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

MARPAUL HOLDINGS LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
01737690
Private Limited Company
Active

Company Overview

About Marpaul Holdings Ltd
MARPAUL HOLDINGS LIMITED was founded on 1983-07-07 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Marpaul Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARPAUL HOLDINGS LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Previous Names
MARPAUL MAINTENANCE LIMITED25/01/2016
Filing Information
Company Number 01737690
Company ID Number 01737690
Date formed 1983-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 21/06/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB788725563  
Last Datalog update: 2024-06-05 05:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARPAUL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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.
Companies with same name MARPAUL HOLDINGS LIMITED
The following companies were found which have the same name as MARPAUL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARPAUL HOLDINGS LTD. 76 Douglas Drive Suite 302 Toronto Ontario M4W 2B4 Active Company formed on the 1965-02-12
MARPAUL HOLDINGS PTY LTD Active Company formed on the 2016-04-27

Company Officers of MARPAUL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RODNEY SPENCER CLARK
Director 2013-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE VIVIAN CLARK
Company Secretary 1991-09-30 2016-10-13
RONALD JOHN CLARK
Director 1991-09-30 2013-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY SPENCER CLARK MARPAUL MANAGEMENT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
RODNEY SPENCER CLARK C4SI LTD Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
RODNEY SPENCER CLARK HOUSE OF TOME LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
RODNEY SPENCER CLARK PRO SPORTS COACHING LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
RODNEY SPENCER CLARK MARPAUL HAMPSHIRE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
RODNEY SPENCER CLARK K SPORTS MANAGEMENT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
RODNEY SPENCER CLARK K SPORTS SOCCER LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
RODNEY SPENCER CLARK MARPAUL CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
RODNEY SPENCER CLARK THE GARDENS AT YALDING LTD Director 2015-12-14 CURRENT 2015-12-14 Active
RODNEY SPENCER CLARK KENT SKILLS ACADEMY LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
RODNEY SPENCER CLARK 12 PARK AVENUE DOVER MANAGEMENT LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
RODNEY SPENCER CLARK MUSIC STATION LTD Director 2012-11-09 CURRENT 2012-11-09 Active
RODNEY SPENCER CLARK XTC SPORTS LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-08-30
RODNEY SPENCER CLARK MARPAUL SPORTS CIC Director 2008-12-04 CURRENT 2008-12-04 Active
RODNEY SPENCER CLARK MARPAUL LIMITED Director 2006-06-01 CURRENT 1983-07-07 Active
RODNEY SPENCER CLARK THE VILLAGE BAKERS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
RODNEY SPENCER CLARK MARPAUL SOUTHERN LIMITED Director 1995-02-20 CURRENT 1979-09-05 Voluntary Arrangement

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
2024-05-29Unaudited abridged accounts made up to 2023-03-31
2024-03-21Previous accounting period shortened from 27/03/23 TO 26/03/23
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-12-22Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-25AA01Previous accounting period shortened from 30/03/20 TO 29/03/20
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376900006
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376900005
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017376900003
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376900004
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-11PSC04Change of details for Mr Rodney Spencer Clark as a person with significant control on 2016-04-06
2018-04-10PSC07CESSATION OF RODNEY SPENCER CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY SPENCER CLARK
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376900003
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24TM02Termination of appointment of Pauline Vivian Clark on 2016-10-13
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE VIVIAN CLARK on 2016-02-15
2016-10-11CH01Director's details changed for Mr Rodney Spencer Clark on 2016-02-15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-26CH01Director's details changed for Mr Rodney Spencer Clark on 2016-05-25
2016-01-25RES15CHANGE OF NAME 14/12/2015
2016-01-25CERTNMCompany name changed marpaul maintenance LIMITED\certificate issued on 25/01/16
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376900002
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE VIVIAN CLARK on 2014-09-01
2014-05-14AP01DIRECTOR APPOINTED MR RODNEY SPENCER CLARK
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLARK
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN CLARK / 10/07/2013
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE VIVIAN CLARK / 19/03/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN CLARK / 19/03/2013
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0104/09/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0104/09/11 FULL LIST
2010-09-10AR0104/09/10 FULL LIST
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-05AR0104/09/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/01
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-11CERTNMCOMPANY NAME CHANGED MARPAUL ESTATES LIMITED CERTIFICATE ISSUED ON 14/12/98
1998-10-15363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-10363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-04363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-08-09287REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 26 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ILFORD, ESSEX. IG8 8HD
1996-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-13363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-07-24225(2)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1994-11-14SRES03EXEMPTION FROM APPOINTING AUDITORS 20/09/93
1994-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-11-03363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1993-10-20AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-10-05363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-10-09AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/92
1992-10-09363sRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1992-05-27287REGISTERED OFFICE CHANGED ON 27/05/92 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JS
1991-10-16363bRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-10-16AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MARPAUL HOLDINGS 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 MARPAUL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding AMICUS FINANCE PLC
2015-06-30 Outstanding DS SMITH CORRUGATED PACKAGING LIMITED
DEBENTURE 2003-09-18 Satisfied MARPAUL LONDON LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 224,143
Creditors Due Within One Year 2012-03-31 £ 222,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARPAUL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 22,681
Current Assets 2012-03-31 £ 21,715
Debtors 2013-03-31 £ 21,916
Debtors 2012-03-31 £ 21,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARPAUL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARPAUL HOLDINGS LIMITED
Trademarks
We have not found any records of MARPAUL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARPAUL HOLDINGS 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 (43210 - Electrical installation) as MARPAUL HOLDINGS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MARPAUL HOLDINGS 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 MARPAUL HOLDINGS 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 MARPAUL HOLDINGS 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.