About

Registered Number: 01109955
Date of Incorporation: 25/04/1973 (51 years ago)
Company Status: Active
Registered Address: Marl Business Park, Ulverston, Cumbria, LA12 9BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.