Burnham-On-Crouch
Essex
CM0 8ER
Secretary Name | Mrs Jennifer Rose Higgs |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Director Name | Mr David Michael Honey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landfall Roberts Road North Fambridge Chelmsford CM3 6LT |
Director Name | Mrs Julia Ann Honey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(26 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Director Name | Mr Joshua Gallagher |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Director Name | Mrs Jennifer Rose Higgs |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Emneth Acre Maldon Essex CM9 6EY |
Secretary Name | Mr Denis Albert Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Armstrong Avenue Woodford Green Essex IG8 9PT |
Secretary Name | Claire Elizabeth Aubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | 21 Plume Avenue Maldon Essex CM9 7LD |
Director Name | Mr Ian Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | marmiltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 840555 |
Telephone region | Maldon |
Registered Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher D. Higgs 42.74% Ordinary A |
---|---|
100 at £1 | Mrs Jennifer Rose Higgs 42.74% Ordinary B |
5 at £1 | Christopher D. Higgs 2.14% Ordinary |
5 at £1 | Mrs Jennifer Rose Higgs 2.14% Ordinary |
24 at £1 | David Michael Honey 10.26% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £306,485 |
Cash | £221,309 |
Current Liabilities | £516,226 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 May 1999 | Delivered on: 1 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 1993 | Delivered on: 26 July 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of italian lire 16389800 together with interest accrued now or to be held by the bank on an account numbered 206/1/03660521 and earmarked or designated by ref to the company. Outstanding |
22 April 1999 | Delivered on: 7 May 1999 Satisfied on: 19 April 2000 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 38 west station industrial estate spital road maldon essex together with all buildings erections fixtures fittings fixed plant and machinery and materials thereon and assignment over the goodwill of the buisiness carried on at the property and the benefit of all licences in connection with the business. Fully Satisfied |
23 October 2023 | Memorandum and Articles of Association (15 pages) |
---|---|
23 October 2023 | Resolutions
|
11 October 2023 | Statement of capital following an allotment of shares on 10 October 2023
|
21 September 2023 | Director's details changed for Mr David Michael Honey on 13 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Christopher Denis Higgs on 13 September 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 December 2020 | Appointment of Mr Joshua Gallagher as a director on 16 December 2020 (2 pages) |
30 November 2020 | Cessation of David Michael Honey as a person with significant control on 2 October 2020 (1 page) |
30 November 2020 | Notification of Marmi Homes Limited as a person with significant control on 2 October 2019 (1 page) |
30 November 2020 | Cessation of Christopher Denis Higgs as a person with significant control on 2 October 2019 (1 page) |
30 November 2020 | Notification of Mbsi Classics as a person with significant control on 2 October 2019 (1 page) |
6 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Ian Pearson as a director on 30 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 November 2018 | Appointment of Mrs Julia Honey as a director on 23 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 October 2017 | Cessation of Ian Pearson as a person with significant control on 9 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
10 October 2017 | Cessation of Ian Pearson as a person with significant control on 9 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
3 May 2016 | Appointment of Mr Ian Pearson as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ian Pearson as a director on 1 May 2016 (2 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 28 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 28 November 2015
|
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Director's details changed for Mr Christopher Denis Higgs on 21 September 2013 (2 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Christopher Denis Higgs on 21 September 2013 (2 pages) |
17 March 2014 | Appointment of Mr David Michael Honey as a director (2 pages) |
17 March 2014 | Appointment of Mr David Michael Honey as a director (2 pages) |
21 November 2013 | Statement of company's objects (2 pages) |
21 November 2013 | Statement of company's objects (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Mr Christopher Denis Higgs on 21 September 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Jennifer Rose Higgs on 21 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mrs Jennifer Rose Higgs on 21 September 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Christopher Denis Higgs on 21 September 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Jennifer Higgs as a director (1 page) |
26 January 2011 | Termination of appointment of Jennifer Higgs as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Secretary appointed jennifer rose higgs (2 pages) |
7 July 2009 | Secretary appointed jennifer rose higgs (2 pages) |
8 May 2009 | Appointment terminated secretary claire aubin (1 page) |
8 May 2009 | Appointment terminated secretary claire aubin (1 page) |
1 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page) |
11 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 July 2000 | Ad 19/05/00--------- £ si 200@1=200 £ ic 10/210 (2 pages) |
11 July 2000 | Ad 19/05/00--------- £ si 200@1=200 £ ic 10/210 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
26 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
26 June 2000 | Resolutions
|
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Location of register of members (1 page) |
16 April 1999 | Return made up to 14/10/98; no change of members (6 pages) |
16 April 1999 | Return made up to 14/10/98; no change of members (6 pages) |
16 April 1999 | Location of register of members (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 110 the causeway maldon essex CM9 4ND (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 110 the causeway maldon essex CM9 4ND (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 October 1996 | Return made up to 14/10/96; full list of members
|
28 October 1996 | Return made up to 14/10/96; full list of members
|
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Return made up to 14/10/95; full list of members
|
26 October 1995 | Return made up to 14/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 October 1992 | Incorporation (20 pages) |
14 October 1992 | Incorporation (20 pages) |