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

A H MARKS HOLDINGS LIMITED

WYKE LANE, WYKE, BRADFORD, WEST YORKSHIRE, BD12 9EJ,
Company Registration Number
05596168
Private Limited Company
Active

Company Overview

About A H Marks Holdings Ltd
A H MARKS HOLDINGS LIMITED was founded on 2005-10-18 and has its registered office in Bradford. The organisation's status is listed as "Active". A H Marks Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A H MARKS HOLDINGS LIMITED
 
Legal Registered Office
WYKE LANE
WYKE
BRADFORD
WEST YORKSHIRE
BD12 9EJ
Other companies in BD12
 
Filing Information
Company Number 05596168
Company ID Number 05596168
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A H MARKS HOLDINGS 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 A H MARKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL ELSE
Director 2013-02-14
HUGO WILHELM SCHWEERS
Director 2013-02-14
PETER JOHANNES JOSEF VAN SLOUN
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON DIANE ENGLISH
Company Secretary 2012-08-01 2017-09-01
SHARON DIANE ENGLISH
Director 2011-11-01 2017-09-01
DAVID ALAN PULLAN
Director 2008-03-01 2013-07-31
MARK EMLYN GODDARD
Director 2009-12-17 2013-02-14
PETER ANTHONY WILLIAMS
Company Secretary 2008-03-04 2012-07-31
KEVIN PATRICK MARTIN
Director 2008-03-01 2011-03-30
MARK EMLYN GODDARD
Director 2005-10-18 2008-03-04
IAN JAMES MCCLELLAND
Director 2005-10-18 2008-03-04
ANTONY WILLIAM STOCKER
Director 2005-10-18 2008-03-04
GARY COLLINSON
Company Secretary 2005-10-18 2008-03-01
GARY COLLINSON
Director 2005-10-18 2008-03-01
EVERSECRETARY LIMITED
Company Secretary 2005-10-18 2005-10-18
EVERDIRECTOR LIMITED
Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL ELSE A.H. MARKS RBS TRUSTEE LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2017-01-17
JOHN PAUL ELSE NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 Active
JOHN PAUL ELSE NUFARM LIMITED Director 2013-02-14 CURRENT 1906-03-09 Active
JOHN PAUL ELSE NUFARM CROP PRODUCTS UK LIMITED Director 2013-02-14 CURRENT 2004-06-21 Active
HUGO WILHELM SCHWEERS NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 Active
HUGO WILHELM SCHWEERS NUFARM LIMITED Director 2013-02-14 CURRENT 1906-03-09 Active
HUGO WILHELM SCHWEERS NUFARM CROP PRODUCTS UK LIMITED Director 2013-02-14 CURRENT 2004-06-21 Active
PETER JOHANNES JOSEF VAN SLOUN GROWELL LIMITED Director 2017-05-29 CURRENT 1995-04-04 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM PENSIONS GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM LIMITED Director 2013-08-01 CURRENT 1906-03-09 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM CROP PRODUCTS UK LIMITED Director 2013-02-14 CURRENT 2004-06-21 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
2023-09-13APPOINTMENT TERMINATED, DIRECTOR HILDO BRILLEMAN
2023-09-13DIRECTOR APPOINTED DAVID CRAIG ALLEN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN ANNE NIVEN JONES
2023-09-13DIRECTOR APPOINTED NICHOLAS JAMES BARKHOUSE
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-28AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5D...
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-06RP04AP01Second filing of director appointment of Gwendolyn Anne Niven Jones
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHANNES JOSEF VAN SLOUN
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL ELSE
2020-08-25AP01DIRECTOR APPOINTED GWENDOLYN ANNE NIVEN JONES
2020-07-30AA01Current accounting period extended from 31/07/20 TO 30/09/20
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-05AP01DIRECTOR APPOINTED HILDO BRILLEMAN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILHELM SCHWEERS
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-19AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-17AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-10-17AD02Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DIANE ENGLISH
2017-09-14TM02Termination of appointment of Sharon Diane English on 2017-09-01
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 514.286
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18CH01Director's details changed for Dr Peter Johannes Josef Van Sloun on 2016-10-18
2016-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 514.286
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 514.286
2014-11-04AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 514.286
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-09AP01DIRECTOR APPOINTED DR PETER JOHANNES JOSEF VAN SLOUN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN
2013-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-02-20AP01DIRECTOR APPOINTED MR HUGO WILHELM SCHWEERS
2013-02-18AP01DIRECTOR APPOINTED MR JOHN PAUL ELSE
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2012-10-19AR0118/10/12 FULL LIST
2012-08-15AP03SECRETARY APPOINTED MRS SHARON DIANE ENGLISH
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-22AP01DIRECTOR APPOINTED MRS SHARON ENGLISH
2011-11-18AR0118/10/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2011-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-31MEM/ARTSARTICLES OF ASSOCIATION
2011-03-31RES13GENERAL BUSINESS ACTS 15/03/2011
2011-03-31RES01ALTER ARTICLES 15/03/2011
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29AR0118/10/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AP01DIRECTOR APPOINTED MR MARK EMLYN GODDARD
2009-12-01AR0118/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN PULLAN / 01/10/2009
2009-06-05AUDAUDITOR'S RESIGNATION
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-27225PREVEXT FROM 02/07/2008 TO 31/07/2008
2008-12-09363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/07
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR IAN MCCLELLAND
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARK GODDARD
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANTONY STOCKER
2008-03-26288aDIRECTOR APPOINTED DAVID ALAN PULLAN
2008-03-26288aDIRECTOR APPOINTED KEVIN PATRICK MARTIN
2008-03-26288aSECRETARY APPOINTED PETER ANTHONY WILLIAMS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY COLLINSON
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/06
2006-11-01363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-03-21225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 02/07/06
2005-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-04SASHARES AGREEMENT OTC
2005-11-0488(2)RAD 21/10/05--------- £ SI 114286@.001=114 £ IC 340/454
2005-11-03288bSECRETARY RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-11-03288bDIRECTOR RESIGNED
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03RES13SUBDIV SHARES 18/10/05
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-0388(2)RAD 18/10/05--------- £ SI 339000@.001=339 £ IC 1/340
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
202 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products




Licences & Regulatory approval
We could not find any licences issued to A H MARKS HOLDINGS 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 A H MARKS HOLDINGS 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
FIXED AND FLOATING SECURITY DOCUMENT 2011-11-24 Satisfied NATIONAL AUSTRALIA BANK (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2011-03-15 Satisfied NATIONAL AUSTRALIA BANK LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2010-02-17 Satisfied GE COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-10-21 Satisfied GE COMMERCIAL FINANCE LIMITED(THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 A H MARKS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A H MARKS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A H MARKS HOLDINGS LIMITED
Trademarks
We have not found any records of A H MARKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A H MARKS HOLDINGS 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 (20200 - Manufacture of pesticides and other agrochemical products) as A H MARKS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A H MARKS HOLDINGS 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 A H MARKS HOLDINGS 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 A H MARKS HOLDINGS 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.