Founded in 1922, Peter Marsh & Sons,limited have registered office in Bootle, Merseyside, it's status at Companies House is "Active". This company has 12 directors listed. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINTON, Nicholas James | 01 January 2008 | - | 1 |
HUGHES, Alan David | 02 January 2003 | - | 1 |
JONES, Diane | 01 January 2016 | - | 1 |
MARSH, Benjamin Atkin | N/A | - | 1 |
CLARK, James Orpin | N/A | 28 April 2006 | 1 |
DIXON, Michael Anthony | 01 December 1995 | 30 June 2000 | 1 |
EWEN, David | 02 January 2003 | 31 December 2014 | 1 |
KENNEDY, Alan Robert | N/A | 01 January 1994 | 1 |
REYNOLDS, Francis George | N/A | 24 December 1994 | 1 |
THOMAS, Wayne Anthony | 01 December 1995 | 26 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Peter Halsey | 08 December 1999 | 25 November 2004 | 1 |
MARSH, Simon Peter | N/A | 08 April 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 27 August 2020 | |
MA - Memorandum and Articles | 27 August 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
RESOLUTIONS - N/A | 06 March 2019 | |
CS01 - N/A | 20 December 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 08 October 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH03 - Change of particulars for secretary | 08 January 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 28 July 2009 | |
RESOLUTIONS - N/A | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
363a - Annual Return | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
363s - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 29 May 2003 | |
363s - Annual Return | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
AA - Annual Accounts | 10 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2000 | |
363s - Annual Return | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 31 January 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 22 July 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 22 November 1996 | |
363s - Annual Return | 22 January 1996 | |
288 - N/A | 22 January 1996 | |
288 - N/A | 29 December 1995 | |
AA - Annual Accounts | 01 November 1995 | |
288 - N/A | 06 March 1995 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 19 September 1994 | |
395 - Particulars of a mortgage or charge | 13 April 1994 | |
363s - Annual Return | 28 January 1994 | |
288 - N/A | 28 January 1994 | |
AA - Annual Accounts | 14 September 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 21 September 1992 | |
288 - N/A | 28 July 1992 | |
288 - N/A | 10 April 1992 | |
363b - Annual Return | 10 April 1992 | |
AA - Annual Accounts | 02 March 1992 | |
288 - N/A | 09 May 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363a - Annual Return | 03 January 1991 | |
288 - N/A | 06 February 1990 | |
AA - Annual Accounts | 09 January 1990 | |
363 - Annual Return | 15 December 1989 | |
288 - N/A | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
AA - Annual Accounts | 23 November 1988 | |
363 - Annual Return | 23 November 1988 | |
363 - Annual Return | 09 November 1987 | |
AA - Annual Accounts | 09 November 1987 | |
288 - N/A | 11 June 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
363 - Annual Return | 23 May 1986 | |
MISC - Miscellaneous document | 12 March 1956 | |
MISC - Miscellaneous document | 20 December 1922 | |
NEWINC - New incorporation documents | 20 December 1922 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 1994 | Fully Satisfied |
N/A |
Debenture | 21 March 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 November 1978 | Outstanding |
N/A |
Legal charge | 20 October 1972 | Outstanding |
N/A |
Legal charge | 20 October 1972 | Outstanding |
N/A |
Legal charge | 20 October 1972 | Outstanding |
N/A |