Company NameMarmi Ltd.
Company StatusActive
Company Number02755621
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Denis Higgs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Honey Pot Park Road
Burnham-On-Crouch
Essex
CM0 8ER
Secretary NameMrs Jennifer Rose Higgs
NationalityBritish
StatusCurrent
Appointed29 June 2009(16 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameMr David Michael Honey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(21 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandfall Roberts Road
North Fambridge
Chelmsford
CM3 6LT
Director NameMrs Julia Ann Honey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(26 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameMr Joshua Gallagher
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameMrs Jennifer Rose Higgs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Emneth Acre
Maldon
Essex
CM9 6EY
Secretary NameMr Denis Albert Higgs
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 Armstrong Avenue
Woodford Green
Essex
IG8 9PT
Secretary NameClaire Elizabeth Aubin
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address21 Plume Avenue
Maldon
Essex
CM9 7LD
Director NameMr Ian Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(23 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemarmiltd.co.uk
Email address[email protected]
Telephone01621 840555
Telephone regionMaldon

Location

Registered Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher D. Higgs
42.74%
Ordinary A
100 at £1Mrs Jennifer Rose Higgs
42.74%
Ordinary B
5 at £1Christopher D. Higgs
2.14%
Ordinary
5 at £1Mrs Jennifer Rose Higgs
2.14%
Ordinary
24 at £1David Michael Honey
10.26%
Ordinary C

Financials

Year2014
Net Worth£306,485
Cash£221,309
Current Liabilities£516,226

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

20 May 1999Delivered 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 1993Delivered 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 1999Delivered 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

Filing History

23 October 2023Memorandum and Articles of Association (15 pages)
23 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 442
(7 pages)
21 September 2023Director's details changed for Mr David Michael Honey on 13 September 2023 (2 pages)
21 September 2023Director's details changed for Mr Christopher Denis Higgs on 13 September 2023 (2 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 December 2020Appointment of Mr Joshua Gallagher as a director on 16 December 2020 (2 pages)
30 November 2020Cessation of David Michael Honey as a person with significant control on 2 October 2020 (1 page)
30 November 2020Notification of Marmi Homes Limited as a person with significant control on 2 October 2019 (1 page)
30 November 2020Cessation of Christopher Denis Higgs as a person with significant control on 2 October 2019 (1 page)
30 November 2020Notification of Mbsi Classics as a person with significant control on 2 October 2019 (1 page)
6 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Ian Pearson as a director on 30 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 November 2018Appointment of Mrs Julia Honey as a director on 23 October 2018 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Cessation of Ian Pearson as a person with significant control on 9 October 2017 (1 page)
10 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
10 October 2017Cessation of Ian Pearson as a person with significant control on 9 October 2017 (1 page)
10 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 420
(8 pages)
9 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 420
(8 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
3 May 2016Appointment of Mr Ian Pearson as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ian Pearson as a director on 1 May 2016 (2 pages)
1 February 2016Statement of capital following an allotment of shares on 28 November 2015
  • GBP 263
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 28 November 2015
  • GBP 263
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 248
(5 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 248
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 248
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 248
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 248
(5 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Director's details changed for Mr Christopher Denis Higgs on 21 September 2013 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 234
(5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 234
(5 pages)
25 September 2014Director's details changed for Mr Christopher Denis Higgs on 21 September 2013 (2 pages)
17 March 2014Appointment of Mr David Michael Honey as a director (2 pages)
17 March 2014Appointment of Mr David Michael Honey as a director (2 pages)
21 November 2013Statement of company's objects (2 pages)
21 November 2013Statement of company's objects (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 210
(4 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 210
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
23 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr Christopher Denis Higgs on 21 September 2012 (2 pages)
23 October 2012Secretary's details changed for Mrs Jennifer Rose Higgs on 21 September 2012 (1 page)
23 October 2012Secretary's details changed for Mrs Jennifer Rose Higgs on 21 September 2012 (1 page)
23 October 2012Director's details changed for Mr Christopher Denis Higgs on 21 September 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Jennifer Higgs as a director (1 page)
26 January 2011Termination of appointment of Jennifer Higgs as a director (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mrs Jennifer Rose Higgs on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr Christopher Denis Higgs on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 July 2009Secretary appointed jennifer rose higgs (2 pages)
7 July 2009Secretary appointed jennifer rose higgs (2 pages)
8 May 2009Appointment terminated secretary claire aubin (1 page)
8 May 2009Appointment terminated secretary claire aubin (1 page)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 20/09/06; full list of members (3 pages)
1 November 2006Return made up to 20/09/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 November 2001Return made up to 14/10/01; full list of members (6 pages)
7 November 2001Return made up to 14/10/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page)
8 October 2001Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Return made up to 14/10/00; full list of members (6 pages)
31 October 2000Return made up to 14/10/00; full list of members (6 pages)
11 July 2000Ad 19/05/00--------- £ si 200@1=200 £ ic 10/210 (2 pages)
11 July 2000Ad 19/05/00--------- £ si 200@1=200 £ ic 10/210 (2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Nc inc already adjusted 19/05/00 (1 page)
26 June 2000Nc inc already adjusted 19/05/00 (1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (16 pages)
6 January 2000Full accounts made up to 31 March 1999 (16 pages)
11 October 1999Return made up to 14/10/99; full list of members (6 pages)
11 October 1999Return made up to 14/10/99; full list of members (6 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Location of register of members (1 page)
16 April 1999Return made up to 14/10/98; no change of members (6 pages)
16 April 1999Return made up to 14/10/98; no change of members (6 pages)
16 April 1999Location of register of members (1 page)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
26 January 1999Registered office changed on 26/01/99 from: 110 the causeway maldon essex CM9 4ND (1 page)
26 January 1999Registered office changed on 26/01/99 from: 110 the causeway maldon essex CM9 4ND (1 page)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Return made up to 14/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
(6 pages)
26 October 1995Return made up to 14/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 October 1992Incorporation (20 pages)
14 October 1992Incorporation (20 pages)