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

MARWELL ROOFING COMPANY LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
03187416
Private Limited Company
Active

Company Overview

About Marwell Roofing Company Ltd
MARWELL ROOFING COMPANY LIMITED was founded on 1996-04-17 and has its registered office in Weybridge. The organisation's status is listed as "Active". Marwell Roofing Company 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
MARWELL ROOFING COMPANY LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT22
 
Filing Information
Company Number 03187416
Company ID Number 03187416
Date formed 1996-04-17
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 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB413953847  
Last Datalog update: 2023-12-07 00:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARWELL ROOFING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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 MARWELL ROOFING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY KIM WELLINGTON
Company Secretary 1996-04-23
TREVOR ANTHONY MARCHANT
Director 1996-04-23
HAYLEY KIM WELLINGTON
Director 1996-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY WATKINS
Nominated Secretary 1996-04-17 1996-04-23
ANGELA JEAN MCCOLLUM
Nominated Director 1996-04-17 1996-04-23

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
2024-03-26Termination of appointment of Hayley Kim Wellington on 2024-03-20
2024-03-26DIRECTOR APPOINTED JOE MARCHANT
2024-03-26APPOINTMENT TERMINATED, DIRECTOR HAYLEY KIM WELLINGTON
2024-03-26Appointment of Kelly Louise Marchant as company secretary on 2024-03-20
2024-03-26DIRECTOR APPOINTED KELLY LOUISE MARCHANT
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-16CH01Director's details changed for Mr Trevor Anthony Marchant on 2020-04-16
2020-04-16PSC04Change of details for Ms Hayley Kim Wellington as a person with significant control on 2020-04-16
2020-04-16CH03SECRETARY'S DETAILS CHNAGED FOR HAYLEY KIM WELLINGTON on 2020-04-16
2020-02-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 9a Between Streets Cobham Surrey KT11 1AA United Kingdom
2019-11-19AA01Previous accounting period shortened from 30/04/19 TO 31/03/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 31 Between Streets Cobham Surrey KT11 1AA
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 99
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-11-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-06AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-28AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM WELLINGTON / 28/04/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY MARCHANT / 28/04/2015
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR HAYLEY KIM WELLINGTON on 2015-04-28
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 1 Littleheath Farm Cottages Steels Lane Oxshott Surrey KT22 0RX
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-29AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM WELLINGTON / 14/03/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY MARCHANT / 14/03/2014
2014-04-29CH03SECRETARY'S DETAILS CHNAGED FOR HAYLEY KIM WELLINGTON on 2014-03-14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 1 LITTLEHEATH FARM COTTAGES STEELS LANE OXSHOTT SURREY KT22 0RX ENGLAND
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BLUNDEL LODGE BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY KT11 2SP ENGLAND
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM 2 Pine Walk Cobham Surrey KT11 2HJ
2013-05-13AR0117/04/13 ANNUAL RETURN FULL LIST
2012-11-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0117/04/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-17AR0117/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM WELLINGTON / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY MARCHANT / 17/05/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY KIM WELLINGTON / 17/05/2011
2010-11-02AA30/04/10 TOTAL EXEMPTION FULL
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY MARCHANT / 20/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM WELLINGTON / 20/06/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 5 BIRCH VALE COBHAM SURREY KT11 2PX
2010-06-25AR0117/04/10 NO CHANGES
2010-01-16AA30/04/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARCHANT / 17/04/2009
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WELLINGTON / 17/04/2009
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THE BRAMBLES 36 LITTLEHEATH LANE COBHAM SURREY KT11 2QQ
2008-11-02AA30/04/08 TOTAL EXEMPTION FULL
2008-06-02363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-13363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/06
2006-05-19363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-23363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-24363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-17363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: `EUREKA' STEELS LANE OXSHOTT SURREY KT22 0RX
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-27363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-22363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-18363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-07-2288(2)RAD 31/03/97--------- £ SI 99@1=99 £ IC 20/119
1996-05-01288SECRETARY RESIGNED
1996-05-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-01288DIRECTOR RESIGNED
1996-05-01288NEW DIRECTOR APPOINTED
1996-05-0188(2)RAD 23/04/96--------- £ SI 19@1=19 £ IC 1/20
1996-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to MARWELL ROOFING COMPANY 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 MARWELL ROOFING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARWELL ROOFING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.317
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-03-31
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 MARWELL ROOFING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARWELL ROOFING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARWELL ROOFING COMPANY LIMITED
Trademarks
We have not found any records of MARWELL ROOFING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARWELL ROOFING COMPANY 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 (43910 - Roofing activities) as MARWELL ROOFING COMPANY LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where MARWELL ROOFING COMPANY 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 MARWELL ROOFING COMPANY 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 MARWELL ROOFING COMPANY 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
    Lookup VAT numbers for UK companies S4