MARRILL GROUP LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5TP

Company number 05548908
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address WATERMAN ROAD, RED LANE, COVENTRY, CV6 5TP
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25620 - Machining, 25730 - Manufacture of tools
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Cancellation of shares. Statement of capital on 14 November 2016 GBP 100,026 ; Purchase of own shares.. The most likely internet sites of MARRILL GROUP LTD are www.marrillgroup.co.uk, and www.marrill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Marrill Group Ltd is a Private Limited Company. The company registration number is 05548908. Marrill Group Ltd has been working since 30 August 2005. The present status of the company is Active. The registered address of Marrill Group Ltd is Waterman Road Red Lane Coventry Cv6 5tp. . PHILLIPS, Jason Fraser is a Director of the company. Secretary PHILLIPS, Ishbel Dowson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PHILLIPS, Ishbel Dowson has been resigned. Director PHILLIPS, John Clifford has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
PHILLIPS, Jason Fraser
Appointed Date: 30 August 2005
55 years old

Resigned Directors

Secretary
PHILLIPS, Ishbel Dowson
Resigned: 07 November 2011
Appointed Date: 30 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Director
PHILLIPS, Ishbel Dowson
Resigned: 07 November 2011
Appointed Date: 30 August 2005
83 years old

Director
PHILLIPS, John Clifford
Resigned: 07 November 2011
Appointed Date: 30 August 2005
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Persons With Significant Control

Mr Jason Fraser Phillips
Notified on: 14 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MARRILL GROUP LTD Events

16 Feb 2017
Group of companies' accounts made up to 31 August 2016
30 Dec 2016
Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 100,026

30 Dec 2016
Purchase of own shares.
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 64 more events
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed
07 Sep 2005
Secretary resigned
07 Sep 2005
Director resigned
30 Aug 2005
Incorporation

MARRILL GROUP LTD Charges

4 September 2015
Charge code 0554 8908 0008
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
2 December 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 12 September 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 October 2011
Debenture
Delivered: 1 November 2011
Status: Satisfied on 10 November 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 1 December 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7 milk market pandon quay newcastle upon…
19 June 2009
Chattel mortgage
Delivered: 25 June 2009
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: M097 henry berry 20 ton spotting press bed size 12FT x 8FT…
16 July 2007
Guarantee & debenture
Delivered: 23 July 2007
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings situate at waterman road off red…