Established in 1973, Marl International Ltd has its registered office in Cumbria, it's status at Companies House is "Active". We don't know the number of employees at Marl International Ltd. The current directors of Marl International Ltd are listed as Orton, Nathan James, Woodall, David William Elliott, Marsden, Malcolm Euan, May, William Wallace, Mcdermott-roe, Paul James, Moorhouse, David Michael, Robinson, Philip Edward, Woodall, David William Elliott at Companies House. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORTON, Nathan James | 16 November 2010 | - | 1 |
MARSDEN, Malcolm Euan | 11 February 2003 | 28 February 2005 | 1 |
MAY, William Wallace | N/A | 04 August 1995 | 1 |
MCDERMOTT-ROE, Paul James | 01 June 2013 | 13 November 2015 | 1 |
MOORHOUSE, David Michael | 01 February 2005 | 14 October 2013 | 1 |
ROBINSON, Philip Edward | 18 July 1995 | 30 July 1999 | 1 |
WOODALL, David William Elliott | 16 November 2010 | 01 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODALL, David William Elliott | 28 February 2014 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 27 January 2020 | |
CH01 - Change of particulars for director | 27 January 2020 | |
CS01 - N/A | 22 January 2019 | |
MR04 - N/A | 20 November 2018 | |
MR05 - N/A | 26 October 2018 | |
AA - Annual Accounts | 23 October 2018 | |
MR01 - N/A | 03 October 2018 | |
MR04 - N/A | 20 August 2018 | |
MR01 - N/A | 03 August 2018 | |
MR01 - N/A | 20 July 2018 | |
TM02 - Termination of appointment of secretary | 23 May 2018 | |
MR04 - N/A | 21 March 2018 | |
MR04 - N/A | 21 March 2018 | |
CS01 - N/A | 29 January 2018 | |
PSC05 - N/A | 29 January 2018 | |
AA - Annual Accounts | 22 January 2018 | |
MR01 - N/A | 05 December 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
MR01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 26 January 2017 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
AR01 - Annual Return | 25 January 2016 | |
TM01 - Termination of appointment of director | 13 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
MR01 - N/A | 16 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
AP03 - Appointment of secretary | 12 March 2014 | |
TM02 - Termination of appointment of secretary | 12 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AP01 - Appointment of director | 27 April 2011 | |
AP01 - Appointment of director | 27 April 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 15 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 August 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 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 09 January 2009 | |
AUD - Auditor's letter of resignation | 20 May 2008 | |
AA - Annual Accounts | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2008 | |
363s - Annual Return | 04 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
AA - Annual Accounts | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
363s - Annual Return | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
AA - Annual Accounts | 01 April 2005 | |
AA - Annual Accounts | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
363s - Annual Return | 16 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
363s - Annual Return | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
287 - Change in situation or address of Registered Office | 18 June 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 07 February 2001 | |
RESOLUTIONS - N/A | 18 December 2000 | |
RESOLUTIONS - N/A | 18 December 2000 | |
RESOLUTIONS - N/A | 18 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2000 | |
123 - Notice of increase in nominal capital | 18 December 2000 | |
RESOLUTIONS - N/A | 18 October 2000 | |
169 - Return by a company purchasing its own shares | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
363s - Annual Return | 12 February 1999 | |
AA - Annual Accounts | 16 December 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 29 January 1998 | |
AUD - Auditor's letter of resignation | 21 August 1997 | |
363s - Annual Return | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
AA - Annual Accounts | 25 October 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 28 January 1996 | |
288 - N/A | 25 September 1995 | |
288 - N/A | 25 September 1995 | |
288 - N/A | 25 September 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363s - Annual Return | 13 February 1995 | |
288 - N/A | 13 February 1995 | |
AA - Annual Accounts | 25 May 1994 | |
363s - Annual Return | 07 March 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 22 February 1994 | |
363s - Annual Return | 07 April 1993 | |
288 - N/A | 07 April 1993 | |
AA - Annual Accounts | 30 March 1993 | |
363b - Annual Return | 21 June 1992 | |
AA - Annual Accounts | 06 November 1991 | |
288 - N/A | 16 October 1991 | |
AA - Annual Accounts | 20 February 1991 | |
363a - Annual Return | 20 February 1991 | |
288 - N/A | 07 November 1990 | |
363 - Annual Return | 27 June 1990 | |
288 - N/A | 26 January 1990 | |
288 - N/A | 26 January 1990 | |
AA - Annual Accounts | 18 December 1989 | |
363 - Annual Return | 22 November 1989 | |
288 - N/A | 10 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 1989 | |
AA - Annual Accounts | 11 April 1989 | |
288 - N/A | 11 April 1989 | |
363 - Annual Return | 13 March 1989 | |
395 - Particulars of a mortgage or charge | 06 July 1988 | |
RESOLUTIONS - N/A | 19 April 1988 | |
AA - Annual Accounts | 14 April 1988 | |
MISC - Miscellaneous document | 08 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1987 | |
395 - Particulars of a mortgage or charge | 12 November 1987 | |
363 - Annual Return | 09 November 1987 | |
288 - N/A | 25 October 1987 | |
AA - Annual Accounts | 24 October 1987 | |
288 - N/A | 23 September 1987 | |
287 - Change in situation or address of Registered Office | 19 September 1987 | |
288 - N/A | 19 September 1987 | |
288 - N/A | 19 September 1987 | |
288 - N/A | 19 September 1987 | |
395 - Particulars of a mortgage or charge | 10 September 1987 | |
395 - Particulars of a mortgage or charge | 07 August 1986 | |
363 - Annual Return | 07 May 1986 | |
AA - Annual Accounts | 25 April 1983 | |
MEM/ARTS - N/A | 14 November 1980 | |
MEM/ARTS - N/A | 14 November 1980 | |
CERTNM - Change of name certificate | 31 October 1980 | |
MISC - Miscellaneous document | 25 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2018 | Outstanding |
N/A |
A registered charge | 03 August 2018 | Outstanding |
N/A |
A registered charge | 13 July 2018 | Outstanding |
N/A |
A registered charge | 05 December 2017 | Fully Satisfied |
N/A |
A registered charge | 30 June 2017 | Fully Satisfied |
N/A |
A registered charge | 16 July 2014 | Outstanding |
N/A |
Legal assignment | 12 August 2010 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 2003 | Outstanding |
N/A |
Debenture | 05 August 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 26 March 2003 | Outstanding |
N/A |
Legal charge | 21 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1988 | Fully Satisfied |
N/A |
Debenture | 10 November 1987 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 1987 | Fully Satisfied |
N/A |
Legal charge | 28 July 1986 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 1986 | Fully Satisfied |
N/A |
Legal mortgage | 13 October 1980 | Fully Satisfied |
N/A |