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

MARCUS WORTHINGTON AND COMPANY LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01230445
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Marcus Worthington And Company Ltd
MARCUS WORTHINGTON AND COMPANY LIMITED was founded on 1975-10-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Marcus Worthington And Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARCUS WORTHINGTON AND COMPANY LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in PR3
 
Filing Information
Company Number 01230445
Company ID Number 01230445
Date formed 1975-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 26/12/2019
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB636460927  
Last Datalog update: 2021-11-05 15:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS WORTHINGTON AND COMPANY 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 MARCUS WORTHINGTON AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC BOARDMAN
Company Secretary 1997-01-01
GRAHAM ATKINSON
Director 1999-05-01
CARL BRENDAN BAYLISS
Director 2014-08-01
DAVID ERIC BOARDMAN
Director 2006-04-06
PETER CROOK
Director 2006-04-06
BARRY DICKINSON
Director 2015-04-30
DAVID KENNETH SMART
Director 2003-01-01
STEPHEN SMITH
Director 2009-05-01
ANGELA VIOLET WORTHINGTON
Director 1991-10-09
GILES WORTHINGTON
Director 2006-04-06
JOHN MARCUS WORTHINGTON
Director 1991-10-09
JOHN SIMEON WORTHINGTON
Director 2014-01-06
RUSSELL EDWARD WORTHINGTON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WATTS COLEMAN
Director 1999-05-01 2013-12-19
ANGELA VIOLET WORTHINGTON
Company Secretary 1991-10-09 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL BRENDAN BAYLISS PRIMROSE CHASE (ELSWICK) LIMITED Director 2007-08-06 CURRENT 1999-01-19 Active
STEPHEN SMITH HOLLINWOOD HOMES (WREA GREEN) LIMITED Director 2017-07-13 CURRENT 2017-07-13 In Administration/Administrative Receiver
STEPHEN SMITH PHILHARMONIC RISE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN SMITH HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Director 2012-09-01 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH LANMARA DEVELOPMENTS LIMITED Director 2012-09-01 CURRENT 1987-11-26 Active
STEPHEN SMITH HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
STEPHEN SMITH STONEWELL PROPERTY COMPANY LIMITED Director 2009-05-01 CURRENT 1988-12-09 In Administration/Administrative Receiver
STEPHEN SMITH MARCUS WORTHINGTON PROPERTIES LIMITED Director 2009-05-01 CURRENT 1989-02-15 Liquidation
ANGELA VIOLET WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 2006-04-06 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 2 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON HEYHOUSES 3 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 1 LIMITED Director 2012-08-01 CURRENT 2011-10-13 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-17 CURRENT 2011-02-07 Active
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Liquidation
JOHN MARCUS WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 1991-12-09 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON WINCKLEY PROPERTIES LIMITED Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON LANMARA DEVELOPMENTS LIMITED Director 1991-06-09 CURRENT 1987-11-26 Active
JOHN SIMEON WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2015-08-30 CURRENT 2013-11-14 Active
JOHN SIMEON WORTHINGTON HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN SIMEON WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2014-01-06 CURRENT 2002-12-02 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 2014-01-06 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 2014-01-06 CURRENT 1989-02-15 Liquidation
RUSSELL EDWARD WORTHINGTON HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
RUSSELL EDWARD WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-07 CURRENT 2011-02-07 Active
RUSSELL EDWARD WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2010-08-20 CURRENT 2002-12-02 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 2009-12-22 CURRENT 1989-02-15 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
2023-07-26Bona Vacantia disclaimer
2022-10-10Bona Vacantia disclaimer
2022-01-05Final Gazette dissolved via compulsory strike-off
2021-10-05AM23Liquidation. Administration move to dissolve company
2021-05-05AM10Administrator's progress report
2021-02-15AM10Administrator's progress report
2020-10-13AM19liquidation-in-administration-extension-of-period
2020-05-12AM10Administrator's progress report
2020-05-12AM10Administrator's progress report
2019-12-31AM06Notice of deemed approval of proposals
2019-12-13AM06Notice of deemed approval of proposals
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROOK
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMEON WORTHINGTON
2019-11-26AM03Statement of administrator's proposal
2019-11-06AM02Liquidation statement of affairs AM02SOA
2019-10-10AM01Appointment of an administrator
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Brockholes Pavilion Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW TOMKINS
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINSON
2019-08-14CH01Director's details changed for Mrs Angela Violet Worthington on 2019-08-01
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DICKINSON
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012304450026
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450027
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012304450025
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450026
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012304450023
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450025
2019-03-01AP01DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012304450022
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-24TM02Termination of appointment of David Eric Boardman on 2018-08-31
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC BOARDMAN
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450024
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450023
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450023
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 9010000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 9010000
2015-10-13AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MR BARRY DICKINSON
2015-10-13CH01Director's details changed for Peter Cook on 2015-10-13
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 9010000
2014-10-21AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR CARL BRENDAN BAYLISS
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN
2013-12-04ANNOTATIONClarification
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450022
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012304450021
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 9010000
2013-10-10AR0109/10/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0109/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0109/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0109/10/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR RUSSELL EDWARD WORTHINGTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0109/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES WORTHINGTON / 09/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH SMART / 09/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COOK / 09/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATTS COLEMAN / 09/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC BOARDMAN / 09/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ATKINSON / 09/10/2009
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-06SH0121/12/09 STATEMENT OF CAPITAL GBP 9010000.00
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-05-01288aDIRECTOR APPOINTED MR STEPHEN SMITH
2008-10-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BROCKHOLES PAVILION, BROCKHOLES WAY, CLAUGHTON-ON-BROCK PRESTON LANCASHIRE PR3 0PZ
2007-11-16AUDAUDITOR'S RESIGNATION
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02190LOCATION OF DEBENTURE REGISTER
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: BROCKHOLES PAVILION BROCKHOLES WAY CLAUGHTON ON BROCK PRESTON LANCASHIRE PR3 0PZ
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to MARCUS WORTHINGTON AND COMPANY 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 2021-05-18
Appointmen2019-10-03
Fines / Sanctions
No fines or sanctions have been issued against MARCUS WORTHINGTON AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding LLOYDS BANK PLC
2013-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 1998-10-21 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE 1997-07-18 Satisfied CUMBERLAND BUILDING SOCIETY
DEBENTURE 1997-04-24 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 1996-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF WHOLE 1995-08-10 Satisfied THE NORTH BRITISH HOUSING ASSOCIATION LIMITED
MEMORANDUM OF CASH DEPOSIT 1993-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-05-20 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1985-05-13 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1985-05-13 Satisfied WILLIAMS & GLYNS BANK PLC
DEBENTURE 1984-01-25 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL MORTGAGE 1983-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MARCUS WORTHINGTON AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARCUS WORTHINGTON AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS WORTHINGTON AND COMPANY LIMITED
Trademarks
We have not found any records of MARCUS WORTHINGTON AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCUS WORTHINGTON AND COMPANY 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 (41201 - Construction of commercial buildings) as MARCUS WORTHINGTON AND COMPANY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MARCUS WORTHINGTON AND COMPANY 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 partyMARCUS WORTHINGTON AND COMPANY LIMITEDEvent Date2021-05-18
 
Initiating party Event TypeAppointmen
Defending partyMARCUS WORTHINGTON AND COMPANY LIMITEDEvent Date2019-10-03
In the Business and Property Courts of England and Wales Manchester District Registry Insolvency and Companies List (ChD) Court Number: CR-2019-MAN-000983 MARCUS WORTHINGTON AND COMPANY LIMITED (Compa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCUS WORTHINGTON AND COMPANY 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 MARCUS WORTHINGTON AND COMPANY 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.