PETER MARSH & SONS,LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 8AE

Company number 00186560
Status Active
Incorporation Date 20 December 1922
Company Type Private Limited Company
Address 47 CANAL STREET, BOOTLE, MERSEYSIDE, L20 8AE
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Diane Jones as a director on 1 January 2016. The most likely internet sites of PETER MARSH & SONS,LIMITED are www.petermarsh.co.uk, and www.peter-marsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. Peter Marsh Sons Limited is a Private Limited Company. The company registration number is 00186560. Peter Marsh Sons Limited has been working since 20 December 1922. The present status of the company is Active. The registered address of Peter Marsh Sons Limited is 47 Canal Street Bootle Merseyside L20 8ae. . HUGHES, Alan David is a Secretary of the company. DURRANCE, Philip Walter is a Director of the company. HINTON, Nicholas James is a Director of the company. HUGHES, Alan David is a Director of the company. JONES, Diane is a Director of the company. MARLOW, Christopher Roderick James is a Director of the company. MARSH, Benjamin Atkin is a Director of the company. MARSH, Peter Halsey is a Director of the company. MARSH, Simon Peter is a Director of the company. Secretary DIXON, Michael Anthony has been resigned. Secretary MARSH, Peter Halsey has been resigned. Secretary MARSH, Simon Peter has been resigned. Director CLARK, James Orpin has been resigned. Director DIXON, Michael Anthony has been resigned. Director EWEN, David has been resigned. Director KENNEDY, Alan Robert has been resigned. Director REYNOLDS, Francis George has been resigned. Director THOMAS, Wayne Anthony has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
HUGHES, Alan David
Appointed Date: 25 November 2004

Director

Director
HINTON, Nicholas James
Appointed Date: 01 January 2008
55 years old

Director
HUGHES, Alan David
Appointed Date: 02 January 2003
60 years old

Director
JONES, Diane
Appointed Date: 01 January 2016
57 years old


Director

Director
MARSH, Peter Halsey
Appointed Date: 26 May 2000
57 years old

Director
MARSH, Simon Peter

84 years old

Resigned Directors

Secretary
DIXON, Michael Anthony
Resigned: 08 December 1999
Appointed Date: 08 April 1992

Secretary
MARSH, Peter Halsey
Resigned: 25 November 2004
Appointed Date: 08 December 1999

Secretary
MARSH, Simon Peter
Resigned: 08 April 1992

Director
CLARK, James Orpin
Resigned: 28 April 2006
84 years old

Director
DIXON, Michael Anthony
Resigned: 30 June 2000
Appointed Date: 01 December 1995
72 years old

Director
EWEN, David
Resigned: 31 December 2014
Appointed Date: 02 January 2003
80 years old

Director
KENNEDY, Alan Robert
Resigned: 01 January 1994
102 years old

Director
REYNOLDS, Francis George
Resigned: 24 December 1994
103 years old

Director
THOMAS, Wayne Anthony
Resigned: 26 March 2009
Appointed Date: 01 December 1995
78 years old

Persons With Significant Control

Mr Simon Peter Marsh
Notified on: 18 December 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER MARSH & SONS,LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Appointment of Miss Diane Jones as a director on 1 January 2016
08 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 160,000

08 Jan 2016
Director's details changed for Simon Peter Marsh on 1 January 2015
...
... and 102 more events
30 Jan 1987
Return made up to 12/11/86; full list of members

23 May 1986
Annual return made up to 10/01/86

12 Mar 1956
Articles of association
20 Dec 1922
Certificate of incorporation
20 Dec 1922
Incorporation

PETER MARSH & SONS,LIMITED Charges

28 March 1994
Legal charge
Delivered: 13 April 1994
Status: Satisfied on 4 March 2000
Persons entitled: Barclays Bank PLC
Description: 22 and 23 the esplanade waterloo crosby merseyside t/n…
21 March 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied on 24 November 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1978
Guarantee & debenture
Delivered: 12 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1972
Legal charge
Delivered: 2 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, 51 canal st, bootle.
20 October 1972
Legal charge
Delivered: 2 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53, 55, 57 canal street, bootle lancs.
20 October 1972
Legal charge
Delivered: 2 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land comprised in an assignment dated 21-2-72…