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

MARCHAND PETIT LIMITED

94 FORE STREET, KINGSBRIDGE, DEVON, TQ7 1PP,
Company Registration Number
03051186
Private Limited Company
Active

Company Overview

About Marchand Petit Ltd
MARCHAND PETIT LIMITED was founded on 1995-04-28 and has its registered office in Devon. The organisation's status is listed as "Active". Marchand Petit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCHAND PETIT LIMITED
 
Legal Registered Office
94 FORE STREET
KINGSBRIDGE
DEVON
TQ7 1PP
Other companies in TQ7
 
Filing Information
Company Number 03051186
Company ID Number 03051186
Date formed 1995-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB557360528  
Last Datalog update: 2023-08-06 10:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHAND PETIT 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 MARCHAND PETIT LIMITED
The following companies were found which have the same name as MARCHAND PETIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCHAND PETIT HOLDINGS LIMITED MOUNT JOY 4 HIGHER WARREN RD KINGSBRIDGE DEVON TQ7 1LG Active Company formed on the 2004-02-12
MARCHAND PETIT TRADE LIMITED 94 FORE STREET KINGSBRIDGE TQ7 1PP Active Company formed on the 2017-03-23
MARCHAND PETIT PROPERTY LIMITED MOUNT JOY 4 HIGHER WARREN RD KINGSBRIDGE DEVON TQ7 1LG Active Company formed on the 2017-03-23
MARCHAND PETIT MANAGEMENT LIMITED 94 FORE STREET KINGSBRIDGE TQ7 1PP Active Company formed on the 2022-03-11

Company Officers of MARCHAND PETIT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY EARNSHAW
Company Secretary 1998-09-01
STUART JOHN CARTWRIGHT
Director 2004-07-12
HARRIET LOUISE CUNDY
Director 2011-01-01
PETER GARDNER
Director 2002-01-01
PRUNELLA MARTIN
Director 2016-03-14
GORDON NICHOLAS MAUNDER
Director 2004-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY EARNSHAW
Director 2004-07-12 2015-06-01
MARCUS OLIVER BARING LUCOCK
Director 2003-01-23 2015-05-29
JUSTINE ANDREWS
Director 2011-01-01 2013-01-01
MADELINE GAIL MARCHAND
Director 1995-04-28 2011-12-09
RICHARD ANTHONY MARCHAND
Director 1995-04-28 2011-12-09
JAMES JOSEPH POOLE CASLAKE
Director 2006-06-12 2008-11-06
DINAH MAXWELL MULLER
Director 1998-09-01 2008-03-20
DOROTHY JAYNE WHITEWAY
Director 1998-09-01 2005-03-31
DAVID CHARLES ARNOLD
Director 1997-03-01 2004-07-12
NICHOLAS HURST
Director 2000-09-01 2003-04-09
JONATHAN GEORGE JAMES GRAHAM WHITE
Director 2000-07-01 2003-04-09
RALPH ALAN HARWOOD PENN
Director 1998-09-01 2000-05-11
MADELINE GAIL MARCHAND
Company Secretary 1995-10-06 1998-09-01
ANDREW IRELAND
Director 1995-04-28 1997-05-15
ROBERT PETIT
Company Secretary 1995-04-28 1995-10-06
ROBERT PETIT
Director 1995-04-28 1995-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-28 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY EARNSHAW MARCHAND PETIT HOLDINGS LIMITED Company Secretary 2004-07-12 CURRENT 2004-02-12 Active
GEOFFREY EARNSHAW GLASTO LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Active
STUART JOHN CARTWRIGHT LTMP CONSULTANCY LTD Director 2016-05-10 CURRENT 2016-05-10 Active
STUART JOHN CARTWRIGHT MARCHAND PETIT HOLDINGS LIMITED Director 2004-07-12 CURRENT 2004-02-12 Active
PETER GARDNER LTMP CONSULTANCY LTD Director 2016-05-10 CURRENT 2016-05-10 Active
PETER GARDNER MARCHAND PETIT HOLDINGS LIMITED Director 2004-07-12 CURRENT 2004-02-12 Active
GORDON NICHOLAS MAUNDER LTMP CONSULTANCY LTD Director 2016-05-10 CURRENT 2016-05-10 Active
GORDON NICHOLAS MAUNDER MARCHAND PETIT HOLDINGS LIMITED Director 2004-07-12 CURRENT 2004-02-12 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
2023-10-13DIRECTOR APPOINTED MISS SARAH ANN DOUGLAS
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR PRUNELLA MARTIN
2023-04-05DIRECTOR APPOINTED MR PAUL DAVID STAPLETON
2023-03-06DIRECTOR APPOINTED MRS PENNY ANNE MAUNDER
2022-09-02Appointment of Mr Dale Mcdonald as company secretary on 2022-09-01
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-28CH01Director's details changed for Mrs Prunella Martin on 2021-05-28
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31TM02Termination of appointment of Geoffrey Earnshaw on 2020-06-30
2020-07-21PSC02Notification of Marchand Petit Trade Limited as a person with significant control on 2019-04-09
2020-07-21PSC09Withdrawal of a person with significant control statement on 2020-07-21
2020-07-20CH01Director's details changed for Mr Stuart John Cartwright on 2020-07-20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET LOUISE CUNDY
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 540
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MRS PRUNELLA MARTIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EARNSHAW
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LUCOCK
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-01AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 800
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-02AD04Register(s) moved to registered office address
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE ANDREWS
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE ANDREWS
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHAND
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE MARCHAND
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0128/04/11 FULL LIST
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-09AP01DIRECTOR APPOINTED MISS HARRIET LOUISE CUNDY
2011-02-09AP01DIRECTOR APPOINTED MISS JUSTINE ANDREWS
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0128/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES CASLAKE
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DINAH MAXWELL MULLER
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: BOYCE'S BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28RES13DIRECTORS AGREEMENT 12/07/04
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MARCHAND PETIT 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 MARCHAND PETIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-04 Outstanding GALESTEAD INVESTMENTS LIMITED
LEGAL CHARGE 2008-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MARCHAND PETIT LIMITED

Intangible Assets
Patents
We have not found any records of MARCHAND PETIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHAND PETIT LIMITED
Trademarks
We have not found any records of MARCHAND PETIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARCHAND PETIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Hames District Council 2012-06-13 GBP £550 Homelessness Prevention expenses
South Hames District Council 2012-06-13 GBP £550 Homelessness Prevention expenses

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.

Outgoings
Business Rates/Property Tax
No properties were found where MARCHAND PETIT 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 MARCHAND PETIT 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 MARCHAND PETIT 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.