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

R T MARKE & CO LIMITED

69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT,
Company Registration Number
04563415
Private Limited Company
Active

Company Overview

About R T Marke & Co Ltd
R T MARKE & CO LIMITED was founded on 2002-10-15 and has its registered office in Devon. The organisation's status is listed as "Active". R T Marke & Co 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
R T MARKE & CO LIMITED
 
Legal Registered Office
69 HIGH STREET
BIDEFORD
DEVON
EX39 2AT
Other companies in EX39
 
Telephone01237472332
 
Filing Information
Company Number 04563415
Company ID Number 04563415
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 02/05/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB409076062  
Last Datalog update: 2024-03-06 19:08:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R T MARKE & CO LIMITED
The following companies were found which have the same name as R T MARKE & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R T MARKE & CO PROFESSIONAL SERVICES LIMITED THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA Active Company formed on the 2023-01-17

Company Officers of R T MARKE & CO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JEWELL
Company Secretary 2015-11-09
KEVIN WILLIAM HILL
Director 2004-09-09
NEIL TEMLETT MARKE
Director 2002-10-15
EDWARD ROY MEARDON
Director 2004-09-10
DAVID BARRY SIMS
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ROY MEARDON
Company Secretary 2006-04-21 2015-11-09
PAUL TEMLETT MARKE
Company Secretary 2002-10-15 2006-04-21
PAUL TEMLETT MARKE
Director 2002-10-15 2006-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-15 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL TEMLETT MARKE R T MARKE NKM LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
NEIL TEMLETT MARKE WAVE RENOVATIONS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
NEIL TEMLETT MARKE ESTUARY VIEW HOMES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
EDWARD ROY MEARDON R T MARKE NKM LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
DAVID BARRY SIMS R T MARKE NKM LIMITED Director 2018-06-12 CURRENT 2018-06-12 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
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-02Previous accounting period shortened from 30/04/24 TO 30/06/23
2023-10-18CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-16Previous accounting period extended from 30/03/23 TO 30/04/23
2023-09-14Change of details for Sumer Group Bidco 7 Limited as a person with significant control on 2023-08-09
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 045634150003
2023-05-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17Memorandum articles filed
2023-05-04DIRECTOR APPOINTED MR NIGEL EDMUND CARR
2023-05-04Memorandum articles filed
2023-04-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-24Resolutions passed:<ul><li>Resolution Members hereby ratify any and all of the resolutions previously passed by the members of the company 10/03/2023</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Members hereby ratify any and all of the resolutions previously passed by the members of the company 10/03/2023</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Members hereby ratify any and all of the resolutions previously passed by the members of the company 10/03/2023<li>Resolution alteration to articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Members hereby ratify any and all of the resolutions previously passed by the members of the company 10/03/2023<li>Resolution alteration to articles</ul>
2023-01-08Unaudited abridged accounts made up to 2022-03-31
2022-11-10CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-01-04Unaudited abridged accounts made up to 2021-03-31
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-05-25SH06Cancellation of shares. Statement of capital on 2021-02-05 GBP 240
2021-05-11SH03Purchase of own shares
2021-03-26TM02Termination of appointment of Susan Jewell on 2021-02-06
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-09AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-09AP03Appointment of Mrs Susan Jewell as company secretary on 2015-11-09
2015-11-09TM02Termination of appointment of Edward Roy Meardon on 2015-11-09
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-02AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-11-12AR0115/10/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0115/10/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0115/10/10 ANNUAL RETURN FULL LIST
2010-02-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-28AR0115/10/09 ANNUAL RETURN FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROY MEARDON / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY SIMS / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TEMLETT MARKE / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM HILL / 01/10/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD ROY MEARDON / 01/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILL / 31/10/2008
2008-11-14363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-23169£ IC 360/300 21/04/06 £ SR 60@1=60
2006-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-15288aNEW SECRETARY APPOINTED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-29RES13NEW PREMISES 07/09/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-2988(2)RAD 07/09/04--------- £ SI 118@1=118 £ IC 2/120
2004-09-2988(2)RAD 09/09/04--------- £ SI 240@1=240 £ IC 120/360
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2004-01-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2004-01-0988(2)RAD 15/10/02--------- £ SI 1@1
2002-10-16288bSECRETARY RESIGNED
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to R T MARKE & CO 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 R T MARKE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-18 Outstanding PAUL TEMLETT MARKE, NEIL TEMLETT MARKE, SUSAN HAMILTON, EDWARD ROY MEARDON, KEVIN WILLIAM HILL AND DAVID BARRY SIMS
Intangible Assets
Patents
We have not found any records of R T MARKE & CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of R T MARKE & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R T MARKE & CO 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 (69201 - Accounting and auditing activities) as R T MARKE & CO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for R T MARKE & CO LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Store and Premises R/O 69 HIGH STREET BIDEFORD DEVON EX39 2AR 4,000
Store and Premises 7A LOWER GUNSTONE BIDEFORD DEVON EX39 2DE 3,450

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R T MARKE & CO 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 R T MARKE & CO 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.