W.E.MARSON AND COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5TJ

Company number 00328990
Status Active
Incorporation Date 19 June 1937
Company Type Private Limited Company
Address RODING HOUSE, FLEX MEADOW, HARLOW, ESSEX, CM19 5TJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 3,600 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W.E.MARSON AND COMPANY LIMITED are www.wemarsonandcompany.co.uk, and www.w-e-marson-and-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighty-eight years and four months. The distance to to Waltham Cross Rail Station is 6.6 miles; to Turkey Street Rail Station is 7.8 miles; to Bishops Stortford Rail Station is 8.4 miles; to Southbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Marson and Company Limited is a Private Limited Company. The company registration number is 00328990. W E Marson and Company Limited has been working since 19 June 1937. The present status of the company is Active. The registered address of W E Marson and Company Limited is Roding House Flex Meadow Harlow Essex Cm19 5tj. The company`s financial liabilities are £548.99k. It is £45.82k against last year. And the total assets are £1266.66k, which is £65.62k against last year. DELANEY, Angela Mary is a Secretary of the company. MARSON, James Gwyn is a Director of the company. MARSON, Jonathan William David is a Director of the company. Secretary DORE, Eileen Irene has been resigned. Secretary MARSON, Gwyn Edward has been resigned. Director MARSON, Gwyn Edward has been resigned. Director MARSON, Hilary Elizabeth has been resigned. Director MARSON, Nichola Gaye has been resigned. Director MARSON, Ruby Ellen has been resigned. Director MARSON, William Frederick has been resigned. The company operates in "Manufacture of other furniture".


w.e.marson and company Key Finiance

LIABILITIES £548.99k
+9%
CASH n/a
TOTAL ASSETS £1266.66k
+5%
All Financial Figures

Current Directors

Secretary
DELANEY, Angela Mary
Appointed Date: 01 January 2001

Director
MARSON, James Gwyn
Appointed Date: 01 January 2001
51 years old

Director
MARSON, Jonathan William David
Appointed Date: 01 January 2009
42 years old

Resigned Directors

Secretary
DORE, Eileen Irene
Resigned: 08 April 1993

Secretary
MARSON, Gwyn Edward
Resigned: 01 January 2001
Appointed Date: 08 April 1993

Director
MARSON, Gwyn Edward
Resigned: 01 January 2008
80 years old

Director
MARSON, Hilary Elizabeth
Resigned: 01 January 2008
79 years old

Director
MARSON, Nichola Gaye
Resigned: 30 April 2001
Appointed Date: 01 December 1993
55 years old

Director
MARSON, Ruby Ellen
Resigned: 28 September 1999
111 years old

Director
MARSON, William Frederick
Resigned: 11 October 1994
113 years old

W.E.MARSON AND COMPANY LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
25 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3,600

06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600

...
... and 72 more events
12 Jul 1988
Particulars of mortgage/charge

14 Jun 1988
Accounts for a small company made up to 31 December 1987

14 Jun 1988
Return made up to 20/04/88; full list of members

21 Mar 1987
Accounts for a small company made up to 31 December 1986

21 Mar 1987
Return made up to 20/03/87; full list of members

W.E.MARSON AND COMPANY LIMITED Charges

28 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 17 September 1997
Persons entitled: Midland Bank PLC
Description: Plot 1, the pinnacles, west harlow, essex.
1 July 1988
Charge
Delivered: 12 July 1988
Status: Satisfied on 17 September 1997
Persons entitled: Rdb Properties Limited Dainton Developments LTD.
Description: F/H property k/a plot 1, the pinnacles west harlow, essex.