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

MARRIOTT GIBBS REES WALLIS LIMITED

FIRST FLOOR, UNIT 4, BROADFIELD COURT, SHEFFIELD, S8 0XF,
Company Registration Number
04041587
Private Limited Company
Active

Company Overview

About Marriott Gibbs Rees Wallis Ltd
MARRIOTT GIBBS REES WALLIS LIMITED was founded on 2000-07-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Marriott Gibbs Rees Wallis 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
MARRIOTT GIBBS REES WALLIS LIMITED
 
Legal Registered Office
FIRST FLOOR, UNIT 4
BROADFIELD COURT
SHEFFIELD
S8 0XF
Other companies in S1
 
Previous Names
MARRIOTT GIBBS LIMITED11/08/2008
Filing Information
Company Number 04041587
Company ID Number 04041587
Date formed 2000-07-27
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 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308457845  
Last Datalog update: 2024-01-07 20:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARRIOTT GIBBS REES WALLIS 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 MARRIOTT GIBBS REES WALLIS LIMITED

Current Directors
Officer Role Date Appointed
TINA DAWN HAVENHAND
Director 2014-06-30
ALAN PICKSTONE
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MARRIOTT
Company Secretary 2011-12-22 2017-11-30
DAVID JOHN MARRIOTT
Director 2000-07-27 2017-11-30
LAWRENCE GRAHAM GUNSTONE ALLEN
Director 2013-03-27 2014-06-30
PHYLLIS CHARLES
Company Secretary 2000-07-27 2011-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA DAWN HAVENHAND MGRW LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
TINA DAWN HAVENHAND MGRW FINANCIAL SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ALAN PICKSTONE MGRW LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
ALAN PICKSTONE MGRW FINANCIAL SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12PSC04Change of details for Mrs Tina Dawn Havenhand as a person with significant control on 2021-08-10
2021-08-12CH01Director's details changed for Mrs Tina Dawn Havenhand on 2021-08-10
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 13-17 Paradise Square Sheffield South Yorkshire S1 2DE
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PICKSTONE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARRIOTT
2017-12-07PSC07CESSATION OF DAVID JOHN MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA DAWN HAVENHAND
2017-12-07TM02Termination of appointment of David John Marriott on 2017-11-30
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18SH08Change of share class name or designation
2015-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-18RES12Resolution of varying share rights or name
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0127/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22CH01Director's details changed for David John Marriott on 2014-08-14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0127/07/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for David John Marriott on 2014-08-06
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MARRIOTT on 2014-08-06
2014-07-02AP01DIRECTOR APPOINTED MRS TINA DAWN HAVENHAND
2014-07-02AP01DIRECTOR APPOINTED MR ALAN PICKSTONE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ALLEN
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-07AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-04AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040415870001
2013-03-28AP01DIRECTOR APPOINTED MR LAWRENCE GRAHAM GUNSTONE ALLEN
2013-02-13SH0130/01/13 STATEMENT OF CAPITAL GBP 100
2013-02-13SH0130/01/13 STATEMENT OF CAPITAL GBP 100
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07RES01ADOPT ARTICLES 30/01/2013
2013-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-05AR0127/07/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-11AP03SECRETARY APPOINTED MR DAVID JOHN MARRIOTT
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIS CHARLES
2011-08-04AR0127/07/11 FULL LIST
2011-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-07-29AR0127/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARRIOTT / 27/07/2010
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-08-04363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-08-07CERTNMCOMPANY NAME CHANGED MARRIOTT GIBBS LIMITED CERTIFICATE ISSUED ON 11/08/08
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-05363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 13-15 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE
2007-08-22363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-08363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-08-16363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: HUTTON'S BUILDINGS 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES
2004-09-02363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-08-23363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-23363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-08-28363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-08-17225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2000-07-27NEWINCINCORPORATION 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 MARRIOTT GIBBS REES WALLIS 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 MARRIOTT GIBBS REES WALLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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
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 MARRIOTT GIBBS REES WALLIS LIMITED

Intangible Assets
Patents
We have not found any records of MARRIOTT GIBBS REES WALLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARRIOTT GIBBS REES WALLIS LIMITED
Trademarks
We have not found any records of MARRIOTT GIBBS REES WALLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARRIOTT GIBBS REES WALLIS 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 MARRIOTT GIBBS REES WALLIS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARRIOTT GIBBS REES WALLIS 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 MARRIOTT GIBBS REES WALLIS 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 MARRIOTT GIBBS REES WALLIS 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.