UKBizDB.co.uk

PETER MARSH & SONS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Marsh & Sons,limited. The company was founded 101 years ago and was given the registration number 00186560. The firm's registered office is in BOOTLE. You can find them at 47 Canal Street, , Bootle, Merseyside. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:PETER MARSH & SONS,LIMITED
Company Number:00186560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:47 Canal Street, Bootle, Merseyside, L20 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Canal Street, Bootle, L20 8AE

Secretary01 June 2022Active
47, Canal Street, Bootle, L20 8AE

Director21 January 2022Active
47, Canal Street, Bootle, L20 8AE

Director01 January 2008Active
47, Canal Street, Bootle, L20 8AE

Director-Active
47, Canal Street, Bootle, L20 8AE

Director-Active
47, Canal Street, Bootle, L20 8AE

Director26 May 2000Active
47, Canal Street, Bootle, L20 8AE

Director01 June 2022Active
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE

Secretary08 April 1992Active
47, Canal Street, Bootle, L20 8AE

Secretary25 November 2004Active
5 Bickerton Road, Southport, PR8 2DY

Secretary08 December 1999Active
Pear Tree House, 23 Shireburn Road, Formby, L37 1LR

Secretary-Active
Long Eaves, Minn Bank, Market Drayton, TF9 4JG

Director-Active
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE

Director01 December 1995Active
Withers, 16 Old Bailey, London, EC4M 7EG

Director-Active
27 Church Road, Waterloo, Liverpool, L22 5NA

Director02 January 2003Active
47, Canal Street, Bootle, L20 8AE

Director02 January 2003Active
47, Canal Street, Bootle, L20 8AE

Director01 January 2016Active
25 Yewlands Drive, Fulwood, Preston, PR2 4QT

Director-Active
47, Canal Street, Bootle, L20 8AE

Director-Active
The Ghan 42 Warrenpoint Road, Rostrevor, Newry, N Ireland, BT34 3EB

Director-Active
Oaklands 16 Hunts Lane, Stockton Heath, Warrington, WA4 2DT

Director01 December 1995Active

People with Significant Control

Mr Benjamin Atkin Marsh
Notified on:01 October 2023
Status:Active
Date of birth:February 1949
Nationality:British
Address:47, Canal Street, Bootle, L20 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Halsey Marsh
Notified on:26 September 2022
Status:Active
Date of birth:May 1968
Nationality:British
Address:47, Canal Street, Bootle, L20 8AE
Nature of control:
  • Voting rights 50 to 75 percent
Mr Simon Peter Marsh
Notified on:18 December 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:47, Canal Street, Bootle, L20 8AE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-05-10Resolution

Resolution.

Download
2023-03-23Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Capital

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.