Company NameMarson Holdings Limited
Company StatusActive
Company Number03079612
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gwyn Edward Marson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1995(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressOrchard House
Cautherley Lane
Great Amwell Ware
Hertfordshire
SG12 9NS
Secretary NameMr Gwyn Edward Marson
NationalityBritish
StatusCurrent
Appointed13 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard House
Cautherley Lane
Great Amwell Ware
Hertfordshire
SG12 9NS
Director NameMr James Gwyn Marson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House Flex Meadow
Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameMr Jonathan William Marson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House Flex Meadow
Harlow
Essex
CM19 5TJ
Director NameHilary Elizabeth Marson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Cautherley Lane
Great Amwell
Ware
Hertfordshire
SG12 9NS
Director NameHilary Elizabeth Marson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoding House
Flex Meadow
Harlow
Essex
CM19 5TJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewemarson.co.uk

Location

Registered AddressRoding House
Flex Meadow
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

919 at £1Gwyn Edward Marson
25.53%
Ordinary
917 at £1Hilary Elizabeth Marson
25.47%
Ordinary
882 at £1James Gwyn Marson
24.50%
Ordinary
882 at £1Jonathan Marson
24.50%
Ordinary

Financials

Year2014
Net Worth£568,187
Current Liabilities£923

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share classes created/need to promote company 13/09/2023
(2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
25 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 5,940
(4 pages)
25 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 7,200
(4 pages)
25 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 5,940
(4 pages)
25 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 5,940
(4 pages)
17 August 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 August 2022Change of details for Mr Jonathan William Marson as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Second filing of Confirmation Statement dated 19 August 2020 (3 pages)
17 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
17 August 2022Second filing of Confirmation Statement dated 7 August 2017 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 25 July 2016 (3 pages)
17 August 2022Notification of Gwyn Edward Marson as a person with significant control on 16 June 2016 (2 pages)
17 August 2022Director's details changed for Mr Jonathan William Marson on 17 August 2022 (2 pages)
17 August 2022Cessation of Gwyn Edward Marson as a person with significant control on 16 June 2016 (1 page)
17 August 2022Notification of Hilary Elizabeth Marson as a person with significant control on 6 April 2016 (2 pages)
17 August 2022Cessation of Gwyn Edward Marson as a person with significant control on 16 June 2016 (1 page)
17 August 2022Notification of James Gwyn Marson as a person with significant control on 1 March 2020 (2 pages)
17 August 2022Notification of Jonathan William Marson as a person with significant control on 1 March 2020 (2 pages)
17 August 2022Second filing of Confirmation Statement dated 18 July 2019 (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,600
(3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 August 2020Confirmation statement made on 1 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 17/08/22
(4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 1 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 17/08/22
(5 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 1 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22
(5 pages)
7 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22
(6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600
(7 pages)
5 August 2015Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages)
5 August 2015Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages)
5 August 2015Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600
(7 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,600
(5 pages)
29 July 2014Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,600
(5 pages)
29 July 2014Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,600
(5 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 July 2010Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages)
24 July 2010Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2007Return made up to 01/07/07; full list of members (7 pages)
24 July 2007Return made up to 01/07/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 July 1999Return made up to 13/07/99; full list of members (6 pages)
14 July 1999Return made up to 13/07/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1998Return made up to 13/07/98; no change of members (4 pages)
20 July 1998Return made up to 13/07/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
25 April 1997Particulars of contract relating to shares (4 pages)
25 April 1997Ad 01/12/95--------- £ si 3598@1 (2 pages)
25 April 1997Ad 01/12/95--------- £ si 3598@1 (2 pages)
25 April 1997Particulars of contract relating to shares (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 February 1996Particulars of contract relating to shares (4 pages)
19 February 1996Ad 01/12/95--------- £ si 3598@1 (2 pages)
19 February 1996Particulars of contract relating to shares (4 pages)
19 February 1996Ad 01/12/95--------- £ si 3598@1 (2 pages)
17 January 1996Ad 01/12/95--------- £ si 3598@1=3598 £ ic 2/3600 (2 pages)
17 January 1996Ad 01/12/95--------- £ si 3598@1=3598 £ ic 2/3600 (2 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New secretary appointed (2 pages)
13 July 1995Incorporation (17 pages)
13 July 1995Incorporation (17 pages)