D.H.MARRION LIMITED

Hellopages » South Yorkshire » Barnsley » S70 4PF

Company number 00642676
Status Active
Incorporation Date 23 November 1959
Company Type Private Limited Company
Address 220 SHEFFIELD ROAD, BARNSLEY, S70 4PF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 10,500 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 10,500 . The most likely internet sites of D.H.MARRION LIMITED are www.dhmarrion.co.uk, and www.d-h-marrion.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and ten months. D H Marrion Limited is a Private Limited Company. The company registration number is 00642676. D H Marrion Limited has been working since 23 November 1959. The present status of the company is Active. The registered address of D H Marrion Limited is 220 Sheffield Road Barnsley S70 4pf. The company`s financial liabilities are £14.1k. It is £2.99k against last year. The cash in hand is £135.94k. It is £39.37k against last year. And the total assets are £415.29k, which is £15.66k against last year. MARRION, Lesley Ann is a Secretary of the company. MARRION, Andrew Donald is a Director of the company. Secretary SYKES, Jane has been resigned. Secretary SYKES, Paul Michael has been resigned. Director MARRION, Donald Henry has been resigned. Director MARRION, Gladys has been resigned. Director SYKES, Jane has been resigned. Director SYKES, Paul Michael has been resigned. The company operates in "Electrical installation".


d.h.marrion Key Finiance

LIABILITIES £14.1k
+26%
CASH £135.94k
+40%
TOTAL ASSETS £415.29k
+3%
All Financial Figures

Current Directors

Secretary
MARRION, Lesley Ann
Appointed Date: 12 December 2011

Director

Resigned Directors

Secretary
SYKES, Jane
Resigned: 01 April 2008

Secretary
SYKES, Paul Michael
Resigned: 09 December 2011
Appointed Date: 01 April 2008

Director
MARRION, Donald Henry
Resigned: 26 June 2010
101 years old

Director
MARRION, Gladys
Resigned: 13 May 2003
98 years old

Director
SYKES, Jane
Resigned: 20 May 2008
71 years old

Director
SYKES, Paul Michael
Resigned: 09 December 2011
Appointed Date: 01 April 2008
46 years old

D.H.MARRION LIMITED Events

22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10,500

10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,500

30 Mar 2015
Total exemption small company accounts made up to 30 September 2014
29 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,500

...
... and 74 more events
14 Jul 1987
Accounts for a small company made up to 31 March 1987

14 Jul 1987
Return made up to 17/06/87; full list of members

18 Jun 1987
Director resigned

27 Jun 1986
Accounts for a small company made up to 31 March 1986

27 Jun 1986
Return made up to 25/06/86; full list of members

D.H.MARRION LIMITED Charges

14 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Andrew Donald Marrion and Lesley Ann Marrion
Description: The company's undertaking and all the company’s property…
13 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…