About

Registered Number: 04305487
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

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

Standard Industrial Classification (SIC)

No SIC found.