Based in Birmingham, Marston (Holdings) Ltd was founded on 16 October 2001. There are 5 directors listed as Brownjohn, Ian, Bailey, Richard Andrew, Christie, Archie Jack, Marston, John Paul, Newman, Stephen Bryan for the organisation. Marston (Holdings) Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Richard Andrew | 22 September 2014 | 14 March 2017 | 1 |
CHRISTIE, Archie Jack | 16 October 2001 | 24 March 2005 | 1 |
MARSTON, John Paul | 04 April 2008 | 04 April 2008 | 1 |
NEWMAN, Stephen Bryan | 31 May 2012 | 30 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNJOHN, Ian | 16 October 2001 | 23 May 2002 | 1 |
Document Type | Date | |
---|---|---|
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 | |
AP01 - Appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
SH01 - Return of Allotment of shares | 17 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 16 October 2019 | |
PSC05 - N/A | 01 April 2019 | |
AA - Annual Accounts | 07 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 | |
CS01 - N/A | 16 October 2018 | |
MR05 - N/A | 29 May 2018 | |
PSC02 - N/A | 04 May 2018 | |
PSC07 - N/A | 04 May 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 11 October 2017 | |
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 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
AP01 - Appointment of director | 19 December 2016 | |
CS01 - N/A | 26 October 2016 | |
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 | |
MR01 - N/A | 18 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
CH04 - Change of particulars for corporate secretary | 09 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
MR01 - N/A | 12 November 2015 | |
AR01 - Annual Return | 19 October 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 | |
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 | |
AR01 - Annual Return | 22 October 2014 | |
AP01 - Appointment of director | 09 October 2014 | |
AP01 - Appointment of director | 26 September 2014 | |
AP01 - Appointment of director | 26 September 2014 | |
MR01 - N/A | 02 July 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 | |
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 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 02 September 2013 | |
MR01 - N/A | 14 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
RESOLUTIONS - N/A | 31 May 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 May 2013 | |
CAP-SS - N/A | 31 May 2013 | |
SH19 - Statement of capital | 31 May 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2013 | |
SH01 - Return of Allotment of shares | 22 April 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
CERTNM - Change of name certificate | 27 March 2013 | |
CONNOT - N/A | 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 | |
MEM/ARTS - N/A | 01 March 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA01 - Change of accounting reference date | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 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 | |
AP01 - Appointment of director | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AP01 - 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 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 14 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 21 November 2011 | |
RESOLUTIONS - N/A | 17 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2011 | |
RESOLUTIONS - N/A | 06 January 2011 | |
CC04 - Statement of companies objects | 06 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 06 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 23 December 2009 | |
AP04 - Appointment of corporate secretary | 14 December 2009 | |
AR01 - Annual Return | 07 December 2009 | |
AD01 - Change of registered office address | 04 December 2009 | |
TM02 - Termination of appointment of secretary | 04 December 2009 | |
RESOLUTIONS - N/A | 24 November 2009 | |
RESOLUTIONS - N/A | 29 May 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 13 June 2007 | |
RESOLUTIONS - N/A | 22 May 2007 | |
MEM/ARTS - N/A | 22 May 2007 | |
363a - Annual Return | 16 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 15 December 2005 | |
RESOLUTIONS - N/A | 24 August 2005 | |
RESOLUTIONS - N/A | 24 August 2005 | |
RESOLUTIONS - N/A | 24 August 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 March 2005 | |
363a - Annual Return | 03 November 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 | 23 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2004 | |
363a - Annual Return | 07 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2003 | |
RESOLUTIONS - N/A | 29 October 2003 | |
RESOLUTIONS - N/A | 29 October 2003 | |
RESOLUTIONS - N/A | 29 October 2003 | |
AA - Annual Accounts | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 28 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
CERTNM - Change of name certificate | 25 June 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
363a - Annual Return | 12 February 2003 | |
363s - Annual Return | 18 December 2002 | |
RESOLUTIONS - N/A | 27 August 2002 | |
225 - Change of Accounting Reference Date | 06 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
RESOLUTIONS - N/A | 02 June 2002 | |
287 - Change in situation or address of Registered Office | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
NEWINC - New incorporation documents | 16 October 2001 |
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 |
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 |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Mortgage of keyman policy | 12 September 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | 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 |