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

MRC TRANSMARK HOLDINGS UK LIMITED

HEATON HOUSE, RIVERSIDE DRIVE, CLECKHEATON, BD19 4DH,
Company Registration Number
05436123
Private Limited Company
Active

Company Overview

About Mrc Transmark Holdings Uk Ltd
MRC TRANSMARK HOLDINGS UK LIMITED was founded on 2005-04-26 and has its registered office in Cleckheaton. The organisation's status is listed as "Active". Mrc Transmark Holdings Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MRC TRANSMARK HOLDINGS UK LIMITED
 
Legal Registered Office
HEATON HOUSE
RIVERSIDE DRIVE
CLECKHEATON
BD19 4DH
Other companies in BD19
 
Previous Names
TRANSMARK FCX HOLDING LIMITED20/11/2009
TRANSMARK HOLDING UK LIMITED02/11/2005
ALNERY NO. 2517 LIMITED06/06/2005
Filing Information
Company Number 05436123
Company ID Number 05436123
Date formed 2005-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRC TRANSMARK HOLDINGS UK 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 MRC TRANSMARK HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
STEINAR AASLAND
Director 2014-04-15
ELTON RAY BOND
Director 2015-02-24
CLAIRE JANE HELLMUND
Director 2018-01-01
ADNAN VELIC
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
KAVITA SINGH
Director 2013-05-01 2017-12-31
JOHN LESLIE BOWHAY
Director 2014-12-01 2015-11-03
JOHN PEERS WILKINSON
Director 2013-05-01 2015-02-10
STEPHEN BRADLEY SMITH
Director 2013-09-23 2014-07-30
JOHN LESLIE BOWHAY
Director 2010-09-14 2014-04-15
MARCEL BRAS
Director 2012-02-17 2013-09-18
HUGH TAYLOR MARK BROWN
Company Secretary 2005-06-06 2012-09-28
NEIL PHILIP WAGSTAFF
Director 2007-06-20 2012-02-17
FREDERICK ANTHONY MCCLUSKEY
Director 2009-10-30 2011-05-18
HUGH TAYLOR MARK BROWN
Director 2005-06-06 2009-10-30
GERARD PICTON KRANS
Director 2005-06-06 2009-10-30
SIMON DAVID HEATON
Director 2005-06-06 2007-03-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2005-04-26 2005-06-06
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2005-04-26 2005-06-06
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2005-04-26 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEINAR AASLAND MCJUNKIN RED MAN UK LTD Director 2014-04-15 CURRENT 2009-09-05 Active
ELTON RAY BOND MCJUNKIN RED MAN UK LTD Director 2015-02-24 CURRENT 2009-09-05 Active
CLAIRE JANE HELLMUND MRC FLANGEFITT LIMITED Director 2018-01-01 CURRENT 1985-06-13 Active
CLAIRE JANE HELLMUND MRC GLOBAL (UK) LIMITED Director 2018-01-01 CURRENT 1997-11-25 Active
CLAIRE JANE HELLMUND MRC TRANSMARK (DRAGON) LIMITED Director 2018-01-01 CURRENT 1999-06-29 Active - Proposal to Strike off
CLAIRE JANE HELLMUND MCJUNKIN RED MAN UK LTD Director 2018-01-01 CURRENT 2009-09-05 Active
ADNAN VELIC MRC FLANGEFITT LIMITED Director 2015-11-03 CURRENT 1985-06-13 Active
ADNAN VELIC MRC GLOBAL (UK) LIMITED Director 2015-11-03 CURRENT 1997-11-25 Active
ADNAN VELIC MRC TRANSMARK (DRAGON) LIMITED Director 2015-11-03 CURRENT 1999-06-29 Active - Proposal to Strike off
ADNAN VELIC MCJUNKIN RED MAN UK LTD Director 2015-11-03 CURRENT 2009-09-05 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
2023-10-18DIRECTOR APPOINTED MS. GILLIAN SARAH ANDERSON
2023-10-16APPOINTMENT TERMINATED, DIRECTOR CORNELIS CHRISTOFFEL PUTTER
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE BOWHAY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE BOWHAY
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN BRADLEY SMITH
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ELTON RAY BOND
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17AP01DIRECTOR APPOINTED MR JOHN LESLIE BOWHAY
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHARD BATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MR CORNELIS CHRISTOFFEL PUTTER
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN VELIC
2019-02-14AP01DIRECTOR APPOINTED MR GRANT RICHARD BATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEINAR AASLAND
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MRS CLAIRE JANE HELLMUND
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAVITA SINGH
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Park House Woodland Park Bradford Road Bradford West Yorkshire BD19 6BW
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 98081163
2016-09-22SH0109/09/16 STATEMENT OF CAPITAL GBP 98081163
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 79302443
2015-12-08SH0107/12/15 STATEMENT OF CAPITAL GBP 79302443
2015-11-04AP01DIRECTOR APPOINTED MR ADNAN VELIC
2015-11-04AP01DIRECTOR APPOINTED MR ADNAN VELIC
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE BOWHAY
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 79302443
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR ELTON RAY BOND
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEERS WILKINSON
2014-12-03AP01DIRECTOR APPOINTED MR JOHN LESLIE BOWHAY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 79302443
2014-04-28AR0126/04/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWHAY
2014-04-15AP01DIRECTOR APPOINTED MR STEINAR AASLAND
2013-12-12SH0109/12/13 STATEMENT OF CAPITAL GBP 79302443
2013-09-25AP01DIRECTOR APPOINTED MR STEPHEN BRADLEY SMITH
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL BRAS
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED JOHN PEERS WILKINSON
2013-05-13AP01DIRECTOR APPOINTED KAVITA SINGH
2013-05-09AR0126/04/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL BRAS / 28/03/2013
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM HEATON HOUSE RIVERSIDE DRIVE HUNSWORTH LANE BRADFORD WEST YORKSHIRE BD19 4DH
2012-12-13SH0130/11/12 STATEMENT OF CAPITAL GBP 76802443
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY HUGH BROWN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0126/04/12 FULL LIST
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-14RES05DEC ALREADY ADJUSTED 24/02/2012
2012-03-14SH0101/03/12 STATEMENT OF CAPITAL GBP 49062443
2012-02-20AP01DIRECTOR APPOINTED MARCEL BRAS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WAGSTAFF
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MR JOHN LESLIE BOWHAY
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCLUSKEY
2011-05-12AR0126/04/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP WAGSTAFF / 24/03/2011
2010-11-22AUDAUDITOR'S RESIGNATION
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 24/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0126/04/10 FULL LIST
2010-05-19MEM/ARTSARTICLES OF ASSOCIATION
2010-05-18RES01ALTER ARTICLES 10/05/2010
2009-12-03AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY MCCLUSKEY
2009-11-20RES01ADOPT ARTICLES 30/10/2009
2009-11-20RES15CHANGE OF NAME 30/10/2009
2009-11-20CERTNMCOMPANY NAME CHANGED TRANSMARK FCX HOLDING LIMITED CERTIFICATE ISSUED ON 20/11/09
2009-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KRANS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-07353LOCATION OF REGISTER OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-02CERTNMCOMPANY NAME CHANGED TRANSMARK HOLDING UK LIMITED CERTIFICATE ISSUED ON 02/11/05
2005-08-17123NC INC ALREADY ADJUSTED 01/07/05
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-17RES04£ NC 100/5000100 01/0
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MRC TRANSMARK HOLDINGS UK 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 MRC TRANSMARK HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-05 Satisfied BANK OF AMERCIA, N.A., LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2010-09-28 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
SHARE CHARGE 2010-09-28 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
SPECIFIC SECURITY DEED 2010-09-28 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2005-07-06 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN BOERENLEENBANK B.V.
Intangible Assets
Patents
We have not found any records of MRC TRANSMARK HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRC TRANSMARK HOLDINGS UK LIMITED
Trademarks
We have not found any records of MRC TRANSMARK HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRC TRANSMARK HOLDINGS UK 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 (70100 - Activities of head offices) as MRC TRANSMARK HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MRC TRANSMARK HOLDINGS UK 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 MRC TRANSMARK HOLDINGS UK 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 MRC TRANSMARK HOLDINGS UK 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.