MARGETTS PIT LIMITED
Overview
| Company Name | MARGETTS PIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02479226 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARGETTS PIT LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is MARGETTS PIT LIMITED located?
| Registered Office Address | 1st Floor 70 Jermyn Street SW1Y 6NY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARGETTS PIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AYLESFORD NEWSPRINT SERVICES LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| AYLESFORD NEWSPRINT LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| SCA AYLESFORD LIMITED | Feb 04, 1992 | Feb 04, 1992 |
| TERMSTEP LIMITED | Mar 09, 1990 | Mar 09, 1990 |
What are the latest accounts for MARGETTS PIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MARGETTS PIT LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for MARGETTS PIT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on Feb 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||
Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Hopper as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Termination of appointment of Stuart Butler-Gallie as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Martin Lewis Heathcote as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Hopper as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard John Hall as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Antony John Tufnell Parson as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Who are the officers of MARGETTS PIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRANT, David Jonathan | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 258639490001 | |||||
| HALL, Richard John | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | United Kingdom | British | 219939950001 | |||||
| HEATHCOTE, Martin Lewis | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | England | British | 248895050001 | |||||
| HEATHCOTE, Trevor Lewis | Director | Ashford Road Lenham ME17 2DL Maidstone C/O Countrystyle Recycling Limited Kent England | United Kingdom | British | 34846800002 | |||||
| ATKINSON, Martin John | Secretary | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | 176839640001 | |||||||
| BROXUP, Ian Richard | Secretary | 15 Chantry Park Sarre CT7 0LG Birchington Kent | British | 113554290001 | ||||||
| CHARLESWORTH, Donald Bennett | Secretary | Hawkenbury Farm Hawkenbury TN12 0EA Tonbridge Kent | British | 37371820001 | ||||||
| LOE, Harald Jangaard | Secretary | 39 St Botolphs Road TN13 3AG Sevenoaks Kent | Norwegian | 26672800001 | ||||||
| ANDERSSON, Frits Alvar | Director | Palang 121 Sundsvall Vasternorrlaud 85590 Sweden | Sweden | Swedish | 136790480001 | |||||
| BARTON, John Robert | Director | 40 Burne Crescent FOREIGN Glenashley Durban 4051 South Africa | South African | 72581080001 | ||||||
| BLOMBERG, Bengt Erik | Director | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | United Kingdom | Swedish | 135094960002 | |||||
| BROXUP, Ian Richard | Director | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | England | British | 113554290001 | |||||
| BUTLER-GALLIE, Stuart | Director | Ashford Road Lenham ME17 2DL Maidstone C/O Countrystyle Recycling Limited Kent England | England | British | 96783000001 | |||||
| ERIKSSON, Hans Edward Kenneth | Director | Norrlidsgatan 27 S 85641 Sundsvall Sweden | Swede | 52049460001 | ||||||
| ERIKSSON, Inger Viktoria | Director | Kvarnzeliusgatan 20 Sundsvall Se 854 61 Sweden | Swedish | 73561160001 | ||||||
| FARNQVIST, Anders David | Director | Granlivagen 5 Se-85634 Sundsvall Sweden | Sweden | Swedish | 45602570001 | |||||
| FRIDH, Carl Goran Bosson | Director | Piteuvagen 17 Sundsvall Vasternorrland Se-857 31 Sweden | Sweden | Swedish | 136599470001 | |||||
| FROLANDER, U, Dr | Director | Norrlidsgatan 27 Sundsvall S-846 51 Sweden | Swedish | 34207790001 | ||||||
| FROLANDER, Ulf Ragnarsson, Doctor | Director | Norrlidsgatan 27 S85641 Sundsvall Sweden | Swedish | 37516240001 | ||||||
| HAGLUND, Sven Gunnar | Director | Krongatan 1 S82632 Soederhamn Sweden | Swedish | 37456540001 | ||||||
| HAGLUND, Sven Gunnar | Director | Krongatan 1 S82632 Soederhamn Sweden | Swedish | 37456540001 | ||||||
| HALL, Christopher Derek | Director | 14 St. George Street W1S 1FE London 2nd Floor England | United Kingdom | British | 82148370002 | |||||
| HAMPTON, Ramsay Alexander | Director | Merlins 31 Windsor Road Canon Hill SL6 2EW Bray Berkshire | British | 90445810001 | ||||||
| HATHORN, David Andrew | Director | 17b Springhill Road Riverclub 2149 South Africa | South African | 39222350002 | ||||||
| HEINZEL, Alfred Hannes | Director | Hockegasse 95 1180 Vienna Austria | Austrian | 38393280001 | ||||||
| HEINZEL, Alfred Hannes | Director | Hockegasse 95 1180 Vienna Austria | Austrian | 38393280001 | ||||||
| HOLLINGWORTH, Paul Robert | Director | 91 West Hill Road SW18 1LE London | United Kingdom | British | 115849890001 | |||||
| HOPPER, Nicholas John | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | United Kingdom | British | 8695510002 | |||||
| HUNT, Robert William | Director | 3 Uplands Close, Kloof FOREIGN Durban 3640 South Africa | British | 113553710001 | ||||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||
| KING, Andrew Charles Wallis | Director | Burwood Park Road Hersham KT12 5LJ Walton-On-Thames 28 Surrey | British | 129701750001 | ||||||
| KOUAKOU, Laundry Kouadio | Director | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | France | French | 173256910001 | |||||
| KTORZA, Charles Guillaume | Director | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | France | French | 173256730001 | |||||
| KUNDA, Maciej Witold | Director | Newsprint House Bellingham Way ME20 7DL Aylesford Kent | Poland | Polish | 147483600001 | |||||
| LARSSON, Ulf | Director | Asgatan 1 Sundsvall 85631 Sweden | Sweden | Swedish | 130976560001 |
Who are the persons with significant control of MARGETTS PIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mp Holdings 2016 Limited | Jun 30, 2016 | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0