MARGETTS PIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARGETTS PIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02479226
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARGETTS PIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYLESFORD NEWSPRINT SERVICES LIMITEDJun 30, 1995Jun 30, 1995
    AYLESFORD NEWSPRINT LIMITEDDec 17, 1993Dec 17, 1993
    SCA AYLESFORD LIMITEDFeb 04, 1992Feb 04, 1992
    TERMSTEP LIMITEDMar 09, 1990Mar 09, 1990

    What are the latest accounts for MARGETTS PIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MARGETTS PIT LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for MARGETTS PIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    14 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    15 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    15 pagesAA

    Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas John Hopper as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Termination of appointment of Stuart Butler-Gallie as a director on Nov 09, 2020

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Martin Lewis Heathcote as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Nicholas John Hopper as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Appointment of Mr Richard John Hall as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Antony John Tufnell Parson as a director on Dec 12, 2018

    1 pagesTM01

    Who are the officers of MARGETTS PIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRANT, David Jonathan
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    EnglandBritish258639490001
    HALL, Richard John
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    United KingdomBritish219939950001
    HEATHCOTE, Martin Lewis
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish248895050001
    HEATHCOTE, Trevor Lewis
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countrystyle Recycling Limited
    Kent
    England
    Director
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countrystyle Recycling Limited
    Kent
    England
    United KingdomBritish34846800002
    ATKINSON, Martin John
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Secretary
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    176839640001
    BROXUP, Ian Richard
    15 Chantry Park
    Sarre
    CT7 0LG Birchington
    Kent
    Secretary
    15 Chantry Park
    Sarre
    CT7 0LG Birchington
    Kent
    British113554290001
    CHARLESWORTH, Donald Bennett
    Hawkenbury Farm
    Hawkenbury
    TN12 0EA Tonbridge
    Kent
    Secretary
    Hawkenbury Farm
    Hawkenbury
    TN12 0EA Tonbridge
    Kent
    British37371820001
    LOE, Harald Jangaard
    39 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Secretary
    39 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Norwegian26672800001
    ANDERSSON, Frits Alvar
    Palang 121
    Sundsvall
    Vasternorrlaud 85590
    Sweden
    Director
    Palang 121
    Sundsvall
    Vasternorrlaud 85590
    Sweden
    SwedenSwedish136790480001
    BARTON, John Robert
    40 Burne Crescent
    FOREIGN Glenashley
    Durban 4051
    South Africa
    Director
    40 Burne Crescent
    FOREIGN Glenashley
    Durban 4051
    South Africa
    South African72581080001
    BLOMBERG, Bengt Erik
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Director
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    United KingdomSwedish135094960002
    BROXUP, Ian Richard
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Director
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    EnglandBritish113554290001
    BUTLER-GALLIE, Stuart
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countrystyle Recycling Limited
    Kent
    England
    Director
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countrystyle Recycling Limited
    Kent
    England
    EnglandBritish96783000001
    ERIKSSON, Hans Edward Kenneth
    Norrlidsgatan 27
    S 85641 Sundsvall
    Sweden
    Director
    Norrlidsgatan 27
    S 85641 Sundsvall
    Sweden
    Swede52049460001
    ERIKSSON, Inger Viktoria
    Kvarnzeliusgatan 20
    Sundsvall
    Se 854 61
    Sweden
    Director
    Kvarnzeliusgatan 20
    Sundsvall
    Se 854 61
    Sweden
    Swedish73561160001
    FARNQVIST, Anders David
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    Director
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    SwedenSwedish45602570001
    FRIDH, Carl Goran Bosson
    Piteuvagen 17
    Sundsvall
    Vasternorrland Se-857 31
    Sweden
    Director
    Piteuvagen 17
    Sundsvall
    Vasternorrland Se-857 31
    Sweden
    SwedenSwedish136599470001
    FROLANDER, U, Dr
    Norrlidsgatan 27
    Sundsvall S-846 51
    Sweden
    Director
    Norrlidsgatan 27
    Sundsvall S-846 51
    Sweden
    Swedish34207790001
    FROLANDER, Ulf Ragnarsson, Doctor
    Norrlidsgatan 27
    S85641 Sundsvall
    Sweden
    Director
    Norrlidsgatan 27
    S85641 Sundsvall
    Sweden
    Swedish37516240001
    HAGLUND, Sven Gunnar
    Krongatan 1
    S82632 Soederhamn
    Sweden
    Director
    Krongatan 1
    S82632 Soederhamn
    Sweden
    Swedish37456540001
    HAGLUND, Sven Gunnar
    Krongatan 1
    S82632 Soederhamn
    Sweden
    Director
    Krongatan 1
    S82632 Soederhamn
    Sweden
    Swedish37456540001
    HALL, Christopher Derek
    14 St. George Street
    W1S 1FE London
    2nd Floor
    England
    Director
    14 St. George Street
    W1S 1FE London
    2nd Floor
    England
    United KingdomBritish82148370002
    HAMPTON, Ramsay Alexander
    Merlins
    31 Windsor Road Canon Hill
    SL6 2EW Bray
    Berkshire
    Director
    Merlins
    31 Windsor Road Canon Hill
    SL6 2EW Bray
    Berkshire
    British90445810001
    HATHORN, David Andrew
    17b Springhill Road
    Riverclub
    2149
    South Africa
    Director
    17b Springhill Road
    Riverclub
    2149
    South Africa
    South African39222350002
    HEINZEL, Alfred Hannes
    Hockegasse 95
    1180 Vienna
    Austria
    Director
    Hockegasse 95
    1180 Vienna
    Austria
    Austrian38393280001
    HEINZEL, Alfred Hannes
    Hockegasse 95
    1180 Vienna
    Austria
    Director
    Hockegasse 95
    1180 Vienna
    Austria
    Austrian38393280001
    HOLLINGWORTH, Paul Robert
    91 West Hill Road
    SW18 1LE London
    Director
    91 West Hill Road
    SW18 1LE London
    United KingdomBritish115849890001
    HOPPER, Nicholas John
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    United KingdomBritish8695510002
    HUNT, Robert William
    3 Uplands Close,
    Kloof
    FOREIGN Durban
    3640
    South Africa
    Director
    3 Uplands Close,
    Kloof
    FOREIGN Durban
    3640
    South Africa
    British113553710001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    KING, Andrew Charles Wallis
    Burwood Park Road
    Hersham
    KT12 5LJ Walton-On-Thames
    28
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton-On-Thames
    28
    Surrey
    British129701750001
    KOUAKOU, Laundry Kouadio
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Director
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    FranceFrench173256910001
    KTORZA, Charles Guillaume
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Director
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    FranceFrench173256730001
    KUNDA, Maciej Witold
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    Director
    Newsprint House
    Bellingham Way
    ME20 7DL Aylesford Kent
    PolandPolish147483600001
    LARSSON, Ulf
    Asgatan 1
    Sundsvall
    85631
    Sweden
    Director
    Asgatan 1
    Sundsvall
    85631
    Sweden
    SwedenSwedish130976560001

    Who are the persons with significant control of MARGETTS PIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mp Holdings 2016 Limited
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Jun 30, 2016
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredCompanies House England And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number10053972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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