Company NameMarjoram Leisure Limited
DirectorsSheila Rosemary Hunt and David Anthony Hunt
Company StatusActive
Company Number03140579
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sheila Rosemary Hunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr David Anthony Hunt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1999(4 years after company formation)
Appointment Duration24 years, 4 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Secretary NameMrs Sheila Rosemary Hunt
NationalityBritish
StatusCurrent
Appointed24 December 1999(4 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
8 Kingston Avenue
Chelmsford
Essex
CM2 6DW
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995
Appointment Duration1 week (resigned 28 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusResigned
Appointed21 December 1995
Appointment Duration1 week (resigned 28 December 1995)
RoleCompany Director
Correspondence Address14 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameMark Skingley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1996)
RoleChef
Correspondence AddressPump House
Cressing Road
Witham
Essex
CM8 2NL
Secretary NameMrs Sheila Rosemary Hunt
NationalityBritish
StatusResigned
Appointed28 December 1995(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Cottage
8 Kingston Avenue
Chelmsford
Essex
CM2 6DW
Secretary NameElizabeth Ann Makins
NationalityBritish
StatusResigned
Appointed30 November 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 24 December 1999)
RoleCompany Director
Correspondence Address19 Goldcrest Drive
Billericay
Essex
CM11 2YS

Contact

Websitethealma.info

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Anthony Hunt
50.00%
Ordinary
1 at £1Sheila Rosemary Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£810,663
Cash£177,291
Current Liabilities£1,419,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

6 August 2013Delivered on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the white hart public house, 107 the street, little waltham, chelmsford, essex t/no EX770783. Notification of addition to or amendment of charge.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 16 church street dunmow essex t/n EX516898.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 295 main road broomfield chelmsford essex t/n EX522976.
Outstanding
29 October 2009Delivered on: 4 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as the axe & compasses aythorpe roding dunmow t/n EX372245.
Outstanding
14 September 2009Delivered on: 23 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 2000Delivered on: 10 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the alma inn 37 arbour lane springfield chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 January 2000Delivered on: 1 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 February 2021Registered office address changed from The White Hart 107 the Street Little Waltham Chelmsford Essex CM3 3NY England to 1-3 High Street Dunmow Essex CM6 1UU on 12 February 2021 (1 page)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
15 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 February 2018Registered office address changed from Axe and Compasses Dunmow Road Aythorpe Roding Dunmow Essex CM6 1PP to The White Hart 107 the Street Little Waltham Chelmsford Essex CM3 3NY on 15 February 2018 (1 page)
15 February 2018Notification of Sheila Hunt as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(4 pages)
30 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
19 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Registration of charge 031405790007 (14 pages)
9 August 2013Registration of charge 031405790007 (14 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
27 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2010Director's details changed for Sheila Rosemary Hunt on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for David Anthony Hunt on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 8 Kingston Avenue Chelmsford Essex CM2 6DW on 10 February 2010 (1 page)
10 February 2010Director's details changed for Sheila Rosemary Hunt on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 8 Kingston Avenue Chelmsford Essex CM2 6DW on 10 February 2010 (1 page)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for David Anthony Hunt on 10 February 2010 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 January 2009Return made up to 22/12/08; full list of members (4 pages)
14 January 2009Return made up to 22/12/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 February 2008Registered office changed on 13/02/08 from: the alma public house 37 arbour lane chelmsford essex CM1 7RG (1 page)
13 February 2008Registered office changed on 13/02/08 from: the alma public house 37 arbour lane chelmsford essex CM1 7RG (1 page)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 January 2007Return made up to 22/12/06; full list of members (7 pages)
9 January 2007Return made up to 22/12/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 22/12/05; full list of members (7 pages)
14 March 2006Return made up to 22/12/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
25 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
4 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Registered office changed on 10/05/01 from: the royal oak public house chelmsford road woodham mortimer maldon, essex CM9 6TJ (1 page)
10 May 2001Registered office changed on 10/05/01 from: the royal oak public house chelmsford road woodham mortimer maldon, essex CM9 6TJ (1 page)
26 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
30 December 1998Return made up to 22/12/98; full list of members (6 pages)
30 December 1998Return made up to 22/12/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 January 1998Return made up to 22/12/97; no change of members (4 pages)
2 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
10 January 1997Return made up to 22/12/96; full list of members (6 pages)
10 January 1997Return made up to 22/12/96; full list of members (6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: stonebidge house high street chelmsford essex CM1 1EY (1 page)
26 April 1996Registered office changed on 26/04/96 from: stonebidge house high street chelmsford essex CM1 1EY (1 page)
9 February 1996Accounting reference date notified as 31/12 (1 page)
9 February 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
22 December 1995Incorporation (32 pages)
22 December 1995Incorporation (32 pages)