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

MARKSON LIMITED

THE CORNERS INN, KINGSLAND, LEOMINSTER, HEREFORDSHIRE, HR6 9RY,
Company Registration Number
03058647
Private Limited Company
Active

Company Overview

About Markson Ltd
MARKSON LIMITED was founded on 1995-05-19 and has its registered office in Leominster. The organisation's status is listed as "Active". Markson 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
MARKSON LIMITED
 
Legal Registered Office
THE CORNERS INN
KINGSLAND
LEOMINSTER
HEREFORDSHIRE
HR6 9RY
Other companies in SA42
 
Filing Information
Company Number 03058647
Company ID Number 03058647
Date formed 1995-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666379487  
Last Datalog update: 2024-01-08 01:02:33
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 MARKSON LIMITED
The following companies were found which have the same name as MARKSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKSON New Jersey Unknown
MARKSON & SONS LIMITED 4 MILES ROAD BRISTOL BS8 2JN Active Company formed on the 2018-08-21
MARKSON AGENCY Singapore Dissolved Company formed on the 2008-09-10
MARKSON AGENCY, INC. 2255 GLADES ROAD #218A BOCA RATON FL 33431 Inactive Company formed on the 2000-03-29
MARKSON AND ASSOCIATES, INC. 30 S HAVANA #307 Aurora CO 80012 Delinquent Company formed on the 1991-11-21
Markson Associates LLC Connecticut Unknown
MARKSON AUTO REPAIRS LTD 9 EMPIRE WALK GREENHITHE DA9 9FU Active - Proposal to Strike off Company formed on the 2017-10-26
MARKSON BROS California Unknown
MARKSON CAPITAL CORPORATION NV Revoked Company formed on the 2006-10-09
MARKSON CALIFORNIA FOUNDATION California Unknown
MARKSON CAPITAL CORP. 512 COX DR IRVING TX 75062 Forfeited Company formed on the 2019-06-23
MARKSON CHIROPRACTIC OF COCONUT CREEK, INC. 5001 S UNIVERSITY DRIVE #K DAVIE FL 33328 Inactive Company formed on the 2007-01-29
MARKSON CHIROPRATIC, INC. 12466 W. Atlantic Blvd. Coral Springs FL 33071 Active Company formed on the 1995-12-21
MARKSON CONSTRUCTION SERVICES INC. Ontario Dissolved
MARKSON CORP FL Inactive Company formed on the 1965-11-15
MARKSON CONSULTING LLC 3800 S Inca St Englewood CO 80110 Good Standing Company formed on the 2017-05-15
MARKSON COLOR INCORPORATED Delaware Unknown
MARKSON CORPORATION California Unknown
MARKSON DEVELOPMENTS LTD OCKLEY HOUSE, HILDEN WAY LITTLETON WINCHESTER HANTS SO22 6QH Active Company formed on the 2006-05-25
MARKSON DEVELOPMENT, CORP. 120 N W 27 AVE. MIAMI FL Inactive Company formed on the 1975-08-05

Company Officers of MARKSON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM DAWES
Director 1995-10-05
SUSAN DAWES
Director 1995-10-05
EMMA LOUISE PAYEN
Director 2015-10-15
TERENCE PIERRE PAYEN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STANLEY MATHIAS
Company Secretary 1995-10-05 2016-01-18
ALISON JANE REES
Director 1995-10-05 2003-07-11
STUART REES
Director 1995-10-05 2003-07-11
JAYNE MATHIAS
Company Secretary 1995-06-27 1995-10-05
CLIVE STANLEY MATHIAS
Director 1995-06-27 1995-10-05
IRENE LESLEY HARRISON
Nominated Secretary 1995-05-19 1995-06-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-05-19 1995-06-27

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
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 210
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 210
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 210
2016-07-11AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR TERENCE PAYEN
2016-02-22AP01DIRECTOR APPOINTED MRS EMMA PAYEN
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM 6 Parc Yr Onnen, Dinas Cross Newport Pembrokeshire SA42 0SU
2016-01-18TM02Termination of appointment of Clive Stanley Mathias on 2016-01-18
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 210
2015-11-12SH0115/10/15 STATEMENT OF CAPITAL GBP 210
2015-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-11AR0119/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0119/05/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0119/05/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0119/05/10 FULL LIST
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 1 THE MEWS ST NICHOLAS ROAD BARRY THE VALE OF GLAMORGAN CF62 6QX
2007-06-26363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-12363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 29 RHODFA SWELDON BARRY THE VALE OF GLAMORGAN CF62 5AD
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-18363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-18363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/00
2000-06-26363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-03363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-22363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-22363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/96
1996-05-26288SECRETARY RESIGNED
1996-05-26288DIRECTOR RESIGNED
1996-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-26123NC INC ALREADY ADJUSTED 01/04/96
1996-05-26SRES01ALTER MEM AND ARTS 01/04/96
1996-05-26ORES04£ NC 100/200 01/04/96
1996-04-10288DIRECTOR RESIGNED
1996-04-10288NEW DIRECTOR APPOINTED
1996-04-10288NEW DIRECTOR APPOINTED
1996-04-10288NEW DIRECTOR APPOINTED
1996-04-10288NEW SECRETARY APPOINTED
1996-04-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to MARKSON 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 MARKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2000-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIRST FLOATING CHARGE 1996-01-02 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1996-01-02 Satisfied URSULA SONIA PRIDAY AND MINNIE LEWIS
DEBENTURE 1996-01-02 Satisfied MINNIE LEWIS
MORTGAGE 1996-01-02 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 56,486
Creditors Due After One Year 2012-03-31 £ 90,613
Creditors Due Within One Year 2013-03-31 £ 338,765
Creditors Due Within One Year 2012-03-31 £ 335,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARKSON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17,575
Cash Bank In Hand 2012-03-31 £ 15,808
Current Assets 2013-03-31 £ 26,878
Current Assets 2012-03-31 £ 23,850
Debtors 2013-03-31 £ 3,602
Debtors 2012-03-31 £ 2,311
Fixed Assets 2013-03-31 £ 494,419
Fixed Assets 2012-03-31 £ 523,606
Shareholder Funds 2013-03-31 £ 126,046
Shareholder Funds 2012-03-31 £ 120,919
Stocks Inventory 2013-03-31 £ 5,701
Stocks Inventory 2012-03-31 £ 5,731
Tangible Fixed Assets 2013-03-31 £ 494,418
Tangible Fixed Assets 2012-03-31 £ 523,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKSON LIMITED
Trademarks
We have not found any records of MARKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKSON 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as MARKSON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARKSON 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 MARKSON 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 MARKSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1