About

Registered Number: 06442948
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Marl Business Park, Ulverston, Cumbria, LA12 9BN,

 

Established in 2007, Marl International Holdings Ltd have registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ford, David, Woodall, David William Elliott, Brian, Ainley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN, Ainley 16 January 2008 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FORD, David 02 November 2010 28 February 2014 1
WOODALL, David William Elliott 28 February 2014 23 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 03 December 2019
RP04CS01 - N/A 08 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 23 May 2018
MR04 - N/A 21 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 December 2017
AD01 - Change of registered office address 04 October 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 01 March 2017
SH01 - Return of Allotment of shares 19 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 11 November 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 22 March 2012
RESOLUTIONS - N/A 13 March 2012
SH03 - Return of purchase of own shares 13 March 2012
AA - Annual Accounts 29 February 2012
RESOLUTIONS - N/A 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
RESOLUTIONS - N/A 28 February 2011
AR01 - Annual Return 16 February 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
SH06 - Notice of cancellation of shares 18 January 2011
SH03 - Return of purchase of own shares 18 January 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 08 May 2009
225 - Change of Accounting Reference Date 23 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
RESOLUTIONS - N/A 12 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Debenture 23 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.