About

Registered Number: 03058647
Date of Incorporation: 19/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Corners Inn, Kingsland, Leominster, Herefordshire, HR6 9RY,

 

Established in 1995, Markson Ltd are based in Leominster in Herefordshire. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, Richard William 05 October 1995 - 1
DAWES, Susan 05 October 1995 - 1
PAYEN, Emma Louise 15 October 2015 - 1
PAYEN, Terence Pierre 15 October 2015 - 1
REES, Alison Jane 05 October 1995 11 July 2003 1
REES, Stuart 05 October 1995 11 July 2003 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AD01 - Change of registered office address 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
RESOLUTIONS - N/A 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 09 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 05 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 22 June 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 04 September 1996
RESOLUTIONS - N/A 26 May 1996
RESOLUTIONS - N/A 26 May 1996
RESOLUTIONS - N/A 26 May 1996
123 - Notice of increase in nominal capital 26 May 1996
MEM/ARTS - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
395 - Particulars of a mortgage or charge 22 January 1996
395 - Particulars of a mortgage or charge 22 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
RESOLUTIONS - N/A 05 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 27 November 2000 Outstanding

N/A

Debenture 27 November 2000 Outstanding

N/A

Mortgage 02 January 1996 Fully Satisfied

N/A

Debenture 02 January 1996 Fully Satisfied

N/A

Legal charge 02 January 1996 Fully Satisfied

N/A

First floating charge 02 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.