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

M&R SECRETARIAL SERVICES LIMITED

BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH,
Company Registration Number
05065514
Private Limited Company
Active

Company Overview

About M&r Secretarial Services Ltd
M&R SECRETARIAL SERVICES LIMITED was founded on 2004-03-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". M&r Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M&R SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
ENGLAND
CB2 1PH
Other companies in CB2
 
Previous Names
M&R 946 LIMITED07/06/2004
Filing Information
Company Number 05065514
Company ID Number 05065514
Date formed 2004-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&R SECRETARIAL SERVICES 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 M&R SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FIONA BRADFORD
Company Secretary 2015-06-30
ZICKIE LIM
Nominated Secretary 2004-03-05
CLAIRE MARGARET CLARKE
Director 2004-06-01
GUY ROBERT HINCHLEY
Director 2015-05-27
CRAIG IAN HODGSON
Director 2005-09-22
JAMES MICHAEL HUNTER
Director 2004-06-01
ZICKIE HWEI LING LIM
Director 2008-07-18
THOMAS DAVID ALEXANDER PICKTHORN
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MARSHALL
Director 2004-06-01 2016-05-31
EDWARD POWELL
Director 2012-06-21 2015-09-25
SABRINA KNIGHT
Company Secretary 2015-02-19 2015-09-15
JENNY FARRER
Company Secretary 2010-08-31 2015-02-19
PAUL BOONE
Company Secretary 2013-05-14 2014-02-19
MARK ANDREW FINCH
Director 2012-06-21 2012-07-13
MAUREEN POOLEY
Company Secretary 2008-05-23 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ROBERT HINCHLEY FRANCIS HOUSE TRUSTEES LIMITED Director 2015-05-27 CURRENT 1991-06-05 Active - Proposal to Strike off
GUY ROBERT HINCHLEY MILLS & REEVE TRUST CORPORATION LIMITED Director 2006-08-01 CURRENT 2005-10-05 Active
CRAIG IAN HODGSON FRIARS 679 LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2014-02-18
JAMES MICHAEL HUNTER FRIARS 724 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
JAMES MICHAEL HUNTER CFH RESEARCH LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2017-04-04
JAMES MICHAEL HUNTER FRIARS 701 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-05-19
JAMES MICHAEL HUNTER FRIARS 690 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-05-06
JAMES MICHAEL HUNTER UEL GLOBAL REACH LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2014-03-04
JAMES MICHAEL HUNTER WELLRED NOMINEES LIMITED Director 2006-06-01 CURRENT 1979-05-22 Active - Proposal to Strike off
JAMES MICHAEL HUNTER FRANCIS HOUSE TRUSTEES LIMITED Director 1995-01-04 CURRENT 1991-06-05 Active - Proposal to Strike off
ZICKIE HWEI LING LIM BIOSPEXION LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active - Proposal to Strike off
ZICKIE HWEI LING LIM H Y PROPERTIES MANAGEMENT LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
THOMAS DAVID ALEXANDER PICKTHORN BRODGAR LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
THOMAS DAVID ALEXANDER PICKTHORN SKARA BRAE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
THOMAS DAVID ALEXANDER PICKTHORN TANKERNESS LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
THOMAS DAVID ALEXANDER PICKTHORN LEARNING TRAINING EMPLOYMENT GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
THOMAS DAVID ALEXANDER PICKTHORN MOL LEARN LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
THOMAS DAVID ALEXANDER PICKTHORN NOVUS FUTURES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
THOMAS DAVID ALEXANDER PICKTHORN ARC TRAINING AND APPRENTICESHIPS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
THOMAS DAVID ALEXANDER PICKTHORN FRIARS 700 LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-01-05
THOMAS DAVID ALEXANDER PICKTHORN M&R DORNEY 1 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
THOMAS DAVID ALEXANDER PICKTHORN M&R DORNEY 3 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
THOMAS DAVID ALEXANDER PICKTHORN M&R DORNEY 2 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
THOMAS DAVID ALEXANDER PICKTHORN M&R DORNEY 4 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
THOMAS DAVID ALEXANDER PICKTHORN M&R SARUM 1 LIMITED Director 2012-01-13 CURRENT 2012-01-13 Liquidation
THOMAS DAVID ALEXANDER PICKTHORN M&R SARUM 3 LIMITED Director 2012-01-13 CURRENT 2012-01-13 Liquidation
THOMAS DAVID ALEXANDER PICKTHORN M&R SARUM 2 LIMITED Director 2012-01-13 CURRENT 2012-01-13 Liquidation
THOMAS DAVID ALEXANDER PICKTHORN M&R SARUM 4 LIMITED Director 2012-01-13 CURRENT 2012-01-13 Liquidation

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
2024-02-14Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-05-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-16AP01DIRECTOR APPOINTED JUSTIN JOLYON PETER RIPMAN
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT HINCHLEY
2019-09-17PSC05Change of details for Mills & Reeve Llp as a person with significant control on 2019-09-16
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-28AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSHALL
2016-04-11AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-04-11AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD POWELL
2015-09-15TM02Termination of appointment of Sabrina Knight on 2015-09-15
2015-08-07AP03Appointment of Fiona Bradford as company secretary on 2015-06-30
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR GUY ROBERT HINCHLEY
2015-03-12AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-19AP03Appointment of Mrs Sabrina Knight as company secretary on 2015-02-19
2015-02-19TM02Termination of appointment of Jenny Farrer on 2015-02-19
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BOONE
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-24CH01Director's details changed for Thomas David Alexander Pickthorn on 2013-02-18
2013-12-18CH01Director's details changed for Mr James Michael Hunter on 2013-12-13
2013-05-14AP03SECRETARY APPOINTED MR PAUL BOONE
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG IAN HODGSON / 19/03/2013
2013-03-07AR0105/03/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINCH
2012-06-27AP01DIRECTOR APPOINTED EDWARD POWELL
2012-06-27AP01DIRECTOR APPOINTED MR MARK ANDREW FINCH
2012-03-08AR0105/03/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-08AR0105/03/11 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZICKIE LIM / 08/11/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ZICKIE LIM / 08/11/2010
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-15AP03SECRETARY APPOINTED MRS JENNY FARRER
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN POOLEY
2010-03-10AR0105/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG IAN HODGSON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET CLARKE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZICKIE LIM / 09/03/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-05288aDIRECTOR APPOINTED ZICKIE HWEI LING LIM
2008-05-30288aSECRETARY APPOINTED MAUREEN POOLEY
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 17/05/2007
2008-03-31363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 17/05/2007
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-08363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-05-11363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-03-31363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-07CERTNMCOMPANY NAME CHANGED M&R 946 LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

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 M&R SECRETARIAL SERVICES 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 M&R SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&R SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of M&R SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&R SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of M&R SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&R SECRETARIAL SERVICES 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 (69102 - Solicitors) as M&R SECRETARIAL SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where M&R SECRETARIAL SERVICES 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 M&R SECRETARIAL SERVICES 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 M&R SECRETARIAL SERVICES 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.