About

Registered Number: 03799367
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1QR

 

Established in 1999, Marcrist International Ltd are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Active". Watson, Graham Vincent, Halbeisen, Mario, Halbeisen, Mediha, Howard, Tony, Allen, Andrew William, Breewood, Anne-marie, Ellard, Nichola Jane, Mackay, Scott Alexander, Warburton, Garry Brian, Willis, Mark Vincent, Wraith, Patricia Elaine, Boulton, Geoffrey, Hostettler, Rudolf, Howard, Tony, Lindley, Richard Malcolm, Matthews, Steven Peter, Moore, Adrian Paul, Zwicknagl, Josef are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALBEISEN, Mario 12 July 1999 - 1
HALBEISEN, Mediha 01 March 2007 - 1
HOWARD, Tony 18 September 2020 - 1
BOULTON, Geoffrey 12 July 1999 18 August 1999 1
HOSTETTLER, Rudolf 01 March 2007 30 June 2009 1
HOWARD, Tony 12 July 1999 10 June 2008 1
LINDLEY, Richard Malcolm 18 August 1999 31 October 2001 1
MATTHEWS, Steven Peter 01 March 2007 28 February 2010 1
MOORE, Adrian Paul 01 October 2000 17 June 2005 1
ZWICKNAGL, Josef 01 March 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Graham Vincent 30 June 2017 - 1
ALLEN, Andrew William 02 July 2013 05 October 2015 1
BREEWOOD, Anne-Marie 04 March 2016 30 June 2017 1
ELLARD, Nichola Jane 01 July 1999 12 July 1999 1
MACKAY, Scott Alexander 18 August 1999 13 October 1999 1
WARBURTON, Garry Brian 17 November 2015 19 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
AP01 - Appointment of director 21 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 September 2018
MR01 - N/A 12 July 2018
CS01 - N/A 06 July 2018
PSC07 - N/A 15 May 2018
PSC09 - N/A 14 May 2018
PSC09 - N/A 14 May 2018
PSC05 - N/A 19 March 2018
PSC05 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
PSC08 - N/A 16 March 2018
PSC08 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC05 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 July 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 11 July 2016
AA01 - Change of accounting reference date 09 March 2016
AP03 - Appointment of secretary 07 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AA - Annual Accounts 03 December 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 05 October 2015
RESOLUTIONS - N/A 22 July 2015
AR01 - Annual Return 01 July 2015
RESOLUTIONS - N/A 29 May 2015
RESOLUTIONS - N/A 20 March 2015
MR04 - N/A 06 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA - Annual Accounts 26 February 2013
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 02 July 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
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 July 2011
RESOLUTIONS - N/A 13 June 2011
SH19 - Statement of capital 13 June 2011
CAP-SS - N/A 13 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 02 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
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
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AUD - Auditor's letter of resignation 07 April 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 18 December 2008
363a - Annual Return 31 July 2008
RESOLUTIONS - N/A 16 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
AA - Annual Accounts 30 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 28 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
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 16 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
395 - Particulars of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 27 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Debenture 19 June 2002 Outstanding

N/A

Legal charge 10 March 2000 Fully Satisfied

N/A

Legal charge 10 March 2000 Fully Satisfied

N/A

Debenture 12 July 1999 Fully Satisfied

N/A

Assignment of keyman life policy 12 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.