About

Registered Number: 03140733
Date of Incorporation: 22/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

 

Marr Water Ltd was registered on 22 December 1995 and are based in South Kirkby, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Andrew George 26 April 1996 07 August 2003 1
THOMPSON, John William 22 December 1995 07 August 2003 1
THOMPSON, Pamela Josephine 22 December 1995 07 August 2003 1
WYLDE, Brian Terence 01 January 2006 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
KELLY, John Peter 22 November 2013 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 27 July 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 21 December 2018
MR04 - N/A 19 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2016
SH19 - Statement of capital 22 December 2016
SH01 - Return of Allotment of shares 22 December 2016
CAP-SS - N/A 22 December 2016
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 06 January 2015
MISC - Miscellaneous document 27 November 2014
MISC - Miscellaneous document 13 November 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 06 June 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 06 January 2014
AP03 - Appointment of secretary 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 12 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 13 January 2010
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 09 October 2006
225 - Change of Accounting Reference Date 19 June 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 19 June 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AAMD - Amended Accounts 18 August 2003
MISC - Miscellaneous document 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1997
123 - Notice of increase in nominal capital 06 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 09 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2004 Fully Satisfied

N/A

Fixed and floating charge 29 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.