MARLEY PLASTICS LIMITED

MARLEY PLASTICS LIMITED

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

    Company NameMARLEY PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03477956
    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 MARLEY PLASTICS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARLEY PLASTICS LIMITED located?

    Registered Office Address
    Aliaxis
    St. Peters Road
    PE29 7DA Huntingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARLEY PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHETCO (ENGLAND) LIMITEDMay 01, 1998May 01, 1998
    MULTIKWIK LIMITEDMar 04, 1998Mar 04, 1998
    LYDSTEP LIMITEDDec 09, 1997Dec 09, 1997

    What are the latest accounts for MARLEY PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARLEY PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for MARLEY PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Charles Mcnair on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Paul James Duggan on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Fabien Gauthier-Lafaye on Aug 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on Jun 25, 2025

    1 pagesAD01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Mark Glen Andrews as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Frankie Bernard Eugene Thielen as a director on Dec 22, 2023

    1 pagesTM01

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Glen Andrews as a director on Apr 06, 2022

    2 pagesAP01

    Appointment of Mr Paul James Duggan as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of Warwick Denis Mitton as a director on Mar 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Stanley Carl James as a director on Oct 19, 2021

    1 pagesTM01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on May 29, 2019 with updates

    4 pagesCS01

    Appointment of Mr Warwick Denis Mitton as a director on Feb 27, 2019

    2 pagesAP01

    Who are the officers of MARLEY PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAIR, Ian Charles
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Secretary
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    149781640001
    DUGGAN, Paul James
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    United KingdomBritish260697970001
    GAUTHIER-LAFAYE, Fabien
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    BelgiumFrench212716210001
    MCNAIR, Ian Charles
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    United KingdomBritish183563960001
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    DIX, Susan Margaret
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    Secretary
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    British68460630001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    PERKINS, Ian Lea
    Kent House
    Gallants Lane, East Farleigh
    ME15 0LH Maidstone
    Kent
    Secretary
    Kent House
    Gallants Lane, East Farleigh
    ME15 0LH Maidstone
    Kent
    British97287640002
    THOMAS, Ian Leslie
    54 Sunningdale Avenue
    Radcliffe
    M26 3WJ Manchester
    Greater Manchester
    Secretary
    54 Sunningdale Avenue
    Radcliffe
    M26 3WJ Manchester
    Greater Manchester
    British77414280002
    ANDREWS, Mark Glen
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    EnglandBritish271281410001
    BAILEY, Donald Stuart
    16 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    Director
    16 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    United KingdomBritish7125330001
    BENTLEY, Ashley Jacinda
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish172566390001
    BEVERIDGE, Robert Erskine
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    Director
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    United KingdomBritish7142930003
    BLANCHARD, Brian Michael
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    England & WalesBritish41768310002
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    DAVIES, William Huw
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    EnglandBritish182844850001
    DE COURSON DE LA VILLENEUVE, Christophe Pierre
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench199195700001
    DE MAN, Dirk Stefaan
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    BelgiumBelgian182846560001
    DECUYPERE, Klaas Daniel
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    BelgiumBelgian198371170001
    DIX, Susan Margaret
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish68460630001
    DUBOUT, Hubert Gerard Marie Georges
    Rue Jules Lejeune 3
    FOREIGN 1050 Brussels
    Belgium
    Director
    Rue Jules Lejeune 3
    FOREIGN 1050 Brussels
    Belgium
    BelgiumFrench75666360001
    ECKERT, Gunnar
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    GermanyGerman182845170001
    GISBOURNE, Martin Joseph
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish149785810001
    GUYOT, Philippe Georges
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench207324910001
    HERBERT, Philip Andrew
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Great BritainBritish149787450002
    JAMES, Stanley Carl
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    EnglandBritish212715700001
    KIRBY, Christopher Mansfield
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    Director
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    EnglandBritish38151730001
    LAWSON, Kevin Mackay
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish31151030002
    LEACH, Colin David
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    BelgiumNew Zealander148215190001
    MERTENS, Yves Emile
    Chaussee De Stockel 430
    B-1150 Brussells
    Belgium
    Director
    Chaussee De Stockel 430
    B-1150 Brussells
    Belgium
    BelgiumBelgian75666490001
    MIDY, Frederic Claude
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench182845930001
    MITTON, Warwick Denis
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    United KingdomBritish255872430001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Director
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    NOIROT, Yves
    L'Oliveraie
    1359 Boulevard Du Soleil
    France
    Director
    L'Oliveraie
    1359 Boulevard Du Soleil
    France
    French127015070001

    Who are the persons with significant control of MARLEY PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    Apr 06, 2016
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number04117284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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