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

PETER MARSH & SONS,LIMITED

47 CANAL STREET, BOOTLE, MERSEYSIDE, L20 8AE,
Company Registration Number
00186560
Private Limited Company
Active

Company Overview

About Peter Marsh & Sons,limited
PETER MARSH & SONS,LIMITED was founded on 1922-12-20 and has its registered office in Bootle. The organisation's status is listed as "Active". Peter Marsh & Sons,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETER MARSH & SONS,LIMITED
 
Legal Registered Office
47 CANAL STREET
BOOTLE
MERSEYSIDE
L20 8AE
Other companies in L20
 
Filing Information
Company Number 00186560
Company ID Number 00186560
Date formed 1922-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB163974629  
Last Datalog update: 2023-11-06 10:17:29
Primary Source:Companies House
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 PETER MARSH & SONS,LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID HUGHES
Company Secretary 2004-11-25
PHILIP WALTER DURRANCE
Director 1991-12-19
NICHOLAS JAMES HINTON
Director 2008-01-01
ALAN DAVID HUGHES
Director 2003-01-02
DIANE JONES
Director 2016-01-01
CHRISTOPHER RODERICK JAMES MARLOW
Director 1991-12-19
BENJAMIN ATKIN MARSH
Director 1991-12-19
PETER HALSEY MARSH
Director 2000-05-26
SIMON PETER MARSH
Director 1991-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EWEN
Director 2003-01-02 2014-12-31
WAYNE ANTHONY THOMAS
Director 1995-12-01 2009-03-26
JAMES ORPIN CLARK
Director 1991-12-19 2006-04-28
PETER HALSEY MARSH
Company Secretary 1999-12-08 2004-11-25
MICHAEL ANTHONY DIXON
Director 1995-12-01 2000-06-30
MICHAEL ANTHONY DIXON
Company Secretary 1992-04-08 1999-12-08
FRANCIS GEORGE REYNOLDS
Director 1991-12-19 1994-12-24
ALAN ROBERT KENNEDY
Director 1991-12-19 1994-01-01
SIMON PETER MARSH
Company Secretary 1991-12-19 1992-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID HUGHES PETER MARSH PACKAGING LIMITED Company Secretary 2004-11-25 CURRENT 1909-08-11 Active
ALAN DAVID HUGHES PETER MARSH PACKAGING LIMITED Director 2003-01-02 CURRENT 1909-08-11 Active
CHRISTOPHER RODERICK JAMES MARLOW WOODCHESTER MANSION TRADING LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER RODERICK JAMES MARLOW WOODCHESTER MANSION TRUST LIMITED Director 2015-07-23 CURRENT 1989-12-20 Active
CHRISTOPHER RODERICK JAMES MARLOW THE FLEET CRUISING CLUB LIMITED Director 2014-10-15 CURRENT 1999-09-27 Active
BENJAMIN ATKIN MARSH PETER MARSH PACKAGING LIMITED Director 1991-12-19 CURRENT 1909-08-11 Active
PETER HALSEY MARSH PETER MARSH PACKAGING LIMITED Director 2000-05-26 CURRENT 1909-08-11 Active
SIMON PETER MARSH PETER MARSH PACKAGING LIMITED Director 1991-12-19 CURRENT 1909-08-11 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
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001865600007
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ATKIN MARSH
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ATKIN MARSH
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-05-10MEM/ARTSARTICLES OF ASSOCIATION
2023-05-10RES01ADOPT ARTICLES 10/05/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Solvency Statement dated 22/03/23
2023-03-23Solvency Statement dated 22/03/23
2023-03-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-23Statement of capital on GBP 90,000
2023-03-23Statement of capital on GBP 90,000
2023-03-23SH19Statement of capital on 2023-03-23 GBP 90,000
2023-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-03-23CAP-SSSolvency Statement dated 22/03/23
2023-03-23SH20Statement by Directors
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-02AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH RIDGE DAVIS
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HALSEY MARSH
2022-10-31PSC07CESSATION OF SIMON PETER MARSH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MARSH
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MR DANIEL JOHN MORTON
2022-06-16AP03Appointment of Mrs Diane Robertson as company secretary on 2022-06-01
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JONES
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-01MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01RES01ADOPT ARTICLES 01/04/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001865600007
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID HUGHES
2020-10-08TM02Termination of appointment of Alan David Hughes on 2020-09-30
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES01ADOPT ARTICLES 27/08/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06RES01ADOPT ARTICLES 06/03/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTER DURRANCE
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 160000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED MISS DIANE JONES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 160000
2016-01-08AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MARSH / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MARSH / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALSEY MARSH / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ATKIN MARSH / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JAMES MARLOW / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HUGHES / 01/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HINTON / 01/01/2015
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR ALAN DAVID HUGHES on 2015-01-01
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 160000
2015-01-06AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWEN
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 160000
2014-01-06AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JAMES MARLOW / 30/04/2013
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-07AR0118/12/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-10AR0118/12/11 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AR0118/12/10 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0118/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MARSH / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HALSEY MARSH / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ATKIN MARSH / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODERICK JAMES MARLOW / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HUGHES / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HINTON / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWEN / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER DURRANCE / 18/12/2009
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM DUNDEE WORKS 47 CANAL STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8AE
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODERICK JAMES MARLOW / 01/10/2009
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-27RES13SECTION 197 AND 175(5)(A) QUOTED 17/05/2009
2009-05-27RES01ALTER ARTICLES 17/05/2009
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR WAYNE THOMAS
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM DUNDEE WORKS CANAL STREET BOOTLE LIVERPOOL 20
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-09363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-20288bSECRETARY RESIGNED
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 18/12/05; CHANGE OF MEMBERS
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-08288aNEW SECRETARY APPOINTED
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 18/12/01; NO CHANGE OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27363(288)DIRECTOR RESIGNED
2000-12-27363sRETURN MADE UP TO 19/12/00; NO CHANGE OF MEMBERS
2000-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-11363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-12-21288bSECRETARY RESIGNED
1999-12-21288aNEW SECRETARY APPOINTED
1999-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-19363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-07-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17211 - Manufacture of corrugated paper and paperboard, sacks and bags




Licences & Regulatory approval
We could not find any licences issued to PETER MARSH & SONS,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 PETER MARSH & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-03-21 Satisfied WILLIAMS & GLYN'S BANK PLC
GUARANTEE & DEBENTURE 1978-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PETER MARSH & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of PETER MARSH & SONS,LIMITED registering or being granted any patents
Domain Names

PETER MARSH & SONS,LIMITED owns 1 domain names.

petermarsh.co.uk  

Trademarks
We have not found any records of PETER MARSH & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER MARSH & SONS,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 (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as PETER MARSH & SONS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER MARSH & SONS,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 PETER MARSH & SONS,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 PETER MARSH & SONS,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.
    Other companies at postcode L20 8AE