Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.& H.MARRIAGE & SONS LIMITED
Company Information for

W.& H.MARRIAGE & SONS LIMITED

CHELMER MILLS, CHELMSFORD, ESSEX, CM1 1PN,
Company Registration Number
00690479
Private Limited Company
Active

Company Overview

About W.& H.marriage & Sons Ltd
W.& H.MARRIAGE & SONS LIMITED was founded on 1961-04-21 and has its registered office in Essex. The organisation's status is listed as "Active". W.& H.marriage & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
W.& H.MARRIAGE & SONS LIMITED
 
Legal Registered Office
CHELMER MILLS
CHELMSFORD
ESSEX
CM1 1PN
Other companies in CM1
 
Filing Information
Company Number 00690479
Company ID Number 00690479
Date formed 1961-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 05:39:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.& H.MARRIAGE & SONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RICHARD SMITH
Company Secretary 2017-12-15
GEORGE DAVID MARRIAGE
Director 1991-11-15
HANNAH LOUISE MARRIAGE
Director 2013-10-24
JAMES HENRY MARRIAGE
Director 2013-10-24
SAMPSON JAMES MARRIAGE
Director 2013-10-24
SAMPSON PETER MARRIAGE
Director 1991-11-15
SIMON HENRY MARRIAGE
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN JANE LEE
Company Secretary 2002-08-23 2017-12-15
HENRY PERRY MARRIAGE
Director 1991-11-15 2010-12-25
STEPHEN NEWMAN MARRIAGE
Director 1991-11-15 2003-10-01
COLIN SPRIGGS
Company Secretary 1991-11-15 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE DAVID MARRIAGE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2015-07-30 CURRENT 1917-09-12 Active
GEORGE DAVID MARRIAGE EASTCASTLE INVESTMENT TRUST CO. LIMITED Director 2008-04-09 CURRENT 1944-02-18 Active
GEORGE DAVID MARRIAGE PURCHASE FINANCE COMPANY LIMITED Director 2008-04-09 CURRENT 1929-06-27 Active
GEORGE DAVID MARRIAGE THE COOKSMILL FOOD COMPANY LIMITED Director 1999-06-25 CURRENT 1999-06-03 Active
GEORGE DAVID MARRIAGE BRICK BARNS FARMS LIMITED Director 1991-11-15 CURRENT 1960-07-26 Active
JAMES HENRY MARRIAGE ESSEX AGRICULTURAL SOCIETY Director 2017-11-22 CURRENT 1992-11-27 Active
SAMPSON JAMES MARRIAGE MARRIAGES SPECIALIST FOODS LIMITED Director 2017-01-16 CURRENT 2012-05-30 Active
SAMPSON JAMES MARRIAGE WHM PET GROUP LIMITED Director 2017-01-16 CURRENT 1989-05-04 Active
SAMPSON JAMES MARRIAGE HASHOLME FARM LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
SAMPSON PETER MARRIAGE MARRIAGES SPECIALIST FOODS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
SAMPSON PETER MARRIAGE CHELMER & BLACKWATER PROPERTIES LIMITED Director 2004-11-19 CURRENT 2001-11-29 Active
SAMPSON PETER MARRIAGE COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED Director 2003-12-18 CURRENT 1913-08-01 Active
SAMPSON PETER MARRIAGE THE COOKSMILL FOOD COMPANY LIMITED Director 1999-06-25 CURRENT 1999-06-03 Active
SAMPSON PETER MARRIAGE BRICK BARNS FARMS LIMITED Director 1991-11-15 CURRENT 1960-07-26 Active
SAMPSON PETER MARRIAGE WHM PET GROUP LIMITED Director 1991-05-15 CURRENT 1989-05-04 Active
SIMON HENRY MARRIAGE BRICK BARNS FARMS LIMITED Director 1991-11-15 CURRENT 1960-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Director's details changed for Mr James Henry Marriage on 2024-05-24
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-05-24CH01Director's details changed for Mr James Henry Marriage on 2024-05-24
2024-04-26Director's details changed for Miss Hannah Louise Marriage on 2024-04-26
2024-04-26Director's details changed for Mr James Henry Marriage on 2024-04-26
2024-04-26Director's details changed for Mr Sampson James Marriage on 2024-04-26
2024-04-26CH01Director's details changed for Miss Hannah Louise Marriage on 2024-04-26
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23
2024-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/04/22
2023-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/04/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SAMPSON PETER MARRIAGE
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMPSON PETER MARRIAGE
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 006904790003
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006904790003
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 006904790002
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006904790002
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/21
2022-04-04PSC04Change of details for Mr Simon Henry Marriage as a person with significant control on 2022-03-31
2022-03-31PSC04Change of details for Mr Simon Henry Marriage as a person with significant control on 2022-03-30
2022-03-30PSC04Change of details for Mr Simon Henry Marriage as a person with significant control on 2022-03-30
2022-03-22PSC07CESSATION OF SAMPSON PETER MARRIAGE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/20
2021-04-07AP03Appointment of Miss Kate Asling as company secretary on 2021-04-07
2021-04-07TM02Termination of appointment of Ian Dunston on 2021-04-07
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY MARRIAGE
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19
2020-01-13AP03Appointment of Mr Ian Dunston as company secretary on 2020-01-06
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-11-05TM02Termination of appointment of Steven Richard Smith on 2019-11-05
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17
2017-12-21AP03Appointment of Mr Steven Richard Smith as company secretary on 2017-12-15
2017-12-20TM02Termination of appointment of Kathryn Jane Lee on 2017-12-15
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 44400
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 44400
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006904790001
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 44400
2014-10-21AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Miss Hannah Louise Marriage on 2014-08-15
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13
2013-12-05AP01DIRECTOR APPOINTED MISS HANNAH LOUISE MARRIAGE
2013-12-05AP01DIRECTOR APPOINTED MR JAMES HENRY MARRIAGE
2013-12-05AP01DIRECTOR APPOINTED MR SAMPSON JAMES MARRIAGE
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006904790001
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 44400
2013-10-23AR0112/10/13 ANNUAL RETURN FULL LIST
2012-11-09AR0112/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 28/04/12
2011-10-13AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MARRIAGE
2010-11-10AR0112/10/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 01/05/10
2009-11-16AR0112/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY PERRY MARRIAGE / 12/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY MARRIAGE / 12/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPSON PETER MARRIAGE / 12/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MARRIAGE / 12/10/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 25/04/09
2008-11-10AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-31363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-27363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-10-23363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-21363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-25363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-14288cSECRETARY'S PARTICULARS CHANGED
2003-10-14288bDIRECTOR RESIGNED
2003-10-13AAFULL ACCOUNTS MADE UP TO 26/04/03
2003-01-23AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-10-22363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-29288bSECRETARY RESIGNED
2002-08-29288aNEW SECRETARY APPOINTED
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/04/01
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-20363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 29/04/00
2000-05-2288(2)RAD 29/04/00--------- £ SI 200@1=200 £ IC 44200/44400
2000-05-18WRES13ARTICLE 7 WAIVED 29/04/00
2000-05-18WRES09PUR 200 OWN SHARES 29/04/00
2000-04-05WRES12VARYING SHARE RIGHTS AND NAMES 28/03/00
2000-04-05WRES01ADOPTARTICLES28/03/00
1999-10-29363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/99
1998-10-20363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/98
1997-10-20363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 26/04/97
1997-01-17SRES01ALTER MEM AND ARTS 15/11/96
1996-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-20363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 27/04/96
1995-10-17AAFULL ACCOUNTS MADE UP TO 27/04/95
1995-10-17363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1994-10-10363sRETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-10-19AAFULL ACCOUNTS MADE UP TO 01/05/93
1993-10-19363sRETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1992-11-12363sRETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10611 - Grain milling

10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals



Licences & Regulatory approval
We could not find any licences issued to W.& H.MARRIAGE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.& H.MARRIAGE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-04-25
Annual Accounts
2008-04-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.& H.MARRIAGE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of W.& H.MARRIAGE & SONS LIMITED registering or being granted any patents
Domain Names

W.& H.MARRIAGE & SONS LIMITED owns 4 domain names.

flour.co.uk   marriages.co.uk   marriagesmillers.co.uk   marriagesflour.co.uk  

Trademarks
We have not found any records of W.& H.MARRIAGE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.& H.MARRIAGE & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10611 - Grain milling) as W.& H.MARRIAGE & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.& H.MARRIAGE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.& H.MARRIAGE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.& H.MARRIAGE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.