About

Registered Number: 01049649
Date of Incorporation: 12/04/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: The Syms Building Bumpers Way, Bristol Road, Chippenham Wiltshire, SN14 6LH

 

Established in 1972, Marden Holdings Ltd have registered office in Chippenham Wiltshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Simpkins, Annabel Elizabeth Deborah, Syms, Robert Andrew Raymond, Syms, Mary Elizabeth, Syms, Raymond Clark for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPKINS, Annabel Elizabeth Deborah N/A - 1
SYMS, Robert Andrew Raymond N/A - 1
SYMS, Mary Elizabeth N/A 29 November 2016 1
SYMS, Raymond Clark N/A 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 August 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 12 September 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
395 - Particulars of a mortgage or charge 02 January 1998
395 - Particulars of a mortgage or charge 02 January 1998
395 - Particulars of a mortgage or charge 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 08 September 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 02 October 1992
363b - Annual Return 08 September 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 26 November 1990
AA - Annual Accounts 29 August 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
CERTNM - Change of name certificate 23 August 1982
NEWINC - New incorporation documents 12 April 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 1997 Fully Satisfied

N/A

Legal mortgage 23 December 1997 Fully Satisfied

N/A

Mortgage debenture 23 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.