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

MARGETTS PIT LIMITED

4th Floor St Albans House, 57- 59 Haymarket, London, SW1Y 4QX,
Company Registration Number
02479226
Private Limited Company
Active

Company Overview

About Margetts Pit Ltd
MARGETTS PIT LIMITED was founded on 1990-03-09 and has its registered office in London. The organisation's status is listed as "Active". Margetts Pit Limited is a Private Limited Company registered in ENGLAND 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
MARGETTS PIT LIMITED
 
Legal Registered Office
4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
Other companies in ME20
 
Previous Names
AYLESFORD NEWSPRINT SERVICES LIMITED24/05/2016
Filing Information
Company Number 02479226
Company ID Number 02479226
Date formed 1990-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207673504  
Last Datalog update: 2024-04-16 21:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGETTS PIT 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 MARGETTS PIT LIMITED

Current Directors
Officer Role Date Appointed
STUART BUTLER-GALLIE
Director 2016-04-20
CHRISTOPHER DEREK HALL
Director 2016-04-20
TREVOR LEWIS HEATHCOTE
Director 2016-04-20
ANTONY JOHN TUFNELL PARSON
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN ATKINSON
Company Secretary 2013-03-21 2016-04-20
LAUNDRY KOUADIO KOUAKOU
Director 2012-10-02 2016-04-20
IAN RICHARD BROXUP
Director 2013-01-30 2014-07-28
IAN RICHARD BROXUP
Company Secretary 2006-02-28 2013-03-21
CHARLES GUILLAUME KTORZA
Director 2012-10-02 2012-11-26
CARL GORAN BOSSON FRIDH
Director 2009-02-12 2012-10-02
ULF LARSSON
Director 2008-05-12 2012-10-02
JOHN MIKAEL LINDAHL
Director 2011-09-22 2012-10-02
MARK LUNABBA
Director 2000-11-16 2012-10-02
FRITS ALVAR ANDERSSON
Director 2009-02-12 2012-01-27
BENGT ERIK BLOMBERG
Director 2008-11-11 2011-11-07
MACIEJ WITOLD KUNDA
Director 2009-11-10 2010-11-18
PAUL ROBERT HOLLINGWORTH
Director 2008-05-12 2009-11-10
HANS EDWARD KENNETH ERIKSSON
Director 1997-01-29 2008-11-11
ANDERS DAVID FARNQVIST
Director 1997-05-16 2008-11-11
DAVID ANDREW HATHORN
Director 1994-03-07 2008-11-11
ANDREW CHARLES WALLIS KING
Director 2005-09-26 2008-11-11
ROBERT WILLIAM HUNT
Director 2006-01-25 2008-05-12
INGER VIKTORIA ERIKSSON
Director 2000-11-16 2007-11-27
DONALD BENNETT CHARLESWORTH
Company Secretary 1993-12-16 2006-02-28
JOHN ROBERT BARTON
Director 2000-09-07 2006-01-25
FRANCIS KEITH JOHN JACKSON
Director 1997-05-16 1999-07-30
SVEN GUNNAR HAGLUND
Director 1993-12-16 1997-05-16
ALFRED HANNES HEINZEL
Director 1994-03-07 1997-05-16
ULF RAGNARSSON FROLANDER
Director 1993-12-16 1997-01-29
HARALD JANGAARD LOE
Director 1994-01-17 1996-09-05
HARALD JANGAARD LOE
Company Secretary 1993-03-09 1993-12-16
U FROLANDER
Director 1993-03-09 1993-12-16
SVEN GUNNAR HAGLUND
Director 1993-03-09 1993-12-16
RAMSAY ALEXANDER HAMPTON
Director 1993-03-09 1993-12-16
ALFRED HANNES HEINZEL
Director 1993-03-09 1993-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BUTLER-GALLIE MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
STUART BUTLER-GALLIE MEDCORP HEALTH UK LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
STUART BUTLER-GALLIE BAYLISDEN HOUSE CONSULTANCY LIMITED Director 2010-04-26 CURRENT 2010-04-20 Liquidation
CHRISTOPHER DEREK HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
CHRISTOPHER DEREK HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
CHRISTOPHER DEREK HALL OLD HALL STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1992-11-12 Active
CHRISTOPHER DEREK HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
CHRISTOPHER DEREK HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2003-02-11 Active
CHRISTOPHER DEREK HALL MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
CHRISTOPHER DEREK HALL PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER DEREK HALL MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
CHRISTOPHER DEREK HALL EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
CHRISTOPHER DEREK HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2014-05-08 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
CHRISTOPHER DEREK HALL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
CHRISTOPHER DEREK HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
CHRISTOPHER DEREK HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
CHRISTOPHER DEREK HALL TRENPORT INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1976-06-25 Active
TREVOR LEWIS HEATHCOTE FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
TREVOR LEWIS HEATHCOTE ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
TREVOR LEWIS HEATHCOTE FGS ORGANICS LIMITED Director 2016-03-29 CURRENT 2006-01-23 Active
TREVOR LEWIS HEATHCOTE MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
TREVOR LEWIS HEATHCOTE ENVIRIDIS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-06-20 Active
TREVOR LEWIS HEATHCOTE THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
TREVOR LEWIS HEATHCOTE H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE FGS UTILITIES LIMITED Director 2014-10-01 CURRENT 2013-02-22 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
TREVOR LEWIS HEATHCOTE RIDHAM SEA TERMINALS LIMITED Director 2014-09-01 CURRENT 1992-09-21 Active
TREVOR LEWIS HEATHCOTE U.K. PORT HOLDINGS LIMITED Director 2014-09-01 CURRENT 1998-05-19 Active
TREVOR LEWIS HEATHCOTE WATER ON THE MOVE LIMITED Director 2014-09-01 CURRENT 2008-04-18 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE CHARLES ENGLAND SHIPPING LTD. Director 2014-09-01 CURRENT 2005-05-19 Active
TREVOR LEWIS HEATHCOTE PLASTERBOARD RECYCLING LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE ENERGY LTD. Director 2008-11-06 CURRENT 2008-11-06 Active
TREVOR LEWIS HEATHCOTE WE RECYCLE (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FGS HOLDINGS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FARM AND GENERAL SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
TREVOR LEWIS HEATHCOTE F.G.S. PLANT LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE RECYCLING LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
TREVOR LEWIS HEATHCOTE FGS AGRI LIMITED Director 1993-05-20 CURRENT 1993-04-19 Active
ANTONY JOHN TUFNELL PARSON MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 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
2024-04-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 2nd Floor 14 st George Street London W1S 1FE United Kingdom
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-18AP01DIRECTOR APPOINTED MR DAVID JONATHAN FARRANT
2021-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOPPER
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-06TM01Termination of appointment of a director
2021-01-04AP01DIRECTOR APPOINTED MR MARTIN LEWIS HEATHCOTE
2020-12-22TM01Termination of appointment of a director
2020-12-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HOPPER
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HALL
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR RICHARD JOHN HALL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON
2018-11-12AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 388032
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-03-20PSC05Change of details for Mp Holdings 2016 Limited as a person with significant control on 2017-06-13
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 338032
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WARDLAW
2016-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024792260004
2016-05-24RES15CHANGE OF COMPANY NAME 24/05/16
2016-05-24CERTNMCOMPANY NAME CHANGED AYLESFORD NEWSPRINT SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/16
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA WARDLAW / 20/04/2016
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024792260003
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA WARDLAW / 20/04/2016
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024792260003
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 338032
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR STUART BUTLER-GALLIE
2016-04-21AP01DIRECTOR APPOINTED MR ANTONY JOHN TUFNELL PARSON
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Newsprint House Bellingham Way Aylesford Kent ME20 7DL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTER ROSENQVIST-PACKALEN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LAUNDRY KOUAKOU
2016-04-21TM02Termination of appointment of Martin John Atkinson on 2016-04-20
2016-04-21AP01DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE
2016-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK HALL
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLES CHRISTOPHE ROLAND
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 338032
2015-09-17AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-04RES01ADOPT ARTICLES 20/02/2015
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024792260004
2014-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024792260003
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROXUP
2014-07-22MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES01ALTER ARTICLES 18/06/2014
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024792260002
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 338032
2014-03-20AR0109/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024792260002
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY IAN BROXUP
2013-03-21AP03SECRETARY APPOINTED MR MARTIN JOHN ATKINSON
2013-03-14AR0109/03/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MR IAN RICHARD BROXUP
2013-02-22AP01DIRECTOR APPOINTED MS ANGELA WARDLAW
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR LAUNDRY KOUADIO KOUAKOU
2012-10-30AP01DIRECTOR APPOINTED MR CHARLES GUILLAUME KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR GILLES CHRISTOPHE ROLAND
2012-10-30AP01DIRECTOR APPOINTED MR KRISTER ROSENQVIST-PACKALEN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRIDH
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ULF LARSSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRESON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ TAUBER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDAHL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARA VALERA
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUNABBA
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0109/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BENGT BLOMBERG
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRITS ANDERSSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR JOHN MIKAEL LINDAHL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LADIMIR PELLIZZARO
2011-03-09AR0109/03/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR FRANZ TAUBER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ KUNDA
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0109/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARA VALERA / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LADIMIR ENORE PELLIZZARO / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL PATRESON / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LUNABBA / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ULF LARSSON / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN BOSSON FRIDH / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRITS ALVAR ANDERSSON / 23/03/2010
2009-12-08AP01DIRECTOR APPOINTED MR MACIEJ WITOLD KUNDA
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT ERIK BLOMBERG / 01/10/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLINGWORTH
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED LADIMIR ENORE PELLIZZARO
2009-03-06288aDIRECTOR APPOINTED FRITS ALVAR ANDERSSON
2009-02-26288aDIRECTOR APPOINTED CARL GORAN BOSSON FRIDH
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KURT MITTERBOECK
2008-12-09288aDIRECTOR APPOINTED BENGT ERIK BLOMBERG
2008-12-03288aDIRECTOR APPOINTED JAMES CAMPBELL PATRESON
2008-12-03288aDIRECTOR APPOINTED CLARA VALERA
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HATHORN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KING
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to MARGETTS PIT 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 MARGETTS PIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Satisfied LLOYDS BANK PLC
2014-08-31 Satisfied SITARA FINANCE LIMITED
2013-05-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-10-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MARGETTS PIT LIMITED

Intangible Assets
Patents
We have not found any records of MARGETTS PIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGETTS PIT LIMITED
Trademarks
We have not found any records of MARGETTS PIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGETTS PIT 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 (39000 - Remediation activities and other waste management services) as MARGETTS PIT LIMITED are:

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