Company NameMargerum's Limited
DirectorGraham Margerum
Company StatusActive
Company Number00546670
CategoryPrivate Limited Company
Incorporation Date28 March 1955(69 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameGraham Margerum
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(50 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
Director NameMrs Christina Margerum
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCo Secretary
Correspondence Address8 Lower Higham Road
Gravesend
Kent
DA12 2NG
Director NameMr John Frederick Margerum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2005)
RoleConfectioner
Correspondence Address8 Lower Higham Road
Gravesend
Kent
DA12 2NG
Secretary NameMrs Christina Margerum
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address8 Lower Higham Road
Gravesend
Kent
DA12 2NG

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Graham Margerum
99.90%
Ordinary
1 at £1Jodie Lauren Margerum
0.10%
Ordinary A

Financials

Year2014
Net Worth£1,075
Cash£15,293
Current Liabilities£50,103

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Change of details for Graham Margerum as a person with significant control on 1 January 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Director's details changed for Graham Margerum on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Graham Margerum on 19 July 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Director's details changed for Graham Margerum on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,001
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,001
(4 pages)
20 January 2016Director's details changed for Graham Margerum on 20 January 2016 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,001
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,001
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Director's details changed for Graham Margerum on 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,001
(4 pages)
7 January 2014Director's details changed for Graham Margerum on 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,001
(4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
10 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Graham Margerum on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Graham Margerum on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Graham Margerum on 1 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Termination of appointment of Christina Margerum as a secretary (1 page)
28 January 2010Termination of appointment of Christina Margerum as a director (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Termination of appointment of Christina Margerum as a director (1 page)
28 January 2010Termination of appointment of Christina Margerum as a secretary (1 page)
22 January 2010128(1) Ordinary a voting rights none dividends to be declared seperatly winding up rights same as ordinary (2 pages)
22 January 2010128(1) Ordinary a voting rights none dividends to be declared seperatly winding up rights same as ordinary (2 pages)
22 January 2010Statement of capital following an allotment of shares on 5 April 2009
  • GBP 1,000
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 5 April 2009
  • GBP 1,000
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 5 April 2009
  • GBP 1,000
(2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
30 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 30 April 2000 (10 pages)
24 October 2000Full accounts made up to 30 April 2000 (10 pages)
14 March 2000Full accounts made up to 30 April 1999 (9 pages)
14 March 2000Full accounts made up to 30 April 1999 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 May 1999Auditor's resignation (1 page)
14 May 1999Auditor's resignation (1 page)
26 April 1999Registered office changed on 26/04/99 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page)
26 April 1999Registered office changed on 26/04/99 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Full accounts made up to 30 April 1998 (8 pages)
25 January 1999Full accounts made up to 30 April 1998 (8 pages)
20 March 1998Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page)
20 March 1998Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
10 September 1997Full accounts made up to 30 April 1997 (8 pages)
10 September 1997Full accounts made up to 30 April 1997 (8 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 April 1995 (9 pages)
27 February 1996Full accounts made up to 30 April 1995 (9 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 June 1995Full accounts made up to 30 April 1994 (11 pages)
23 June 1995Full accounts made up to 30 April 1994 (11 pages)