Active
Company Information for MARGETTS HOLDINGS LIMITED
1 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR,
|
Company Registration Number
04894790
Private Limited Company
Active |
Company Name | |
---|---|
MARGETTS HOLDINGS LIMITED | |
Legal Registered Office | |
1 Sovereign Court 8 Graham Street Birmingham B1 3JR Other companies in B1 | |
Company Number | 04894790 | |
---|---|---|
Company ID Number | 04894790 | |
Date formed | 2003-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-10 | |
Return next due | 2025-09-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-09-16 12:04:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES MARK QUY |
||
GEOFFREY MICHAEL WHITTALL OAKLEY |
||
ANDREW JAMES MARK QUY |
||
TIMOTHY HUGH RICKETTS |
||
TOBHIAS JONATHON RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON ALAN HARVEY |
Director | ||
MARGARET PATRICIA THERESA RICKETTS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YARDSPHERE LIMITED | Company Secretary | 2001-07-24 | CURRENT | 1975-11-19 | Dissolved 2016-11-08 | |
MARGETTS FUND MANAGEMENT LIMITED | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active | |
STATION HOTEL MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1991-01-28 | Dissolved 2016-02-02 | |
CANFORD HOUSE MANAGEMENT LIMITED | Director | 2006-09-28 | CURRENT | 1970-03-04 | Active | |
MARGETTS FUND MANAGEMENT LIMITED | Director | 2002-05-27 | CURRENT | 2001-02-12 | Active | |
THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND | Director | 1997-09-10 | CURRENT | 1985-03-27 | Active | |
PORTWAY INVESTMENTS LIMITED | Director | 1996-09-02 | CURRENT | 1958-03-10 | Active | |
MARGETTS FUND MANAGEMENT LIMITED | Director | 2001-10-30 | CURRENT | 2001-02-12 | Active | |
MARGETTS FUND MANAGEMENT LIMITED | Director | 2001-06-21 | CURRENT | 2001-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
Change of details for Tobhias Jonathon Ricketts as a person with significant control on 2023-09-26 | ||
Director's details changed for Mr Tobhias Jonathan Ricketts on 2023-09-26 | ||
Change of details for Tobhias Jonathon Ricketts as a person with significant control on 2023-09-26 | ||
Director's details changed for Mr Tobhias Jonathan Ricketts on 2023-09-26 | ||
Change of details for Tobhias Jonathon Ricketts as a person with significant control on 2023-09-26 | ||
Director's details changed for Tobhias Jonathon Ricketts on 2023-09-26 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MARK QUY | ||
DIRECTOR APPOINTED MR MATTHEW DAVID JEALOUS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MARK QUY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID JEALOUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH RICKETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
PSC07 | CESSATION OF TIMOTHY HUGH RICKETTS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBHIAS JONATHAN RICKETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL WHITTALL OAKLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Andrew James Mark Quy on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 95000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/08/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ALAN HARVEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA THERESA RICKETTS | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/10 FROM 6 Sovereign Court, Graham Street Birmingham West Midlands B1 3JR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 10/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2008 TO 30/09/2008 | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
169 | £ IC 119000/95000 12/04/06 £ SR 24000@1=24000 | |
RES13 | REEDEMABLE SHRS 19/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/10/03--------- £ SI 118999@1=118999 £ IC 1/119000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as MARGETTS HOLDINGS LIMITED are:
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. |