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

MARSH & COMPANY HOLDINGS LIMITED

Lancelot House, 1-3 Upper King Street, Leicester, LE1 6XF,
Company Registration Number
03020789
Private Limited Company
Active

Company Overview

About Marsh & Company Holdings Ltd
MARSH & COMPANY HOLDINGS LIMITED was founded on 1995-02-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Marsh & Company Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARSH & COMPANY HOLDINGS LIMITED
 
Legal Registered Office
Lancelot House
1-3 Upper King Street
Leicester
LE1 6XF
Other companies in LE1
 
Filing Information
Company Number 03020789
Company ID Number 03020789
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-20 13:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH & COMPANY HOLDINGS 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 MARSH & COMPANY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL JAMES MARSH
Company Secretary 1996-01-12
ALAN MICHAEL MARSH
Director 1996-01-12
ROBERT MICHAEL JAMES MARSH
Director 1996-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARK JACKAMN
Director 2010-06-08 2013-03-04
IRENE LESLEY HARRISON
Nominated Secretary 1995-02-13 1996-04-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-02-13 1996-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL JAMES MARSH MARSH & PARKER LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
ROBERT MICHAEL JAMES MARSH MARSH & COMPANY INSURANCE BROKERS LIMITED Company Secretary 1995-04-20 CURRENT 1995-03-02 Active
ALAN MICHAEL MARSH MARSH & COMPANY INSURANCE BROKERS LIMITED Director 1995-04-20 CURRENT 1995-03-02 Active
ROBERT MICHAEL JAMES MARSH GINGER MARKETS LTD Director 2015-09-24 CURRENT 2013-12-11 Active
ROBERT MICHAEL JAMES MARSH MARSH & PARKER LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
ROBERT MICHAEL JAMES MARSH MARSH & COMPANY INSURANCE BROKERS LIMITED Director 1995-04-20 CURRENT 1995-03-02 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
2023-09-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-20Change of share class name or designation
2023-02-20Particulars of variation of rights attached to shares
2023-02-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-10-11Change of details for Mr Alan Michael Marsh as a person with significant control on 2022-10-11
2022-10-11Change of details for Mr Robert Michael James Marsh as a person with significant control on 2022-10-11
2022-10-11PSC04Change of details for Mr Alan Michael Marsh as a person with significant control on 2022-10-11
2022-09-05CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-16RES12Resolution of varying share rights or name
2022-05-13SH10Particulars of variation of rights attached to shares
2022-05-13SH08Change of share class name or designation
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030207890002
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030207890002
2022-03-09CH01Director's details changed for Alan Michael Marsh on 2019-02-12
2022-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL JAMES MARSH on 2022-02-19
2022-03-09PSC04Change of details for Mr Alan Michael Marsh as a person with significant control on 2019-02-12
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-08SH0130/06/21 STATEMENT OF CAPITAL GBP 201
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030207890003
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 200
2020-01-30CAP-SSSolvency Statement dated 23/01/20
2020-01-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030207890002
2019-01-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 307
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 307
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 307
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-04-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 307
2015-02-16AR0113/02/15 FULL LIST
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 307
2014-03-06AR0113/02/14 FULL LIST
2014-02-25SH02CONSOLIDATION SUB-DIVISION 27/01/14 STATEMENT OF CAPITAL GBP 307
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-17RES01ADOPT ARTICLES 12/09/2013
2013-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-17SH0112/09/13 STATEMENT OF CAPITAL GBP 308
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKAMN
2013-03-12AR0113/02/13 FULL LIST
2012-03-09AR0113/02/12 FULL LIST
2012-02-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-01AR0113/02/11 FULL LIST
2010-06-16AP01DIRECTOR APPOINTED MR PETER MARK JACKAMN
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-02AR0113/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES MARSH / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL MARSH / 01/03/2010
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-04-09AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-16RES13CAPITALISE £198 05/11/07
2007-11-1688(2)RAD 05/11/07--------- £ SI 198@1=198 £ IC 3/201
2007-05-09363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-05-0988(2)RAD 15/08/06--------- £ SI 1@1=1 £ IC 3/4
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2788(2)RAD 23/05/06--------- £ SI 1@1=1 £ IC 2/3
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01123£ NC 300000/300001 23/05/06
2006-06-01RES04NC INC ALREADY ADJUSTED 23/05/06
2006-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-19RES04£ NC 10000/300000 19/05
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-08363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-22363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: LEVY GEE MAXDOV HOUSE 337/341 CHAPEL STREET SALFORD MANCHESTER M3 5JY
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-22363aRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-02-27363aRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-20363aRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1997-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-20363aRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-08-15287REGISTERED OFFICE CHANGED ON 15/08/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25SRES01ALTER MEM AND ARTS 04/03/96
1996-06-25288DIRECTOR RESIGNED
1996-06-25288NEW SECRETARY APPOINTED
1996-06-25288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MARSH & COMPANY 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 MARSH & COMPANY HOLDINGS 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
MORTGAGE DEBENTURE 1996-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MARSH & COMPANY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MARSH & COMPANY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH & COMPANY HOLDINGS LIMITED
Trademarks
We have not found any records of MARSH & COMPANY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSH & COMPANY 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 (65120 - Non-life insurance) as MARSH & COMPANY HOLDINGS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MARSH & COMPANY 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 MARSH & COMPANY 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 MARSH & COMPANY 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.