MARKUS PRODUCTS LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9RX

Company number 02341727
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address MURRAY WAY MURRAY WAY, WINCANTON BUSINESS PARK, WINCANTON, SOMERSET, BA9 9RX
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MARKUS PRODUCTS LIMITED are www.markusproducts.co.uk, and www.markus-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Markus Products Limited is a Private Limited Company. The company registration number is 02341727. Markus Products Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Markus Products Limited is Murray Way Murray Way Wincanton Business Park Wincanton Somerset Ba9 9rx. . KEATING, Michelle is a Secretary of the company. BANCROFT, Richard Lee is a Director of the company. HIGHNAM, James William is a Director of the company. KEATING, Andrew Lawrence is a Director of the company. KEATING, Michelle is a Director of the company. Secretary BANCROFT, Richard Lee has been resigned. Secretary GASKIN, Robert Hughes has been resigned. Director BANCROFT, Anna Louise has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
KEATING, Michelle
Appointed Date: 29 June 2006

Director

Director
HIGHNAM, James William
Appointed Date: 29 January 2010
60 years old

Director

Director
KEATING, Michelle
Appointed Date: 10 June 2013
59 years old

Resigned Directors

Secretary
BANCROFT, Richard Lee
Resigned: 29 June 2006
Appointed Date: 13 April 1993

Secretary
GASKIN, Robert Hughes
Resigned: 13 April 1993

Director
BANCROFT, Anna Louise
Resigned: 15 December 2003
Appointed Date: 11 August 1995
72 years old

Persons With Significant Control

Mr Richard Lee Bancroft
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARKUS PRODUCTS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 71,055.985

15 Dec 2015
Secretary's details changed for Michelle Keating on 1 September 2015
...
... and 116 more events
23 Mar 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Mar 1989
£ nc 1000/25000

21 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1989
Incorporation

MARKUS PRODUCTS LIMITED Charges

22 April 2008
Chattel mortgage
Delivered: 23 April 2008
Status: Satisfied on 20 October 2015
Persons entitled: Richard Bancroft
Description: Rotary portioning machine r 10809/1 rosvic FP600 nov…
31 December 2007
Floating charge (all assets)
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 September 2007
Legal assignment
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 January 2005
Chattel mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Elesa Estates Limited
Description: Fixed charge all the assets and all items of real or…
27 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 15 February 2005
Persons entitled: Hsbc Bank PLC
Description: Unit 2 wincanton business park wincanton (freehold). With…
22 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2002
Fixed charge on purchased debts which fail to vest
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
12 August 1993
Mortgage debenture
Delivered: 19 August 1993
Status: Satisfied on 4 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…