About

Registered Number: 02634688
Date of Incorporation: 02/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Units 2 & 3, The Hawthorns, Hawthorns Lane, Corse, Gloucestershire, GL19 3NY

 

Established in 1991, Marlowe C & Fs Ltd has its registered office in Corse, it's status in the Companies House registry is set to "Active". This organisation has 6 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Alison 01 October 1997 22 July 2007 1
FREEMAN, Claire Louise 01 January 2017 16 May 2017 1
MILLER, Stephen Paul 02 August 1991 17 May 2004 1
NELMES CROCKER, Michael 21 July 2000 20 September 2017 1
THOMAS, Ann 02 August 1991 26 August 2004 1
THOMAS, William George 01 December 1998 26 August 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 09 August 2019
AA01 - Change of accounting reference date 24 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 August 2018
AA01 - Change of accounting reference date 29 May 2018
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 11 August 2017
PSC04 - N/A 28 July 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 11 January 2017
CH01 - Change of particulars for director 23 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA01 - Change of accounting reference date 19 May 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 16 August 2011
RESOLUTIONS - N/A 11 May 2011
SH08 - Notice of name or other designation of class of shares 11 May 2011
AA - Annual Accounts 18 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
CERTNM - Change of name certificate 09 September 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 16 June 2005
169 - Return by a company purchasing its own shares 03 March 2005
395 - Particulars of a mortgage or charge 19 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
RESOLUTIONS - N/A 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
363a - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363a - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 25 January 2003
395 - Particulars of a mortgage or charge 29 November 2002
363a - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
AA - Annual Accounts 08 February 2002
363a - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 14 July 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 14 March 2001
363a - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 13 March 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
395 - Particulars of a mortgage or charge 29 August 1998
287 - Change in situation or address of Registered Office 01 June 1998
AA - Annual Accounts 12 February 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 05 August 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 07 August 1994
395 - Particulars of a mortgage or charge 14 May 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 08 December 1993
395 - Particulars of a mortgage or charge 04 March 1993
395 - Particulars of a mortgage or charge 02 March 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 26 October 1992
395 - Particulars of a mortgage or charge 05 February 1992
288 - N/A 09 August 1991
NEWINC - New incorporation documents 02 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2011 Outstanding

N/A

Legal charge 10 February 2005 Outstanding

N/A

Debenture 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal mortgage 12 November 2002 Fully Satisfied

N/A

Legal mortgage 12 July 2001 Fully Satisfied

N/A

Legal mortgage 09 March 2001 Fully Satisfied

N/A

Legal mortgage 30 September 1998 Fully Satisfied

N/A

Legal mortgage 26 August 1998 Fully Satisfied

N/A

Legal charge 13 May 1994 Fully Satisfied

N/A

Legal charge 26 February 1993 Fully Satisfied

N/A

Legal charge 26 February 1993 Fully Satisfied

N/A

Fixed and floating charge 04 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.