About

Registered Number: 03615416
Date of Incorporation: 13/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Green Bank Farm Tern Hill, Market Drayton, Salop, TF9 3PX

 

Adrian Marsh Ltd was founded on 13 August 1998 and are based in Salop, it has a status of "Active". There are 7 directors listed as Bowden, Karen Michelle, Marsh, Adrian Robert, Marsh, Jennifer, Bryan, Karen Louise, Greenbank, Ruth Mary, Read Griffiths, Robert Henry, Wilcox, Daniel John for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Adrian Robert 13 August 1998 - 1
MARSH, Jennifer 20 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Karen Michelle 15 July 2005 - 1
BRYAN, Karen Louise 01 August 2002 10 January 2003 1
GREENBANK, Ruth Mary 13 August 1998 01 August 2002 1
READ GRIFFITHS, Robert Henry 11 January 2003 01 December 2003 1
WILCOX, Daniel John 19 November 2003 31 March 2004 1

Filing History

Document Type Date
AAMD - Amended Accounts 05 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 August 2017
AAMD - Amended Accounts 04 January 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 August 2015
MR01 - N/A 02 April 2015
MR01 - N/A 07 March 2015
MR01 - N/A 07 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 August 2014
MR05 - N/A 16 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 August 2013
AAMD - Amended Accounts 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
SH01 - Return of Allotment of shares 14 July 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 November 2007
395 - Particulars of a mortgage or charge 23 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 06 September 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
225 - Change of Accounting Reference Date 17 August 2002
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 29 August 2001
RESOLUTIONS - N/A 21 January 2001
RESOLUTIONS - N/A 21 January 2001
RESOLUTIONS - N/A 21 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 13 September 1999
MEM/ARTS - N/A 22 September 1998
RESOLUTIONS - N/A 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 02 March 2015 Outstanding

N/A

A registered charge 02 March 2015 Outstanding

N/A

Legal charge 30 January 2013 Outstanding

N/A

Legal charge 10 January 2013 Outstanding

N/A

Legal charge 19 December 2012 Fully Satisfied

N/A

Legal charge 19 December 2012 Outstanding

N/A

Debenture 08 November 2012 Outstanding

N/A

Legal mortgage 28 March 2008 Outstanding

N/A

Legal mortgage 28 March 2008 Outstanding

N/A

Legal mortgage 28 March 2008 Outstanding

N/A

Debenture 12 March 2008 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.