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

MARK GROUP LIMITED

4385, 01304470: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
01304470
Private Limited Company
Active

Company Overview

About Mark Group Ltd
MARK GROUP LIMITED was founded on 1977-03-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Mark Group Limited is a Private Limited Company registered in 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
MARK GROUP LIMITED
 
Legal Registered Office
4385
01304470: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in LE4
 
Previous Names
MARK INSULATIONS LIMITED21/06/2007
Filing Information
Company Number 01304470
Company ID Number 01304470
Date formed 1977-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 20/02/2015
Return next due 19/03/2016
Type of accounts FULL
Last Datalog update: 2022-08-07 13:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK GROUP 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.
Companies with same name MARK GROUP LIMITED
The following companies were found which have the same name as MARK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARK GROUP (COMMERCIAL) LTD 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD Active - Proposal to Strike off Company formed on the 2012-03-08
MARK GROUP HOLDINGS LTD 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD Dissolved Company formed on the 2008-10-30
MARK GROUP CORPORATE SOLUTIONS LIMITED 15TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB Active Company formed on the 2010-07-13
MARK GROUP LLC 85 WEST HAWTHORNE AVENUE Nassau VALLEY STREAM NY 11580 Active Company formed on the 1997-10-22
MARK GROUP NO. 8 LLC 111 SW COLUMBIA STE 1380 PORTLAND OR 97201 Active Company formed on the 1995-05-19
MARK GROUP NO. 6 LLC 111 SW COLUMBIA STE 1380 PORTLAND OR 97201 Active Company formed on the 1999-04-12
MARK GROUP SOLAR PTY LTD NSW 2113 Active Company formed on the 2009-07-02
Mark Group Companies LLC Delaware Unknown
Mark Group Holdings Inc Delaware Unknown
MARK GROUP INC Delaware Unknown
MARK GROUP, INC. 411 LUENGA AVENUE CORAL GABLES FL 33146 Inactive Company formed on the 1986-05-01
MARK GROUP, LLC ONE KEPNER DRIVE BOYNTON BEACH FL 33435 Inactive Company formed on the 2016-07-18
MARK GROUP DESIGN CORP Delaware Unknown
MARK GROUP INCORPORATED Michigan UNKNOWN
MARK GROUP OF NEW JERSEY INCORPORATED New Jersey Unknown
MARK GROUP INC. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 WITHDRAWN(VOL) (CORP) Company formed on the 2014-03-17
Mark Group LLC Connecticut Unknown
Mark Group Of Connecticut Inc Connecticut Unknown
Mark Group LLC Indiana Unknown
Mark Group LLC Maryland Unknown

Company Officers of MARK GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BRAZENDALE
Director 2015-10-07
STEVE CROW
Director 2015-10-07
WILLIAM JOHN RUMBLE
Director 2015-10-07
NATHAN VERNON SNOWDEN-MERRILLS
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BABCOCK
Director 2015-07-15 2015-10-07
GEORGE COLLINS
Director 2015-07-15 2015-10-07
KATHLEEN COTTINGHAM
Company Secretary 1991-12-28 2015-07-15
KATHLEEN COTTINGHAM
Director 1991-12-28 2015-07-15
LEE JOHN COTTINGHAM
Director 1999-11-12 2015-07-15
MARK JOHN COTTINGHAM
Director 1999-11-12 2015-07-15
STEVE CROW
Director 2014-04-22 2015-07-15
NATHAN VERNON SNOWDEN-MERRILLS
Director 2014-04-22 2015-03-09
MICHAEL GEORGE COTTINGHAM
Director 1991-12-28 2009-11-04
TONY EDWARD COTTINGHAM
Director 1991-12-28 2008-11-14
JOHN BERNARD COTTINGHAM
Director 1991-12-28 2005-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BRAZENDALE MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
CHRIS BRAZENDALE COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
CHRIS BRAZENDALE GUYCO LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
STEVE CROW MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
STEVE CROW COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
WILLIAM JOHN RUMBLE BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
WILLIAM JOHN RUMBLE MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
WILLIAM JOHN RUMBLE COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
WILLIAM JOHN RUMBLE INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Liquidation
NATHAN VERNON SNOWDEN-MERRILLS BAU STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
NATHAN VERNON SNOWDEN-MERRILLS BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
NATHAN VERNON SNOWDEN-MERRILLS MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
NATHAN VERNON SNOWDEN-MERRILLS COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
NATHAN VERNON SNOWDEN-MERRILLS INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 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
2022-02-15Restoration by order of the court
2018-03-29AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-27AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-21AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008751
2017-06-08AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008266
2017-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017
2017-03-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2016
2016-10-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2016
2016-10-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2016
2016-01-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-11-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-10-26AP01DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS
2015-10-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE
2015-10-26AP01DIRECTOR APPOINTED MR STEVE CROW
2015-10-26AP01DIRECTOR APPOINTED MR CHRIS BRAZENDALE
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2015-10-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013044700011
2015-07-27AP01DIRECTOR APPOINTED MARK BABCOCK
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 70 BOSTON ROAD LEICESTER LE4 1AW
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROW
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK COTTINGHAM
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN COTTINGHAM
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COTTINGHAM
2015-07-27AP01DIRECTOR APPOINTED GEORGE COLLINS
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013044700010
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013044700009
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SNOWDEN-MERRILLS
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1626
2015-03-04AR0120/02/15 FULL LIST
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013044700008
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23AP01DIRECTOR APPOINTED NATHAN SNOWDEN-MERRILLS
2014-04-22AP01DIRECTOR APPOINTED STEPHEN CROW
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1626
2014-02-20AR0120/02/14 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0120/02/13 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 13/12/2012
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-24AR0120/02/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-04AR0120/02/11 FULL LIST
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0130/03/10 FULL LIST
2010-05-18AR0120/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 30/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010
2010-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTINGHAM
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-27363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-02-09169GBP IC 2000/1832 20/01/09 GBP SR 168@1=168
2009-01-23MEM/ARTSARTICLES OF ASSOCIATION
2009-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-23RES01ALTER ARTICLES 20/01/2009
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR TONY COTTINGHAM
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-06-21CERTNMCOMPANY NAME CHANGED MARK INSULATIONS LIMITED CERTIFICATE ISSUED ON 21/06/07
2007-01-20363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 07/04/06
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29288bDIRECTOR RESIGNED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0205489 Expired Licenced property: 70 BOSTON ROAD LEICESTER LE4 1AW;BEAUMONT ENTERPRISE CENTRE BOSTON ROAD LEICESTER LE4 1HB;UNIT 3E, MOSS ROAD WITHAM CM8 3UW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063713 Expired Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063713 Expired Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063713 Expired Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1063707 Expired Licenced property: UNIT C LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1063707 Expired Licenced property: UNIT C LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1063741 Expired Licenced property: UNIT 6A 5 ISABELLA ROAD HELIOS 47 GARFORTH LS25 2DY;UNIT E-F KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1063741 Expired Licenced property: UNIT 6A 5 ISABELLA ROAD HELIOS 47 GARFORTH LS25 2DY;UNIT E-F KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266628 Expired Licenced property: 1 WHARFSIDE OLDBURY B69 2BU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266628 Expired Licenced property: 1 WHARFSIDE OLDBURY B69 2BU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266628 Expired Licenced property: 1 WHARFSIDE OLDBURY B69 2BU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0292652 Expired Licenced property: UNIT 16, TAURUS PARK II EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0292652 Expired Licenced property: UNIT 16, TAURUS PARK II EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1063792 Expired Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1063792 Expired Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1063792 Expired Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-21
Notice of Intended Dividends2016-05-19
Meetings of Creditors2015-12-07
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-11-03
Appointment of Administrators2015-10-12
Fines / Sanctions
No fines or sanctions have been issued against MARK GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE GREEN 2015-08-18 to 2015-08-19 TLQ/15/0834 The Corba Group v Mark Group Ltd
2015-08-19APPLICATIONS WITHOUT NOTICE
2015-08-18APPLICATIONS WITHOUT NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-07 Outstanding GUYCO LIMITED
2015-04-16 Outstanding BARCLAYS BANK PLC
2015-04-15 Outstanding SUNEDISON UK RSC LIMITED
2015-01-27 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-04-05 Outstanding BARCLAYS BANK PLC
LONG-TERM LOAN AGREEMENT 2011-02-22 Satisfied MARK GROUP EXECUTIVE PENSION SCHEME
RENT DEPOSIT DEED 2011-01-13 Outstanding NORTRUST NOMINEES LIMITED
DEBENTURE 1993-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 MARK GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MARK GROUP LIMITED

MARK GROUP LIMITED has registered 1 patents

GB2459918 ,

Domain Names

MARK GROUP LIMITED owns 8 domain names.

energyheroes.co.uk   ourgenerationenergy.co.uk   ourgenerationpower.co.uk   whole-home.co.uk   markenergyshop.co.uk   markenergystore.co.uk   marksave.co.uk   askmarkaboutenergy.co.uk  

Trademarks

Trademark applications by MARK GROUP LIMITED

MARK GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003047763 eco advance ™ (UK00003047763) through the UKIPO on the 2014-03-20
Trademark classes: Insulating materials, cavity wall insulation, loft insulation and timber frame insulation materials. Building materials used for domestic installation services. Financial information. Building and construction services and installation services relating to building and construction, including cavity wall insulation, timber frame installation, heating and plumbing services, installation of wind and solar energy generating machinery, construction and maintenance of turbines, engines, wind turbines, solar panels, solar collectors and their component parts, fittings and accessories, and insulation of buildings; advisory, support and consultancy services relating to insulation and energy saving. Advisory and consultancy services in the field ofenergy saving.
MARK GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003063734 MY FOUR WALLS COMFORTABLY SAVING ENERGY ™ (UK00003063734) through the UKIPO on the 2014-07-10
Trademark classes: Wind powered generators of electricity, electricity and other energy generators, alternators, turbines,parts and fittings for the aforesaid goods. Solar energy apparatus and installations, solar collectors, solar panels, electro-mechanical installations and equipment for wind power plants and wind turbines; energy generating and saving devices, apparatus and installations; heating controls and electrical controls included in this class, heating controls and electrical controls included in this class, parts and fittings for all the aforesaid goods. Devices, apparatus and installations for heating and ventilation, energy generating and saving devices, apparatus and installations; solar energy powered heating apparatus and installations solar energy powered air conditioning apparatus and installations; solar collectors for heating and for air conditioning, solar panels for heating and/or air conditioning, boilers, heat pumps, heat exchangers; energy accumulators,energy regulators, parts and fittings for all the aforesaid goods. Insulating materials, cavity and external wall insulation, loft insulation, insulant cladding;timber frame insulation materials, parts and fittings for all the aforesaid goods. Building materials used for domestic installation, insulation, heating and plumbing services, insulant render, parts and fittings for all the aforesaid goods. Financial information, financial advisory support and financial consultancy services relating to energy production, insulation and energy saving. Building construction, insulation, maintenance and repair services for buildings, cavity and external wall insulation, timber frame insulation, heating and plumbing services, installation, maintenance and repair of wind and solar energy generating machinery, construction and maintenance of electric devices, apparatus and installations, energy generators, energy saving devices, apparatus and installations, turbines, engines, wind turbines, solar panels, solar collectors and their component parts, fittings and accessories, information, advisory and consultancy services relating to any of the aforesaid services. The production of electricity or other energy, energy generation from wind power plants and turbines, energy generation from solar installations; information, advisory and consultancy services relating to any of the aforesaid services. Technical information, technical advisory and consultancy services relating to energy, energy generating devices, apparatus and installations, solar energy powered heating and air conditioning, insulation, energy saving, carbon reduction and offsetting; energy auditing.
MARK GROUP LIMITED is the Original Applicant for the trademark MARK ENERGY ™ (UK00003079019) through the UKIPO on the 2014-10-28
Trademark classes: Wind powered generators of electricity; electricity and other energy generators; alternators; turbines; parts and fittings for the aforesaid goods. Solar energy apparatus and installations; solar collectors; solar panels; electro-mechanical installations and equipment for wind power plants and wind turbines; energy generating and saving devices, apparatus and installations; heating controls and electrical controls included in this class; energy regulators; parts and fittings for all the aforesaid goods. Devices, apparatus and installations for heating and ventilation; energy generating and saving devices, apparatus and installations; solar energy powered heating apparatus and installations; solar energy powered air conditioning apparatus and installations; solar collectors for heating and for air conditioning; solar panels for heating and/or air conditioning; boilers; heat pumps; heat exchangers; energy accumulators; parts and fittings for all the aforesaid goods. Insulating materials; cavity and external wall insulation; loft insulation; insulant cladding; timber frame insulation materials; parts and fittings for all the aforesaid goods. Building materials used for domestic installation, insulation, heating and plumbing; insulant render; parts and fittings for all the aforesaid goods. Financial information, financial advisory support, and financial consultancy services relating to energy production, insulation and energy saving. Building construction, insulation, maintenance and repair services for buildings; cavity and external wall insulation, andtimber frame insulation; heating and plumbing services; installation, maintenance and repair of wind and solar energy generating machinery; construction and maintenance of electric devices, apparatus and installations, energy generators, energy saving devices, apparatus and installations, turbines, engines, wind turbines, solar panels, solar collectors and their component parts, fittings and accessories; information, advisory and consultancy services relating to any of the aforesaid services. The production of electricity or other energy; energy generation from wind power plants and turbines; energy generation from solar installations; information, advisory and consultancy services relating to any of the aforesaid services. Information, advisory, consultancy and auditing services relating to energy, energy generating devices, apparatus and installations, solar energy powered heating and air conditioning, insulation, energy saving andcarbon reduction and offsetting.
Income
Government Income

Government spend with MARK GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2015-7 GBP £36,619 installation & supply of solar pv 29.757kwp at boston enterprise centre valuation 2
Boston Borough Council 2015-6 GBP £12,532 STRUCTUAL SURVEY AT BOSTON ENTERPRISE CENTRE
South Kesteven District Council 2015-4 GBP £319
South Kesteven District Council 2014-12 GBP £1,850
South Kesteven District Council 2014-11 GBP £866
London Borough of Enfield 2014-10 GBP £3,636 R&M Building Planned
Plymouth City Council 2014-10 GBP £582 Repairs To Electrical Installations
South Kesteven District Council 2014-9 GBP £671
Buckinghamshire County Council 2014-8 GBP £2,299
London Borough of Havering 2014-8 GBP £479,217
Plymouth City Council 2014-6 GBP £565,179
London Borough of Havering 2014-6 GBP £209,687
Buckinghamshire County Council 2014-6 GBP £13,874
South Kesteven District Council 2014-6 GBP £1,521
Buckinghamshire County Council 2014-5 GBP £4,122
London Borough of Havering 2014-5 GBP £70,665
Royal Borough of Greenwich 2014-5 GBP £85,479
Buckinghamshire County Council 2014-4 GBP £6,666
South Kesteven District Council 2014-4 GBP £2,988
London Borough of Havering 2014-3 GBP £99,970
Buckinghamshire County Council 2014-3 GBP £102,637
South Kesteven District Council 2014-2 GBP £4,123
Buckinghamshire County Council 2014-1 GBP £106,303
South Kesteven District Council 2014-1 GBP £24,473
Buckinghamshire County Council 2013-12 GBP £117,571
Buckinghamshire County Council 2013-11 GBP £7,002
Buckinghamshire County Council 2013-10 GBP £104,816
Buckinghamshire County Council 2013-9 GBP £91,900
Isle of Wight Council 2013-9 GBP £5,859
Buckinghamshire County Council 2013-8 GBP £27,158
Isle of Wight Council 2013-8 GBP £1,953
Buckinghamshire County Council 2013-6 GBP £8,256
Buckinghamshire County Council 2013-5 GBP £114,895
Knowsley Council 2013-5 GBP £47,192 BUILDING CONSTRUCTION/CONVERSION
Cambridge City Council 2013-4 GBP £44,418
Portsmouth City Council 2013-4 GBP £1,218 Repairs, alterations and maintenance of buildings
Isle of Wight Council 2013-3 GBP £3,906
Kent County Council 2013-1 GBP £1,381 Property Services & Construction
Kent County Council 2012-12 GBP £77,440 Vehicles, Plant and Equipment
Cambridge City Council 2012-12 GBP £2,529
Cambridge City Council 2012-11 GBP £10,721
Kent County Council 2012-11 GBP £21,426 Vehicles, Plant and Equipment
Cambridge City Council 2012-10 GBP £1,372
Cambridge City Council 2012-9 GBP £8,736
Royal Borough of Kingston upon Thames 2012-8 GBP £51,167
Kent County Council 2012-8 GBP £57,064 Vehicles, Plant and Equipment
Cambridgeshire County Council 2012-8 GBP £2,049 Capital WIP - land and buildings - Construction cost
Cambridge City Council 2012-8 GBP £14,284
Cambridge City Council 2012-7 GBP £57,134
Bradford City Council 2012-6 GBP £112,000
South Holland District Coucnil 2012-5 GBP £5,693
Cambridgeshire County Council 2012-4 GBP £144,291 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2012-3 GBP £1,778
Waveney District Council 2012-1 GBP £623
Waveney District Council 2011-9 GBP £1,325
Waveney District Council 2011-7 GBP £1,050
CHARNWOOD BOROUGH COUNCIL 2011-7 GBP £872 Construction & Conversion
Waveney District Council 2011-6 GBP £948
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £1,290 Construction & Conversion
Waveney District Council 2011-5 GBP £2,614
South Holland District Coucnil 2011-4 GBP £4,930
Waveney District Council 2011-4 GBP £1,978
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £3,740 Construction & Conversion
CHARNWOOD BOROUGH COUNCIL 2011-2 GBP £4,080 Construction & Conversion
South Holland District Coucnil 2011-1 GBP £7,858
Isle of Wight Council 2011-1 GBP £2,436 Management of Asbestos
Waveney District Council 2011-1 GBP £4,566
CHARNWOOD BOROUGH COUNCIL 2011-1 GBP £10,359 Construction & Conversion
South Holland District Coucnil 2010-12 GBP £2,242
CHARNWOOD BOROUGH COUNCIL 2010-12 GBP £4,445 Construction & Conversion
Waveney District Council 2010-12 GBP £2,204
South Holland District Coucnil 2010-6 GBP £1,241
Reading Borough Council 2010-3 GBP £69,906
Windsor and Maidenhead Council 2010-3 GBP £7,911
Reading Borough Council 2010-2 GBP £5,798
Windsor and Maidenhead Council 2010-1 GBP £23,192
Reading Borough Council 2009-10 GBP £7,262
Reading Borough Council 2009-9 GBP £2,786
Reading Borough Council 2009-7 GBP £890
Reading Borough Council 2009-6 GBP £2,051
Reading Borough Council 2009-5 GBP £12,218

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aberdeen City Council Solar photovoltaic modules 2012/01/18 GBP 0

The Council is tendering for a company to provide, install, maintain and manage Photovoltaic installations on up to 90 buildings within its portfolio. Whilst the Council wishes to retain the option to purchase any of the installations, the tender is based upon the supplier providing free of change all equipments, installation and subsequent management. The supplier will receive the Feed-In-Tariff and the Council will receive reduced cost electricty.

Outgoings
Business Rates/Property Tax
No properties were found where MARK GROUP 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.
Import/Export of Goods
Goods imported/exported by MARK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-10-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-06-0185414010Light-emitting diodes, incl. laser diodes
2014-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-10-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2013-07-0190321020Electronic thermostats
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMARK GROUP LIMITEDEvent Date2019-01-21
 
Initiating party Event TypeMeetings of Creditors
Defending partyMARK GROUP LIMITEDEvent Date2015-12-02
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8372 Notice is hereby given by Matthew James Cowlishaw , (IP No. 009631) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and Christopher James Farrington , (IP No. 008751) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and William Kenneth Dawson , (IP No. 008266) of Deloitte LLP , PO Box 500, Hardman Street, Manchester, M60 2AT that a meeting of creditors of Mark Group Limited is to be held at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ on 21 December 2015 at 11.00 am. The meetng is an initial creditors meeting requested under paragraph 52(2) of the Schedule. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 7 October 2015 Further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk Tel: 0121 696 8661.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyMARK GROUP LIMITEDEvent Date2015-11-03
On 7 October 2015 , Mark Group Limited (Company No. 01304470) (the Insolvent Company) went into administration. BillsaveUK Limited (Company No. 09812523) hereby gives notice that it intends to trade under the name Mark Group and any derivatives thereof, being a similar name to Mark Group Limited and a prohibited name under section 216 of the Insolvency Act 1986 in the event of the Insolvent Company entering into insolvent liquidation. Christopher David Brazendale , Nathan Vernon Snowden Merrills , Stephen Phillip Crow and William John Rumble , (all of BillsaveUK Limited , 1 Park Row, Leeds, LS1 5AB ), being directors of the Insolvent Company on the day it went into administration, give notice to all creditors of the Insolvent Company that each was a director and/or involved in the management of the Insolvent Company during the 12 months ending with the date the Insolvent Company went into administration and that he is intending to act and/or to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Insolvent Company through BillsaveUK Limited (Company No. 09812523) trading as Mark Group and any derivatives thereof, a prohibited name under section 216 of the Insolvency Act 1986 if the Insolvent Company enters into insolvent liquidation.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMARK GROUP LIMITEDEvent Date2015-10-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8372 Matthew James Cowlishaw , Christopher James Farrington and William Kenneth Dawson (IP Nos 009631 and 008751 and 008266 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: 0121 696 8661. :
 
Government Grants / Awards
Technology Strategy Board Awards
MARK GROUP LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 39,970

CategoryAward Date Award/Grant
Holistic energy-efficient refurbishment of an office building : Small Business Research Initiative 2012-09-01 £ 19,970
Rural end-terrace Victorian cottage - 80% carbon emission reduction through whole house upgrade approach, using innovative technologies : Small Business Research Initiative 2009-09-01 £ 20,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MARK GROUP 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.