MARRIS FOSTON LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2LD

Company number 05416728
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address HIGH FIELD FARM, LONG STREET, FOSTON, GRANTHAM, NG32 2LD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARRIS FOSTON LIMITED are www.marrisfoston.co.uk, and www.marris-foston.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and six months. The distance to to Elton & Orston Rail Station is 5.9 miles; to Grantham Rail Station is 6 miles; to Newark North Gate Rail Station is 7.9 miles; to Newark Castle Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marris Foston Limited is a Private Limited Company. The company registration number is 05416728. Marris Foston Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Marris Foston Limited is High Field Farm Long Street Foston Grantham Ng32 2ld. The company`s financial liabilities are £30.5k. It is £-675.82k against last year. The cash in hand is £0.74k. It is £-796.42k against last year. And the total assets are £479.94k, which is £-648.81k against last year. MARRIS, Victoria Mary is a Secretary of the company. MARRIS, Roger John is a Director of the company. MARRIS, Timothy George is a Director of the company. MARRIS, Victoria Mary is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MARRIS, Claire Jayne has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


marris foston Key Finiance

LIABILITIES £30.5k
-96%
CASH £0.74k
-100%
TOTAL ASSETS £479.94k
-58%
All Financial Figures

Current Directors

Secretary
MARRIS, Victoria Mary
Appointed Date: 07 April 2005

Director
MARRIS, Roger John
Appointed Date: 07 April 2005
57 years old

Director
MARRIS, Timothy George
Appointed Date: 07 April 2005
55 years old

Director
MARRIS, Victoria Mary
Appointed Date: 20 October 2006
54 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
MARRIS, Claire Jayne
Resigned: 07 February 2013
Appointed Date: 20 October 2006
54 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 April 2005
Appointed Date: 07 April 2005

MARRIS FOSTON LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
25 Apr 2005
New director appointed
25 Apr 2005
New director appointed
07 Apr 2005
Secretary resigned
07 Apr 2005
Director resigned
07 Apr 2005
Incorporation

MARRIS FOSTON LIMITED Charges

12 June 2014
Charge code 0541 6728 0003
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at green lane, foston, grantham, lincolnshire…
17 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 9 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…