MARATHORN LIMITED
CLEEVE ENGLISH CORRUGATING PAPER COMPANY LIMITED(THE)

Hellopages » Somerset » North Somerset » BS49 4PR

Company number 00224533
Status Active
Incorporation Date 20 September 1927
Company Type Private Limited Company
Address LITTLEWOOD COTTAGE, LITTLEWOOD LANE, CLEEVE, N SOMERSET, BS49 4PR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 15,098 . The most likely internet sites of MARATHORN LIMITED are www.marathorn.co.uk, and www.marathorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and one months. The distance to to Shirehampton Rail Station is 7.2 miles; to Avonmouth Rail Station is 7.7 miles; to Sea Mills Rail Station is 7.8 miles; to St Andrews Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marathorn Limited is a Private Limited Company. The company registration number is 00224533. Marathorn Limited has been working since 20 September 1927. The present status of the company is Active. The registered address of Marathorn Limited is Littlewood Cottage Littlewood Lane Cleeve N Somerset Bs49 4pr. . MARDON, Christopher John is a Secretary of the company. MARDON, Christopher John is a Director of the company. THORNTON, David Graham is a Director of the company. Director MARDON, Bruce Kenneth has been resigned. The company operates in "Other accommodation".


Current Directors


Director

Director

Resigned Directors

Director
MARDON, Bruce Kenneth
Resigned: 05 April 1995
108 years old

Persons With Significant Control

Mr David Graham Thornton
Notified on: 15 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Mardon
Notified on: 12 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARATHORN LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 15,098

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,098

...
... and 104 more events
16 Jul 1987
Full accounts made up to 31 December 1986

26 Jul 1986
Group of companies' accounts made up to 31 December 1985

26 Jul 1986
Return made up to 16/07/86; full list of members

31 Oct 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Apr 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

MARATHORN LIMITED Charges

13 December 2005
Legal charge
Delivered: 17 December 2005
Status: Satisfied on 20 June 2006
Persons entitled: Christopher John Mardon
Description: F/H at wilson place dove lane windsor terrace cheapside…
17 April 2002
Chatteks mortgage
Delivered: 24 April 2002
Status: Satisfied on 20 June 2006
Persons entitled: Haydock Finance Limited
Description: 1 u thrisall 2100MM single facer, martin take off slitter…
13 September 2001
Chattel mortgage
Delivered: 14 September 2001
Status: Satisfied on 20 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Thrisall 2100MM single facer no.51232 Martin take off…
11 September 2001
Mortgage
Delivered: 14 September 2001
Status: Satisfied on 20 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1/7 (odds) ervine terrace and premises at wilson place dove…
17 July 2001
All assets debenture deed
Delivered: 19 July 2001
Status: Satisfied on 20 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Debenture
Delivered: 14 March 2000
Status: Satisfied on 13 August 2003
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
15 January 1997
Equipment mortgage
Delivered: 24 January 1997
Status: Satisfied on 13 August 2003
Persons entitled: Tsb Asset Finance Limited
Description: Assigns the equipment as described on the schedule to form…
15 January 1997
Mortgage debenture
Delivered: 24 January 1997
Status: Satisfied on 13 August 2003
Persons entitled: Tsb Asset Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Debenture
Delivered: 31 March 1993
Status: Satisfied on 20 June 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Mortgage
Delivered: 25 June 1991
Status: Satisfied on 13 August 2003
Persons entitled: Lloyds Bank PLC
Description: 27 portland square, bristol.. Floating charge over all…
8 August 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied on 20 June 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property, 27, portland square bristol, and adjoining…
8 August 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied on 20 June 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property 28, portland square, bristol and 12, 13, 14…
9 December 1927
Charge
Delivered: 22 December 1927
Status: Satisfied on 16 May 2000
Persons entitled: Lloyds Bank PLC
Description: 5, 28 and 31 portland square ands 12, 13 and 14 cave street…