MARSDEN GROUP HOLDINGS LIMITED
Overview
| Company Name | MARSDEN GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03670726 |
| 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 MARSDEN GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARSDEN GROUP HOLDINGS LIMITED located?
| Registered Office Address | Unit 1 Genesis Business Park Sheffield Road S60 1DX Rotherham South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARSDEN GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSDEN GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for MARSDEN GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with updates | 4 pages | CS01 | ||
Change of details for Imperial Bidco Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Termination of appointment of Jonathan Webber as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Webber as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Inderjeet Singh Purewal as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Marcus John Barkham as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark John Holdaway as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036707260005 in full | 1 pages | MR04 | ||
Registration of charge 036707260009, created on Jul 03, 2023 | 53 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Satisfaction of charge 036707260002 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Inderjeet Purewal as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Termination of appointment of Joanna Claire Dobson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Termination of appointment of Richard Edward Black as a director on Nov 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2020 with updates | 4 pages | CS01 | ||
Registration of charge 036707260008, created on Oct 20, 2020 | 52 pages | MR01 | ||
Appointment of Mr Mark John Holdaway as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Who are the officers of MARSDEN GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKHAM, Marcus | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 298143930002 | |||||
| BLACK, Richard Edward | Secretary | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire England | British | 56397050002 | ||||||
| BURTON, Linda Patricia | Secretary | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | 194032450001 | |||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| BLACK, Deborah Jayne | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 199580500001 | |||||
| BLACK, Richard Edward | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire England | United Kingdom | British | 56397050005 | |||||
| BROWN, Angela Jane | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 199580660002 | |||||
| DOBSON, Joanna Claire | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 265694650001 | |||||
| HOLDAWAY, Mark John | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 122360040002 | |||||
| PUREWAL, Inderjeet Singh | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 279854770001 | |||||
| SMITH, Norma Edna Ethelda | Director | Out Of Town Springfield Road GU15 1AE Camberley Surrey | British | 17132790001 | ||||||
| STEWART, Ian Michael | Director | The White House 2 Church Road St Marks GL51 7AH Cheltenham Gloucestershire | United Kingdom | British | 126898440001 | |||||
| TOOHER, Emily Jane Kingsford | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 199606450002 | |||||
| TOOHER, John Spencer | Director | Bell Cottage 3 Rocky Lane Rotherfield Greys RG9 4RD Henley Oxon | English | 17132800001 | ||||||
| TOOHER, Lucy Alexandra Kingsford | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | England | British | 199606120002 | |||||
| TOOHER, Sally Patricia | Director | Vicarage Road RG9 1HF Henley-On-Thames 1 Oxfordshire United Kingdom | England | British | 125903720002 | |||||
| WAGNER, Eric William | Director | Alpine Lodge 3 Lower Road SL9 0NL Gerrards Cross Buckinghamshire | England | British | 16370810001 | |||||
| WEBBER, Jonathan | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire United Kingdom | England | British | 255952520003 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of MARSDEN GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imperial Bidco Limited | Nov 07, 2019 | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sally Patricia Tooher | Apr 06, 2016 | Genesis Business Park Sheffield Road S60 1DX Rotherham Unit 1 South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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