About

Registered Number: 05249040
Date of Incorporation: 04/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Arthur Marsh & Son (Birmingham) Ltd was founded on 04 October 2004 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Arthur Marsh & Son (Birmingham) Ltd. Hunter, Andrew, Christopherson, Alastair James, Parker, Christian, Arthur Marsh & Son Limited, Farren, Mark, Farren, Sharon Ann, Walton, Nathan Lucas are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHERSON, Alastair James 06 March 2017 - 1
PARKER, Christian 10 May 2017 - 1
ARTHUR MARSH & SON LIMITED 04 October 2004 12 December 2006 1
FARREN, Mark 01 November 2005 01 July 2020 1
FARREN, Sharon Ann 21 December 2012 15 April 2019 1
WALTON, Nathan Lucas 06 March 2017 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew 12 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
RESOLUTIONS - N/A 25 November 2019
CC04 - Statement of companies objects 25 November 2019
CS01 - N/A 10 October 2019
PSC05 - N/A 10 October 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 23 January 2018
AA01 - Change of accounting reference date 22 January 2018
AD01 - Change of registered office address 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 17 May 2017
MR01 - N/A 10 May 2017
MR04 - N/A 29 March 2017
AD01 - Change of registered office address 07 March 2017
AA01 - Change of accounting reference date 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 18 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2014
AD01 - Change of registered office address 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 October 2013
MR01 - N/A 21 September 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 07 January 2013
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 29 October 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
RESOLUTIONS - N/A 19 June 2007
123 - Notice of increase in nominal capital 19 June 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 25 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363s - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.