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

MARMAX PRODUCTS LIMITED

UNITS 9-16 TANFIELD LEA INDUSTRIAL ESTATE SOUTH, TANFIELD LEA, STANLEY, COUNTY DURHAM, DH9 9QX,
Company Registration Number
01661404
Private Limited Company
Active

Company Overview

About Marmax Products Ltd
MARMAX PRODUCTS LIMITED was founded on 1982-09-02 and has its registered office in Stanley. The organisation's status is listed as "Active". Marmax Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARMAX PRODUCTS LIMITED
 
Legal Registered Office
UNITS 9-16 TANFIELD LEA INDUSTRIAL ESTATE SOUTH
TANFIELD LEA
STANLEY
COUNTY DURHAM
DH9 9QX
Other companies in DH9
 
Telephone01207283442
 
Filing Information
Company Number 01661404
Company ID Number 01661404
Date formed 1982-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB706651637  
Last Datalog update: 2024-01-08 00:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARMAX PRODUCTS LIMITED
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 MARMAX PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JON DEAN
Company Secretary 2014-11-01
ANDREW DAVID SURREY GRANT
Director 2001-09-01
MATTHEW PAUL SURREY GRANT
Director 2004-06-22
SHEELAGH MARGARET GRANT
Director 2008-01-01
JACQUELINE ROBSHAW
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN SURREY FICENEC
Director 1991-07-05 2014-10-02
JOHN RICHARD WADSWORTH
Company Secretary 1991-07-05 2014-05-15
JOHN RICHARD WADSWORTH
Director 1993-12-02 2014-05-03
DAVID CHRISTOPHER SURREY GRANT
Director 1991-07-05 2013-06-14
ERIK DAWID
Director 2008-01-01 2012-09-30
LEONARD GEORGE MARSHALL
Director 1998-06-01 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SURREY GRANT SAMUEL GRANT (HOLDINGS) LTD Director 2014-01-15 CURRENT 2014-01-15 Active
ANDREW DAVID SURREY GRANT ABLE PACKAGING LIMITED Director 2013-03-13 CURRENT 1978-05-04 Dissolved 2014-01-07
ANDREW DAVID SURREY GRANT ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED Director 2013-03-13 CURRENT 1982-07-21 Dissolved 2014-01-07
ANDREW DAVID SURREY GRANT ABLE PACKAGING GROUP LIMITED Director 2013-03-13 CURRENT 1975-08-15 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT (LEEDS) LIMITED Director 2001-09-01 CURRENT 1992-04-22 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT GROUP LIMITED Director 2001-09-01 CURRENT 1921-05-24 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT (SHEFFIELD) LIMITED Director 2001-09-01 CURRENT 1984-01-19 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT (NORTH EAST) LIMITED Director 2001-09-01 CURRENT 1984-09-05 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (HOLDINGS) LTD Director 2014-01-15 CURRENT 2014-01-15 Active
MATTHEW PAUL SURREY GRANT ABLE PACKAGING LIMITED Director 2013-03-13 CURRENT 1978-05-04 Dissolved 2014-01-07
MATTHEW PAUL SURREY GRANT ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED Director 2013-03-13 CURRENT 1982-07-21 Dissolved 2014-01-07
MATTHEW PAUL SURREY GRANT ABLE PACKAGING GROUP LIMITED Director 2013-03-13 CURRENT 1975-08-15 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (LEEDS) LIMITED Director 2004-06-22 CURRENT 1992-04-22 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT GROUP LIMITED Director 2004-06-22 CURRENT 1921-05-24 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (SHEFFIELD) LIMITED Director 2004-06-22 CURRENT 1984-01-19 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (NORTH EAST) LIMITED Director 2004-06-22 CURRENT 1984-09-05 Active
SHEELAGH MARGARET GRANT SAMUEL GRANT GROUP LIMITED Director 1991-07-05 CURRENT 1921-05-24 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBSHAW
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBSHAW
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR ASHLEY JON DEAN
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016614040003
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-08-09AP01DIRECTOR APPOINTED MRS JACQUELINE ROBSHAW
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1600
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 9-12 Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9QX
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1600
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-05AP03Appointment of Mr Ashley Jon Dean as company secretary on 2014-11-01
2014-12-17MISCSection 519
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SURREY FICENEC
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016614040003
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1600
2014-08-18AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WADSWORTH
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WADSWORTH
2013-08-16AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DAWID
2012-07-13AR0105/07/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-15AR0105/07/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-05AR0105/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH MARGARET GRANT / 05/07/2010
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 05/07/2009
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-11AUDAUDITOR'S RESIGNATION
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-19288bDIRECTOR RESIGNED
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2003-07-28363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 146-148 GARNET ROAD LEEDS LS11 5LA
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07288aNEW DIRECTOR APPOINTED
2001-08-13363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-07-10363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-05363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-13363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-05-27CERTNMCOMPANY NAME CHANGED HAWKSMOOR LIMITED CERTIFICATE ISSUED ON 28/05/98
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-10363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-11363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-12363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-07-25363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-16288NEW DIRECTOR APPOINTED
1993-07-29363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MARMAX PRODUCTS 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 MARMAX PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding LUCY JANE FICENEC MURRAY AS SECURITY TRUSTEE FOR LUCY JANE FICENEC MURRAY, JOHN PAUL GRANT FICENEC AND JUDITH ANN SURREY FICENEC
DEBENTURE 2001-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARMAX PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MARMAX PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MARMAX PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARMAX PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-1 GBP £972 Equipment and Materials
Southampton City Council 2017-1 GBP £839 Equipment Purchase
Durham County Council 2016-12 GBP £3,095 Equipment and Materials
Devon County Council 2016-10 GBP £2,655 Furniture
Rutland County Council 2016-9 GBP £1,108 Furniture - Repair and Maint
Solihull Metropolitan Borough Council 2016-9 GBP £744
Wakefield Metropolitan District Council 2016-9 GBP £3,634 Equipment
Durham County Council 2016-9 GBP £5,856 Furniture
Kent County Council 2016-9 GBP £949 Equipment, Furniture and Materials and Livestock
Rutland County Council 2016-8 GBP £949 Furniture - Repair and Maint
Somerset County Council 2016-7 GBP £3,145 Private Contractors & Other Agencies
Devon County Council 2016-6 GBP £1,684 Furniture
Devon County Council 2016-5 GBP £949 Furniture
Derbyshire County Council 2016-4 GBP £6,330
Solihull Metropolitan Borough Council 2016-3 GBP £3,377
Suffolk County Council 2016-2 GBP £104,666 Equipment Purchase - Under 1 year
Durham County Council 2016-1 GBP £595 Equipment and Materials
Hull City Council 2015-12 GBP £206 Corporate Finance
Solihull Metropolitan Borough Council 2015-12 GBP £971
South Tyneside Council 2015-11 GBP £14,846 Schools Learning Equipment
Devon County Council 2015-11 GBP £444 Furniture
Durham County Council 2015-9 GBP £1,908 Equipment and Materials
Herefordshire Council 2015-9 GBP £688
Solihull Metropolitan Borough Council 2015-9 GBP £6,733
Tandridge District Council 2015-8 GBP £888 Buildings Repairs, Alterations & Maintenance
Telford and Wrekin Council 2015-7 GBP £903
Durham County Council 2015-7 GBP £603 Equipment and Materials
Herefordshire Council 2015-6 GBP £1,876
Devon County Council 2015-6 GBP £1,257 Equipment
Devon County Council 2015-5 GBP £737 Furniture
Somerset County Council 2015-5 GBP £1,143 Equipment Furniture & Materials
Hartlepool Borough Council 2015-5 GBP £953 General Materials / Equipment Purchase
Herefordshire Council 2015-5 GBP £823
Derbyshire County Council 2015-5 GBP £1,916
Solihull Metropolitan Borough Council 2015-4 GBP £3,768
Derbyshire County Council 2015-3 GBP £935
Durham County Council 2015-2 GBP £801 Equipment and Materials
SHEFFIELD CITY COUNCIL 2015-2 GBP £360 GARDEN & PATIO FURNITURE MNFRS
London Borough of Wandsworth 2015-2 GBP £801 HRA REPAIRS & IMPROVEMENTS
West Sussex County Council 2015-2 GBP £3,922 Computers Install
Leeds City Council 2015-1 GBP £369
Birmingham City Council 2015-1 GBP £4,172
West Sussex County Council 2014-12 GBP £600 Furniture & Fittings
Devon County Council 2014-11 GBP £427 Materials & Consumables
Durham County Council 2014-11 GBP £717 Equipment and Materials
West Sussex County Council 2014-11 GBP £2,986 Furniture & Fittings
Birmingham City Council 2014-11 GBP £2,585
Exeter City Council 2014-11 GBP £1,479
Leeds City Council 2014-10 GBP £986 Operational Materials
Durham County Council 2014-10 GBP £3,888 Equipment and Materials
Redcar and Cleveland Council 2014-10 GBP £846
Knowsley Council 2014-9 GBP £923 FURNITURE PURCHASE
Christchurch Borough Council 2014-9 GBP £637
Newark and Sherwood District Council 2014-8 GBP £864 REPAIRS AND MAINTENANCE
Wandsworth Council 2014-8 GBP £1,905
London Borough of Wandsworth 2014-8 GBP £1,905 HRA REPAIRS & IMPROVEMENTS
Hampshire County Council 2014-8 GBP £629 Furniture
Somerset County Council 2014-8 GBP £-2,835 Equipment Furniture & Materials
Hartlepool Borough Council 2014-8 GBP £980 General Materials / Equipment Purchase
Chelmsford Council 2014-8 GBP £322 Recycling
Solihull Metropolitan Borough Council 2014-7 GBP £607 Visits & Pupil Activities
Hampshire County Council 2014-7 GBP £629 Furniture
Birmingham City Council 2014-6 GBP £7,061
Brentwood Borough Council 2014-6 GBP £2,070
North Lincolnshire Council 2014-6 GBP £2,448 Other Costs
Windsor and Maidenhead Council 2014-6 GBP £543
Nottingham City Council 2014-5 GBP £92
Somerset County Council 2014-5 GBP £3,240 Equipment Furniture & Materials
Brentwood Borough Council 2014-5 GBP £1,040
Hampshire County Council 2014-5 GBP £2,070 Furniture
Adur Worthing Council 2014-5 GBP £1,725 Leisure - Sports/Fitness
Birmingham City Council 2014-5 GBP £1,922
Herefordshire Council 2014-4 GBP £598
Somerset County Council 2014-4 GBP £4,122 Repairs Alterations & Maint of Buildings
Birmingham City Council 2014-4 GBP £11,466
Worcestershire County Council 2014-3 GBP £852 Educational Equip
Warwickshire County Council 2014-3 GBP £4,523 Sport Instruction
Hampshire County Council 2014-3 GBP £2,907 Furniture
Wolverhampton City Council 2014-3 GBP £887
Essex County Council 2014-2 GBP £390
Devon County Council 2014-2 GBP £970
East Riding Council 2014-1 GBP £527
Brentwood Borough Council 2013-12 GBP £2,230
Durham County Council 2013-12 GBP £868
Stockton-On-Tees Borough Council 2013-12 GBP £7,663
Dudley Borough Council 2013-11 GBP £2,618
Durham County Council 2013-11 GBP £855
Knowsley Council 2013-10 GBP £1,560 FURNITURE PURCHASE CHILDRENS AND EDUCATION SERVICES
Worcestershire County Council 2013-10 GBP £1,281 Fixtures & Fittings
Durham County Council 2013-10 GBP £1,591
Bracknell Forest Council 2013-10 GBP £1,958 Equipment - R&M
Wolverhampton City Council 2013-10 GBP £688
Cumbria County Council 2013-10 GBP £3,198
Solihull Metropolitan Borough Council 2013-9 GBP £438 Furniture & Equipment
Derbyshire County Council 2013-9 GBP £3,398
Devon County Council 2013-9 GBP £1,624
Worcestershire County Council 2013-9 GBP £1,630 Educational Equip
Hull City Council 2013-8 GBP £415 School Standards and Achievement
Bracknell Forest Council 2013-8 GBP £780 Equipment - Purchase
Birmingham City Council 2013-7 GBP £1,120
Devon County Council 2013-7 GBP £423
Brentwood Borough Council 2013-7 GBP £3,430
Nottingham City Council 2013-7 GBP £7,788
Worcestershire County Council 2013-7 GBP £452 Educational Equip
Newcastle City Council 2013-6 GBP £274
Durham County Council 2013-6 GBP £954
Worcestershire County Council 2013-6 GBP £725 Educational Equip
Devon County Council 2013-6 GBP £2,150
Adur Worthing Council 2013-5 GBP £1,905 Leisure - Sports/Fitness
Devon County Council 2013-5 GBP £495
Bracknell Forest Council 2013-5 GBP £1,630 Cost of Goods Sold
Windsor and Maidenhead Council 2013-5 GBP £1,957
Nottingham City Council 2013-5 GBP £1,152
Durham County Council 2013-5 GBP £906
Solihull Metropolitan Borough Council 2013-5 GBP £682 Capitation
Worcestershire County Council 2013-5 GBP £7,153 Educational Equip
Wandsworth Council 2013-4 GBP £643
London Borough of Wandsworth 2013-4 GBP £643 HRA REPAIRS & IMPROVEMENTS
Leeds City Council 2013-4 GBP £423 Teaching Furniture & Equipment
Dudley Borough Council 2013-4 GBP £839
East Sussex County Council 2013-4 GBP £643
Nottinghamshire County Council 2013-3 GBP £2,098
Wolverhampton City Council 2013-3 GBP £1,382
Bristol City Council 2013-3 GBP £644
Durham County Council 2013-3 GBP £1,315 Equipment and Materials
City of York Council 2013-3 GBP £462
Knowsley Council 2013-3 GBP £1,597 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Solihull Metropolitan Borough Council 2013-3 GBP £4,726 Furniture & Equipment
Worcestershire County Council 2013-3 GBP £5,875 Fixtures & Fittings
Cumbria County Council 2013-2 GBP £518
Bracknell Forest Council 2013-2 GBP £3,051 Equipment - Rental
Durham County Council 2012-12 GBP £928 Equipment and Materials
Warwickshire County Council 2012-12 GBP £626 Furniture Curriculum
Bristol City Council 2012-12 GBP £1,004
West - North West 2012-12 GBP £1,927 General Maintenance
Durham County Council 2012-11 GBP £965 Equipment and Materials
West - North West 2012-11 GBP £1,145 General Maintenance
Leeds City Council 2012-11 GBP £676 Operational Materials
Cumbria County Council 2012-11 GBP £992
Gloucestershire County Council 2012-11 GBP £536
Gloucestershire County Council 2012-10 GBP £1,262
Nottinghamshire County Council 2012-10 GBP £1,290
Worcestershire County Council 2012-10 GBP £2,512 Repairs & Maintenance Building Improvements
Windsor and Maidenhead Council 2012-9 GBP £589
Windsor and Maidenhead Council 2012-8 GBP £697
Oadby Wigston Borough Council 2012-8 GBP £345
Bristol City Council 2012-8 GBP £1,394
Bracknell Forest Council 2012-8 GBP £987 Cost of Goods Sold
Worcestershire County Council 2012-7 GBP £603 Educational Equip
Windsor and Maidenhead Council 2012-7 GBP £1,583
Newcastle City Council 2012-7 GBP £3,294
Three Rivers District Council 2012-7 GBP £1,290
Durham County Council 2012-7 GBP £597 Equipment and Materials
Bristol City Council 2012-7 GBP £2,154
Nottinghamshire County Council 2012-6 GBP £706
Windsor and Maidenhead Council 2012-6 GBP £399
Royal Borough of Windsor & Maidenhead 2012-6 GBP £792
Cumbria County Council 2012-6 GBP £1,817
Bristol City Council 2012-6 GBP £5,840
Cumbria County Council 2012-5 GBP £1,897
Nottingham City Council 2012-5 GBP £1,667
Nottinghamshire County Council 2012-5 GBP £1,049
Wigan Council 2012-5 GBP £1,774 Supplies & Services
Hart District Council 2012-5 GBP £638 Equip Furn & Mats-Gen
West - North West 2012-4 GBP £1,734
Derbyshire County Council 2012-4 GBP £948
Cumbria County Council 2012-4 GBP £1,519
Shropshire Council 2012-4 GBP £865 Third Party Payments-Other Agencies
Somerset County Council 2012-3 GBP £1,028 Grounds Maintenance Costs
Dudley Borough Council 2012-3 GBP £1,553
Hart District Council 2012-3 GBP £483 Equip Furn & Mats-Gen
Devon County Council 2012-3 GBP £4,598
Bristol City Council 2012-3 GBP £3,233
The Borough of Calderdale 2012-3 GBP £2,032 Equipment Furniture And Materials
Wakefield Council 2012-3 GBP £905
Worcestershire County Council 2012-3 GBP £1,388 Repairs & Maintenance Grounds Improvements
Dudley Borough Council 2012-2 GBP £839
Devon County Council 2012-2 GBP £1,684
Lincoln City Council 2012-2 GBP £938
Dudley Borough Council 2012-1 GBP £1,463
Devon County Council 2011-12 GBP £1,271
Dudley Borough Council 2011-12 GBP £639
Windsor and Maidenhead Council 2011-12 GBP £1,455
Solihull Metropolitan Borough Council 2011-12 GBP £671 Furniture & Equipment
Bristol City Council 2011-12 GBP £2,529 064 WESTBURY PARK PRIMARY
London Borough of Havering 2011-11 GBP £1,515
Knowsley Council 2011-11 GBP £799 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Nottinghamshire County Council 2011-11 GBP £3,043
Wirral Borough Council 2011-11 GBP £533 Repairs and Maintenance - Grounds
Dudley Borough Council 2011-11 GBP £1,927
Nottinghamshire County Council 2011-10 GBP £776
Devon County Council 2011-10 GBP £1,998
Bracknell Forest Council 2011-10 GBP £942 Cost of Goods Sold
Dudley Borough Council 2011-10 GBP £1,588
Bristol City Council 2011-10 GBP £1,305 067 HENLEAZE JUNIOR
Bristol City Council 2011-9 GBP £2,400 052 HOTWELLS PRIMARY
Nottinghamshire County Council 2011-9 GBP £428
Worcestershire County Council 2011-9 GBP £878 Educational Equip
London Borough of Hillingdon 2011-9 GBP £5,660
Windsor and Maidenhead Council 2011-9 GBP £444
Dudley Borough Council 2011-9 GBP £3,175
Dudley Borough Council 2011-8 GBP £839
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £3,968 Furn. & Equip. costing less than 6000
Worcestershire County Council 2011-6 GBP £489 Educational Equip
Nottinghamshire County Council 2011-6 GBP £469
Dudley Borough Council 2011-6 GBP £2,087
Devon County Council 2011-6 GBP £711
Hampshire County Council 2011-6 GBP £521 General Equipment
Devon County Council 2011-5 GBP £978
Dudley Borough Council 2011-5 GBP £1,463
Worcestershire County Council 2011-5 GBP £1,451 Educational Equip
Kent County Council 2011-5 GBP £2,593 Equipment, Furniture and Materials and Livestock
Hampshire County Council 2011-4 GBP £518 Furn. & Equip. costing less than 6000
Dudley Borough Council 2011-4 GBP £2,177
Hampshire County Council 2011-3 GBP £987 Furniture & Fittings Purchases
Nottinghamshire County Council 2011-3 GBP £1,311
Worcestershire County Council 2011-3 GBP £1,008 CAPEX Furniture & Equipment Furniture
Rotherham Metropolitan Borough Council 2011-3 GBP £1,032
Dudley Borough Council 2011-3 GBP £839
Devon County Council 2011-3 GBP £1,211
Bristol City Council 2011-3 GBP £1,658 145 ASHTON VALE PRIMARY
Devon County Council 2011-2 GBP £728
Three Rivers District Council 2011-2 GBP £843
Wirral Borough Council 2011-2 GBP £527 Repairs and Maintenance - Grounds
Worcestershire County Council 2011-1 GBP £5,315 CAPEX Furniture & Equipment Furniture
Middlesbrough Council 2010-11 GBP £928 Capital - Equipment Purchase
Nottinghamshire County Council 2010-11 GBP £458 Estate Management & Development
Devon County Council 2010-10 GBP £887
Worcestershire County Council 2010-9 GBP £7,410 CAPEX Furniture & Equipment Furniture
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £7,280 Furn. & Equip. costing 6000 or more
Worcestershire County Council 2010-6 GBP £1,528 Educational Equip
Dudley Metropolitan Council 2010-5 GBP £4,160
Cheshire East Council 0-0 GBP £5,129 Garden & Patio Furniture
Dudley Metropolitan Council 0-0 GBP £7,176

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARMAX PRODUCTS 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 MARMAX PRODUCTS 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 MARMAX PRODUCTS 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.