About

Registered Number: 01620225
Date of Incorporation: 05/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Marcrist House, Kirk Sandall Industrial Estate, Doncaster, DN3 1QR

 

Founded in 1982, Marcrist Holdings Ltd have registered office in Doncaster, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Watson, Graham Vincent, Allen, Andrew William, Breewood, Anne-marie, Warburton, Garry Brian, Willis, Mark Vincent, Wraith, Patricia Elaine, Halbeisen, Christina Maria, Westmoreland, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALBEISEN, Christina Maria N/A 27 March 1998 1
WESTMORELAND, Daniel 01 January 1992 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Graham Vincent 16 November 2017 - 1
ALLEN, Andrew William 02 July 2013 05 October 2015 1
BREEWOOD, Anne-Marie 23 February 2016 10 July 2017 1
WARBURTON, Garry Brian 27 November 2015 22 February 2016 1
WILLIS, Mark Vincent 01 March 2010 29 June 2012 1
WRAITH, Patricia Elaine 29 June 2012 02 July 2013 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 November 2017
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
AA01 - Change of accounting reference date 14 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 28 November 2016
AP03 - Appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 November 2015
AP03 - Appointment of secretary 27 November 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 27 November 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 November 2012
AA01 - Change of accounting reference date 20 November 2012
AP03 - Appointment of secretary 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 01 October 2009
AUD - Auditor's letter of resignation 07 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 16 December 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
AA - Annual Accounts 14 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
RESOLUTIONS - N/A 16 July 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363s - Annual Return 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 15 June 1993
395 - Particulars of a mortgage or charge 18 January 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 27 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1992
AA - Annual Accounts 09 March 1992
288 - N/A 12 February 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 December 1991
363b - Annual Return 09 December 1991
395 - Particulars of a mortgage or charge 19 August 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
288 - N/A 15 January 1991
395 - Particulars of a mortgage or charge 27 November 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
287 - Change in situation or address of Registered Office 07 April 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 31 October 1986
NEWINC - New incorporation documents 05 March 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 1999 Fully Satisfied

N/A

Legal charge 12 July 1999 Fully Satisfied

N/A

Legal mortgage 13 January 1993 Fully Satisfied

N/A

Charge over book debts 15 August 1991 Fully Satisfied

N/A

Charge on book debts 21 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.