About

Registered Number: 02512508
Date of Incorporation: 15/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

 

Based in Birmingham, Marston Group Ltd was setup in 1990. The companies directors are listed as Biss, David Arthur, Carter, Lorraine, Clark, Alan, Cowley, Mark, Holden, Russell, Morgan, Ian David, Poulter, Russell Alfred James, Simcox, Paul Stuart, Simcox, Sidney Bruce Duncan. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISS, David Arthur 19 April 2005 31 January 2011 1
CARTER, Lorraine N/A 31 May 2002 1
CLARK, Alan 03 January 2003 05 April 2011 1
COWLEY, Mark 19 April 2005 20 April 2011 1
HOLDEN, Russell 29 January 2009 08 October 2010 1
MORGAN, Ian David 04 April 2008 31 May 2012 1
POULTER, Russell Alfred James 19 April 2005 26 October 2012 1
SIMCOX, Paul Stuart N/A 31 May 2002 1
SIMCOX, Sidney Bruce Duncan N/A 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
MR01 - N/A 15 May 2020
MR04 - N/A 21 April 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 12 June 2019
PSC02 - N/A 29 March 2019
PSC09 - N/A 28 March 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 06 March 2019
TM01 - Termination of appointment of director 05 February 2019
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 22 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR04 - N/A 20 August 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 27 June 2016
CH04 - Change of particulars for corporate secretary 09 March 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 12 November 2015
MR01 - N/A 03 August 2015
MR04 - N/A 10 July 2015
MR01 - N/A 15 June 2015
MR01 - N/A 15 June 2015
MR01 - N/A 15 June 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 23 March 2015
RESOLUTIONS - N/A 15 January 2015
MR01 - N/A 22 December 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 12 June 2014
CH04 - Change of particulars for corporate secretary 11 June 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 10 December 2013
AP04 - Appointment of corporate secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AD01 - Change of registered office address 15 November 2013
RP04 - N/A 23 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 13 September 2013
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 02 September 2013
AD04 - Change of location of company records to the registered office 30 August 2013
MR01 - N/A 14 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
MR01 - N/A 23 April 2013
MR01 - N/A 20 April 2013
RESOLUTIONS - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AD01 - Change of registered office address 27 March 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 10 August 2012
AA01 - Change of accounting reference date 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
RESOLUTIONS - N/A 18 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 12 October 2010
CH01 - Change of particulars for director 14 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 23 December 2009
AP04 - Appointment of corporate secretary 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
RESOLUTIONS - N/A 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 28 January 2009
MEM/ARTS - N/A 13 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
CERTNM - Change of name certificate 04 April 2008
363a - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363a - Annual Return 14 July 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
RESOLUTIONS - N/A 11 December 2003
MEM/ARTS - N/A 11 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363a - Annual Return 20 August 2003
AA - Annual Accounts 28 July 2003
353 - Register of members 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 12 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2002
363a - Annual Return 17 August 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2002
353 - Register of members 17 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
RESOLUTIONS - N/A 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 26 January 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
395 - Particulars of a mortgage or charge 24 August 2000
395 - Particulars of a mortgage or charge 22 August 2000
AA - Annual Accounts 28 March 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 19 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 31 January 1995
288 - N/A 28 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 22 June 1993
395 - Particulars of a mortgage or charge 30 March 1993
AA - Annual Accounts 04 December 1992
RESOLUTIONS - N/A 29 October 1992
395 - Particulars of a mortgage or charge 06 August 1992
AAMD - Amended Accounts 06 August 1992
363b - Annual Return 02 July 1992
AA - Annual Accounts 20 May 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
363a - Annual Return 09 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1992
NEWINC - New incorporation documents 15 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

A registered charge 03 August 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

A registered charge 08 April 2013 Fully Satisfied

N/A

Debenture 21 March 2013 Fully Satisfied

N/A

Master guarantee and security agreement 21 March 2013 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Master guarantee and security agreement 31 May 2012 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Chattels mortgage 11 June 2007 Fully Satisfied

N/A

Deed relating to a rent deposit 20 May 2005 Fully Satisfied

N/A

Omnibus guarantee and set off agreement 18 November 2003 Fully Satisfied

N/A

Debenture 18 November 2003 Fully Satisfied

N/A

Composite guarantee & debenture 31 May 2002 Fully Satisfied

N/A

Composite guarantee & debenture 31 May 2002 Fully Satisfied

N/A

Rent deposit deed 24 January 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 17 August 2000 Fully Satisfied

N/A

Debenture deed 17 August 2000 Fully Satisfied

N/A

Marine mortgage 24 March 1993 Fully Satisfied

N/A

Deed of mortgage 31 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.