Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.MARSTON & SONS (ICKLINGHAM) LIMITED
Company Information for

C.MARSTON & SONS (ICKLINGHAM) LIMITED

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
00363757
Private Limited Company
Liquidation

Company Overview

About C.marston & Sons (icklingham) Ltd
C.MARSTON & SONS (ICKLINGHAM) LIMITED was founded on 1940-11-01 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". C.marston & Sons (icklingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.MARSTON & SONS (ICKLINGHAM) LIMITED
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in IP28
 
Filing Information
Company Number 00363757
Company ID Number 00363757
Date formed 1940-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 31/12/2017
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-11-06 02:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.MARSTON & SONS (ICKLINGHAM) 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 C.MARSTON & SONS (ICKLINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN SAMUEL MARSTON
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT BENSON
Company Secretary 2007-10-15 2011-02-04
PIERRE CHRISTOPHE DUPRAT
Director 2007-10-01 2011-02-04
ARNAUD LAMY DE LA CHAPELLE
Director 2007-10-01 2011-02-04
ROWAN DANIEL JUSTIN ADAMS
Company Secretary 2004-03-31 2007-10-01
ROWAN DANIEL JUSTIN ADAMS
Director 2004-01-05 2007-10-01
ROBERT AVERY GIBBER
Director 2004-03-31 2007-10-01
DAVID JOHN ELLIOTT SANDIFER
Company Secretary 2004-01-05 2004-03-31
DAVID JOHN ELLIOTT SANDIFER
Director 2004-01-05 2004-03-31
ROGER LESLIE HEWITT
Company Secretary 2001-10-04 2004-01-05
ROBERT HOUGH
Director 2001-10-04 2004-01-05
DAVID RICE
Director 2001-10-04 2002-07-01
RODERICK JOHN BURDEN
Company Secretary 1998-12-07 2001-10-05
RODERICK JOHN BURDEN
Director 1991-09-25 2001-10-05
MICHAEL MCGUIRE
Director 1991-09-25 2001-10-05
DAVID HOWARD WARD
Director 1991-09-25 2001-10-05
JOHN FRANCIS BEAL
Company Secretary 1994-09-23 1998-12-07
JULIE ANNE HOOK
Company Secretary 1991-09-25 1994-09-16
HUGH FOX
Director 1991-09-25 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN SAMUEL MARSTON CHARLES BURRELL & SONS LIMITED Director 2009-03-30 CURRENT 1998-04-21 Active - Proposal to Strike off

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
2022-03-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
2021-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-23
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LIQ10Removal of liquidator by court order
2020-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2019-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-23
2018-06-18600Appointment of a voluntary liquidator
2018-05-24AM22Liquidation. Administration move to voluntary liquidation
2018-01-08AM10Administrator's progress report
2017-08-01AM07Liquidation creditors meeting
2017-07-08AM03Statement of administrator's proposal
2017-06-13AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008727
2017-06-13AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008727
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM C Marston & Sons (Icklingham ) Limited the Mill Icklingham Bury St Edmunds Suffolk IP28 6PT
2017-02-01AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 6001
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 6001
2015-11-19AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 6001
2014-11-07AR0105/11/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003637570014
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 6001
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-11AAMDAmended accounts made up to 2012-09-30
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-17MG01Particulars of a mortgage or charge / charge no: 13
2011-11-01AR0125/09/11 ANNUAL RETURN FULL LIST
2011-04-13AP01DIRECTOR APPOINTED DUNCAN SAMUEL MARSTON
2011-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENSON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DUPRAT
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD LAMY DE LA CHAPELLE
2011-03-22MISCSECTION 519 OF CA 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-04AR0125/09/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-12AR0125/09/09 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-13SASHARE AGREEMENT OTC
2009-02-1388(2)AD 31/10/08 GBP SI 1@1=1 GBP IC 6000/6001
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-06RES04NC INC ALREADY ADJUSTED 31/10/2008
2009-01-30123NC INC ALREADY ADJUSTED 31/10/08
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM THAMES BANK HOUSE TUNNEL AVENUE GREENWICH LONDON SE10 0PA
2008-10-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-21225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: TATE & LYLE PLC, SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DQ
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-23363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-06363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/04
2004-09-28363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: TATE & LYLE PLC SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DQ
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11288bSECRETARY RESIGNED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THAMES BANK HOUSE, TUNNEL AVENUE, GREENWICH, LONDON, SE10 0PA.
2004-02-11288aNEW DIRECTOR APPOINTED
2003-10-27363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-10-11363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-24288bDIRECTOR RESIGNED
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10611 - Grain milling




Licences & Regulatory approval
We could not find any licences issued to C.MARSTON & SONS (ICKLINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-19
Notices to2018-06-04
Appointmen2018-06-04
Appointmen2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against C.MARSTON & SONS (ICKLINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2012-01-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1986-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2008-03-31
Annual Accounts
2015-09-30

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 C.MARSTON & SONS (ICKLINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of C.MARSTON & SONS (ICKLINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.MARSTON & SONS (ICKLINGHAM) LIMITED
Trademarks
We have not found any records of C.MARSTON & SONS (ICKLINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.MARSTON & SONS (ICKLINGHAM) 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 (10611 - Grain milling) as C.MARSTON & SONS (ICKLINGHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.MARSTON & SONS (ICKLINGHAM) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.MARSTON & SONS (ICKLINGHAM) LIMITEDEvent Date2021-07-19
 
Initiating party Event TypeNotices to
Defending partyC.MARSTON & SONS (ICKLINGHAM) LIMITEDEvent Date2018-06-04
 
Initiating party Event TypeAppointmen
Defending partyC.MARSTON & SONS (ICKLINGHAM) LIMITEDEvent Date2018-06-04
Name of Company: C.MARSTON & SONS (ICKLINGHAM) LIMITED Company Number: 00363757 Nature of Business: Grain milling Registered office: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA T…
 
Initiating party Event TypeAppointment of Administrators
Defending partyC.MARSTON & SONS (ICKLINGHAM) LIMITEDEvent Date2017-05-23
In the High Court of Justice, Chancery Division Names and Addresses of Administrators: Steven Law (IP No. 8727 ) of RSM Restructuring Advisory LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA and Adrian Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Correspondence address and contact details of case manager: Louise Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA. Further details contact: 0113 285 5250 Ag JF30337
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.MARSTON & SONS (ICKLINGHAM) 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 C.MARSTON & SONS (ICKLINGHAM) 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.