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

MARPAUL LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
01737699
Private Limited Company
Active

Company Overview

About Marpaul Ltd
MARPAUL LIMITED was founded on 1983-07-07 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Marpaul 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 LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 01737699
Company ID Number 01737699
Date formed 1983-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB770685208  
Last Datalog update: 2023-08-06 09:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARPAUL 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 LIMITED
The following companies were found which have the same name as MARPAUL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARPAUL (TONBRIDGE 1) LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2022-02-02
MARPAUL (TONBRIDGE 3) LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2022-04-12
MARPAUL (TONBRIDGE 2) LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2022-04-12
MARPAUL CONSTRUCTION LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2016-01-26
MARPAUL CO INC Pennsylvannia Unknown
MARPAUL DEVELOPMENTS LTD 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2014-08-29
MARPAUL GROUP LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 1985-09-16
MARPAUL HAMPSHIRE LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2016-02-02
MARPAUL HOLDINGS LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 1983-07-07
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
MARPAUL INVESTMENTS LIMITED 77 HAVERSTOCK HILL LONDON UNITED KINGDOM NW3 4SL Dissolved Company formed on the 2015-08-13
MARPAUL KENT LTD 14 BERENGRAVE LANE RAINHAM GILLINGHAM KENT ME8 7LS Active - Proposal to Strike off Company formed on the 2019-03-04
MARPAUL LIMITED HILLCREST BALLYSHEEDY CO. LIMERICK, LIMERICK, IRELAND Active Company formed on the 2018-10-12
MARPAUL LIMITED 24, L-GHARIX, VJAL IT-TORRI GUDJA Unknown
MARPAUL LLC New Jersey Unknown
MARPAUL LONDON LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 1971-04-19
MARPAUL MANAGEMENT LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2016-10-27
MARPAUL OAKWOOD PARK LTD 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Dissolved Company formed on the 2010-07-27
MARPAUL PROPERTIES LIMITED 3 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB Active Company formed on the 2003-01-13

Company Officers of MARPAUL LIMITED

Current Directors
Officer Role Date Appointed
RODNEY SPENCER CLARK
Director 2006-06-01
RONALD JOHN CLARK
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE VIVIAN CLARK
Company Secretary 1991-09-04 2016-10-20

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 MARPAUL HOLDINGS LIMITED Director 2013-09-05 CURRENT 1983-07-07 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 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
RONALD JOHN CLARK MARPAUL DEVELOPMENTS LTD Director 2014-08-29 CURRENT 2014-08-29 Active
RONALD JOHN CLARK MARPAUL GROUP LIMITED Director 1991-11-22 CURRENT 1985-09-16 Active
RONALD JOHN CLARK MARPAUL LONDON LIMITED Director 1991-09-04 CURRENT 1971-04-19 Active
RONALD JOHN CLARK MARPAUL SOUTHERN LIMITED Director 1991-07-02 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
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376990013
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017376990010
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-06-30AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376990011
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376990010
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-12-16AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376990009
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN CLARK
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-19PSC04Change of details for Mr Rodney Spencer Clark as a person with significant control on 2019-07-04
2019-07-19PSC07CESSATION OF MARPAUL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-16PSC05Change of details for Marpaul Group Limited as a person with significant control on 2016-04-06
2018-07-16PSC04Change of details for Mr Rodney Spencer Clark as a person with significant control on 2016-04-06
2017-09-21CH01Director's details changed for Mr Ronald John Clark on 2017-09-21
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24TM02Termination of appointment of Pauline Vivian Clark on 2016-10-20
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN CLARK / 15/02/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SPENCER CLARK / 15/02/2016
2016-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE VIVIAN CLARK on 2016-02-15
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-26CH01Director's details changed for Mr Rodney Spencer Clark on 2016-05-25
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0119/07/14 ANNUAL RETURN FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017376990008
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0119/07/13 ANNUAL RETURN FULL LIST
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE VIVIAN CLARK on 2013-07-19
2013-08-07CH01Director's details changed for Mr Ronald John Clark on 2013-07-10
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14CH01Director's details changed for Mr Rodney Spencer Clark on 2012-12-12
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SPENCER CLARK / 12/12/2012
2012-07-23AR0119/07/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-28AR0119/07/11 FULL LIST
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0119/07/10 FULL LIST
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-05AR0119/07/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-20363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2005-10-21363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-10363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-12CERTNMCOMPANY NAME CHANGED MARPAUL INSULATIONS LIMITED CERTIFICATE ISSUED ON 15/03/99
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-05363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-08-09287REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 26 BOURNE COURT SOUTHEND ROAD WOODFRORD GREEN ESSEX IG8 8HD
1996-08-09363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22363sRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MARPAUL 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2010-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 619,686
Creditors Due After One Year 2012-03-31 £ 1,077,460
Creditors Due Within One Year 2013-03-31 £ 2,916,254
Creditors Due Within One Year 2012-03-31 £ 2,903,366

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
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,767
Cash Bank In Hand 2012-03-31 £ 6,537
Current Assets 2013-03-31 £ 1,213,033
Current Assets 2012-03-31 £ 1,630,823
Debtors 2013-03-31 £ 370,714
Debtors 2012-03-31 £ 183,733
Secured Debts 2013-03-31 £ 2,318,725
Secured Debts 2012-03-31 £ 2,832,219
Stocks Inventory 2013-03-31 £ 840,552
Stocks Inventory 2012-03-31 £ 1,440,553
Tangible Fixed Assets 2013-03-31 £ 1,712,311
Tangible Fixed Assets 2012-03-31 £ 1,749,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARPAUL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARPAUL LIMITED
Trademarks
We have not found any records of MARPAUL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GROVE FARM PARK LIMITED 2014-05-23 Outstanding

We have found 1 mortgage charges which are owed to MARPAUL LIMITED

Income
Government Income
We have not found government income sources for MARPAUL 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 (68209 - Other letting and operating of own or leased real estate) as MARPAUL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARPAUL 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 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 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.