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

MARGEM LIMITED

WILLHAY HOUSE 37-39 ROEBUCK ROAD, HAINAULT BUSINESS PARK, HAINAULT, ESSEX, IG6 3TU,
Company Registration Number
01934685
Private Limited Company
Active

Company Overview

About Margem Ltd
MARGEM LIMITED was founded on 1985-07-31 and has its registered office in Hainault. The organisation's status is listed as "Active". Margem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARGEM LIMITED
 
Legal Registered Office
WILLHAY HOUSE 37-39 ROEBUCK ROAD
HAINAULT BUSINESS PARK
HAINAULT
ESSEX
IG6 3TU
Other companies in IG6
 
Filing Information
Company Number 01934685
Company ID Number 01934685
Date formed 1985-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB415689918  
Last Datalog update: 2024-03-06 21:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGEM 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 MARGEM LIMITED
The following companies were found which have the same name as MARGEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARGEM 3914 SEATON PLACE LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1997-04-24
MARGEM (RYE) LIMITED 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP Active Company formed on the 2007-02-12
MARGEM ASSOCIATES LIMITED New Jersey Unknown
MARGEM CONSTRUCTION CORP. 2401 83RD ST Kings BROOKLYN NY 11214 Active Company formed on the 1992-05-14
MARGEM II A CALIFORNIA LIMITED PARTNERSHIP Arizona Unknown
MARGEM III A CALIFORNIA LIMITED PARTNERSHIP California Unknown
MARGEM INVESTMENTS PTY LTD Active Company formed on the 2011-07-01
MARGEM PTY. LTD. VIC 3000 Active Company formed on the 2001-07-24
MARGEM SUPERANNUATION PTY LTD Active Company formed on the 2007-05-22
Margem, LLC 21 MAIN ST ROUND HILL VA 20148 Active Company formed on the 2008-06-03
MARGEMEE PTY LTD Active Company formed on the 2013-12-03
MargEmil Catering Oy Kankurinkatu 4-6 HYVINKÄÄ 05800 Active Company formed on the 2013-04-14

Company Officers of MARGEM LIMITED

Current Directors
Officer Role Date Appointed
BRUCE JOHN HAYNES
Company Secretary 2008-02-29
BRUCE JOHN HAYNES
Director 2008-02-29
WENDY MORAIG HAYNES
Director 2008-02-29
DAVID PETER WILLIAMS
Director 2008-02-29
MELANIE GAIL WILLIAMS
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT GIBBS
Company Secretary 1993-02-28 2008-02-29
ANTHONY ROBERT GIBBS
Director 1993-02-28 2008-02-29
JANET LINDA GIBBS
Director 1993-02-28 2008-02-29
ERIC MICHAEL MOULD
Director 1993-02-28 2008-02-29
HAZEL JOYCE MOULD
Director 1993-02-28 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE JOHN HAYNES WILLHAY MANAGEMENT LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
BRUCE JOHN HAYNES WILLHAY MANAGEMENT LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
WENDY MORAIG HAYNES WILLHAY MANAGEMENT LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
DAVID PETER WILLIAMS WILLHAY MANAGEMENT LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
MELANIE GAIL WILLIAMS WILLHAY MANAGEMENT LIMITED Director 2007-11-07 CURRENT 2007-11-07 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
2023-05-15CESSATION OF WILLHAY MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15Notification of Tosca Holdings Ltd as a person with significant control on 2023-03-06
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019346850006
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019346850006
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019346850008
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019346850007
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR HADRIEN SALIN
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADRIEN SALIN
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN HAYNES
2019-02-04TM02Termination of appointment of Bruce John Haynes on 2019-01-07
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019346850006
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019346850005
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019346850004
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-05AUDAUDITOR'S RESIGNATION
2016-04-13AUDAUDITOR'S RESIGNATION
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MORAIG HAYNES / 09/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GAIL WILLIAMS / 09/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WILLIAMS / 09/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN HAYNES / 09/07/2015
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR BRUCE JOHN HAYNES on 2015-07-09
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Margem House 37-39 Roebuck Road Hainault Industrial Estate Hainault Essex IG6 3TU
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019346850004
2013-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-04-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0128/02/12 FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-01AR0128/02/11 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-09AR0128/02/10 FULL LIST
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-09190LOCATION OF DEBENTURE REGISTER
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-12288aDIRECTOR APPOINTED MELANIE GAIL WILLIAMS
2008-03-12288aDIRECTOR APPOINTED WENDY MORAIG HAYNES
2008-03-12288aDIRECTOR APPOINTED DAVID PETER WILLIAMS
2008-03-12288aDIRECTOR AND SECRETARY APPOINTED BRUCE JOHN HAYNES
2008-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-10RES01ALTER MEM AND ARTS 29/02/2008
2008-03-10RES01ALTER MEM AND ARTS 29/02/2008
2008-03-10RES01ALTER MEM AND ARTS 29/02/2008
2008-03-10RES01ALTER MEM AND ARTS 29/02/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JANET GIBBS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ERIC MOULD
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR HAZEL MOULD
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY GIBBS
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06MISCSECTION 394
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2006-02-14190LOCATION OF DEBENTURE REGISTER
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-27363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-02363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-25363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-03363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95
1996-03-21ORES04NC INC ALREADY ADJUSTED 31/03/95
1996-03-21123NC INC ALREADY ADJUSTED 31/03/95
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to MARGEM 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 MARGEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-29 Satisfied ANTONY ROBERT GIBBS,JANET LINDA GIBBS,ERIC MICHAEL MOULD AND HAZEL JOYCE MOULD
DEBENTURE 2003-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 MARGEM LIMITED

Intangible Assets
Patents
We have not found any records of MARGEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGEM LIMITED
Trademarks
We have not found any records of MARGEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGEM 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 (73120 - Media representation services) as MARGEM LIMITED are:

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