Cautherley Lane
Great Amwell Ware
Hertfordshire
SG12 9NS
Secretary Name | Mr Gwyn Edward Marson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard House Cautherley Lane Great Amwell Ware Hertfordshire SG12 9NS |
Director Name | Mr James Gwyn Marson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roding House Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
Director Name | Mr Jonathan William Marson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roding House Flex Meadow Harlow Essex CM19 5TJ |
Director Name | Hilary Elizabeth Marson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Cautherley Lane Great Amwell Ware Hertfordshire SG12 9NS |
Director Name | Hilary Elizabeth Marson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roding House Flex Meadow Harlow Essex CM19 5TJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | wemarson.co.uk |
---|
Registered Address | Roding House Flex Meadow Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
919 at £1 | Gwyn Edward Marson 25.53% Ordinary |
---|---|
917 at £1 | Hilary Elizabeth Marson 25.47% Ordinary |
882 at £1 | James Gwyn Marson 24.50% Ordinary |
882 at £1 | Jonathan Marson 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,187 |
Current Liabilities | £923 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
2 October 2023 | Resolutions
|
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
25 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
17 August 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 August 2022 | Change of details for Mr Jonathan William Marson as a person with significant control on 17 August 2022 (2 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 19 August 2020 (3 pages) |
17 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 7 August 2017 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 25 July 2016 (3 pages) |
17 August 2022 | Notification of Gwyn Edward Marson as a person with significant control on 16 June 2016 (2 pages) |
17 August 2022 | Director's details changed for Mr Jonathan William Marson on 17 August 2022 (2 pages) |
17 August 2022 | Cessation of Gwyn Edward Marson as a person with significant control on 16 June 2016 (1 page) |
17 August 2022 | Notification of Hilary Elizabeth Marson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2022 | Cessation of Gwyn Edward Marson as a person with significant control on 16 June 2016 (1 page) |
17 August 2022 | Notification of James Gwyn Marson as a person with significant control on 1 March 2020 (2 pages) |
17 August 2022 | Notification of Jonathan William Marson as a person with significant control on 1 March 2020 (2 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 18 July 2019 (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 September 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 August 2020 | Confirmation statement made on 1 July 2020 with no updates
|
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 1 July 2019 with updates
|
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with updates
|
7 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates
|
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jonathan William Marson as a director on 1 January 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr. James Gwyn Marson as a director on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 July 2010 | Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Hilary Elizabeth Marson on 1 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members
|
23 July 2001 | Return made up to 13/07/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
25 April 1997 | Particulars of contract relating to shares (4 pages) |
25 April 1997 | Ad 01/12/95--------- £ si 3598@1 (2 pages) |
25 April 1997 | Ad 01/12/95--------- £ si 3598@1 (2 pages) |
25 April 1997 | Particulars of contract relating to shares (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 August 1996 | Return made up to 13/07/96; full list of members
|
19 August 1996 | Return made up to 13/07/96; full list of members
|
19 February 1996 | Particulars of contract relating to shares (4 pages) |
19 February 1996 | Ad 01/12/95--------- £ si 3598@1 (2 pages) |
19 February 1996 | Particulars of contract relating to shares (4 pages) |
19 February 1996 | Ad 01/12/95--------- £ si 3598@1 (2 pages) |
17 January 1996 | Ad 01/12/95--------- £ si 3598@1=3598 £ ic 2/3600 (2 pages) |
17 January 1996 | Ad 01/12/95--------- £ si 3598@1=3598 £ ic 2/3600 (2 pages) |
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | Incorporation (17 pages) |
13 July 1995 | Incorporation (17 pages) |