About

Registered Number: 02704749
Date of Incorporation: 08/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 132 High Street, Marlborough, Wiltshire, SN8 1HN

 

The Merchant's House (Marlborough) Trust was founded on 08 April 1992 with its registered office in Wiltshire, it's status is listed as "Active". The current directors of the business are listed as Fairfax-ross, Sarah Katharine, Goodfellow, Caroline Georgina, Nicholson, Bridget Jane, Wakeham, Camessa Jane, Boyle, Sarah Ann, Pinkney, Samantha Maun, Burbage, Melville John, Chinnery, Victor Bruce, Evans, Joan Charlotte, Farrell, Lisa Anne, Fogg, John Nicholas, Ford, Antony Malcolm, Jackson, Caroline Veronica, Perryman, Ian James, Councillor. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Caroline Georgina 19 May 2004 - 1
NICHOLSON, Bridget Jane 16 June 1998 - 1
WAKEHAM, Camessa Jane 16 April 2020 - 1
BURBAGE, Melville John 13 May 1992 21 January 1997 1
CHINNERY, Victor Bruce 08 April 1992 02 December 2011 1
EVANS, Joan Charlotte 13 May 1992 07 December 1994 1
FARRELL, Lisa Anne 28 May 2013 23 February 2016 1
FOGG, John Nicholas 15 July 2003 20 May 2008 1
FORD, Antony Malcolm 21 June 2016 09 January 2020 1
JACKSON, Caroline Veronica 18 July 2012 28 May 2013 1
PERRYMAN, Ian James, Councillor 16 August 1995 09 July 1998 1
Secretary Name Appointed Resigned Total Appointments
FAIRFAX-ROSS, Sarah Katharine 19 June 2018 - 1
BOYLE, Sarah Ann 25 September 2017 19 June 2018 1
PINKNEY, Samantha Maun 18 January 2012 10 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
PSC08 - N/A 25 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
PSC07 - N/A 15 March 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 14 August 2018
PSC04 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP03 - Appointment of secretary 02 July 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 10 November 2017
AP03 - Appointment of secretary 06 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 05 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 13 April 2012
MISC - Miscellaneous document 31 January 2012
AP01 - Appointment of director 20 January 2012
AP03 - Appointment of secretary 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 27 August 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363s - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 23 April 1996
288 - N/A 23 April 1996
288 - N/A 03 November 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
AA - Annual Accounts 24 May 1995
288 - N/A 07 April 1995
363s - Annual Return 07 April 1995
288 - N/A 08 August 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 19 April 1993
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2004 Outstanding

N/A

Legal charge 17 June 2002 Outstanding

N/A

Legal charge 19 February 1999 Outstanding

N/A

Legal charge 19 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.