About

Registered Number: 01014815
Date of Incorporation: 18/06/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX

 

Marsden Weighing Machine Group Ltd was registered on 18 June 1971 and are based in Rotherham in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Marsden Weighing Machine Group Ltd. The companies directors are listed as Burton, Linda Patricia, Burton, Linda Patricia, Shute, Terence Phillip, Smith, David Robert, Stewart, Ian Michael, Webster, Roy Charles, Williamson, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Linda Patricia 01 January 2018 31 October 2019 1
SHUTE, Terence Phillip N/A 30 September 2003 1
SMITH, David Robert 01 July 2017 07 November 2019 1
STEWART, Ian Michael 10 June 2008 07 November 2019 1
WEBSTER, Roy Charles N/A 15 January 1999 1
WILLIAMSON, Keith 01 January 2008 20 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Linda Patricia 01 January 2015 31 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 27 August 2020
MR01 - N/A 28 May 2020
MR04 - N/A 14 May 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
MR01 - N/A 09 January 2020
AP01 - Appointment of director 02 January 2020
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
CS01 - N/A 08 November 2019
MR04 - N/A 08 October 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 09 November 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 June 2015
AP03 - Appointment of secretary 12 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 23 June 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
395 - Particulars of a mortgage or charge 16 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 02 November 2005
AUD - Auditor's letter of resignation 18 April 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 24 May 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
363s - Annual Return 21 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 29 October 1996
288 - N/A 10 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 November 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
288 - N/A 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 15 October 1986
MISC - Miscellaneous document 18 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 31 December 2019 Outstanding

N/A

A registered charge 07 November 2019 Outstanding

N/A

A registered charge 07 November 2019 Fully Satisfied

N/A

A registered charge 07 November 2019 Outstanding

N/A

A registered charge 07 November 2019 Outstanding

N/A

Deed of charge over credit balances 24 November 2010 Fully Satisfied

N/A

Debenture 07 April 2009 Fully Satisfied

N/A

Deed of charge over credit balances 11 June 2007 Fully Satisfied

N/A

Legal charge 30 July 1980 Fully Satisfied

N/A

Legal charge 07 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.