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