PETER MARSH & SONS,LIMITED - BOOTLE


Company Profile Company Filings

Overview

PETER MARSH & SONS,LIMITED is a Private Limited Company from BOOTLE and has the status: Active.
PETER MARSH & SONS,LIMITED was incorporated 101 years ago on 20/12/1922 and has the registered number: 00186560. The accounts status is GROUP and accounts are next due on 30/09/2024.

PETER MARSH & SONS,LIMITED - BOOTLE

This company is listed in the following categories:
17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

47 CANAL STREET
BOOTLE
MERSEYSIDE
L20 8AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DIANE ROBERTSON Secretary 2022-06-01 CURRENT
BENJAMIN ATKIN MARSH Feb 1949 British Director CURRENT
MR DANIEL JOHN MORTON Jul 1982 British Director 2022-06-01 CURRENT
MR PETER HALSEY MARSH May 1968 British Director 2000-05-26 CURRENT
MR CHRISTOPHER RODERICK JAMES MARLOW Sep 1949 United Kingdom Director CURRENT
NICHOLAS JAMES HINTON Dec 1969 British Director 2008-01-01 CURRENT
MRS CAROLINE ELIZABETH RIDGE DAVIS Dec 1965 British Director 2022-01-21 CURRENT
JAMES ORPIN CLARK Apr 1941 British Director RESIGNED
ALAN DAVID HUGHES Nov 1964 Irish Secretary 2004-11-25 UNTIL 2020-09-30 RESIGNED
MR PETER HALSEY MARSH May 1968 British Secretary 1999-12-08 UNTIL 2004-11-25 RESIGNED
SIMON PETER MARSH Mar 1941 British Secretary RESIGNED
MICHAEL ANTHONY DIXON Aug 1953 British Secretary 1992-04-08 UNTIL 1999-12-08 RESIGNED
MICHAEL ANTHONY DIXON Aug 1953 British Director 1995-12-01 UNTIL 2000-06-30 RESIGNED
PHILIP WALTER DURRANCE British Director RESIGNED
DAVID EWEN Nov 1944 British Director 2003-01-02 UNTIL 2014-12-31 RESIGNED
ALAN DAVID HUGHES Nov 1964 Irish Director 2003-01-02 UNTIL 2020-09-30 RESIGNED
MISS DIANE JONES Aug 1968 British Director 2016-01-01 UNTIL 2022-06-01 RESIGNED
ALAN ROBERT KENNEDY Nov 1922 British Director RESIGNED
SIMON PETER MARSH Mar 1941 British Director RESIGNED
FRANCIS GEORGE REYNOLDS Feb 1922 British Director RESIGNED
WAYNE ANTHONY THOMAS Mar 1947 British Director 1995-12-01 UNTIL 2009-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Atkin Marsh 2023-10-01 2/1949 Bootle   Merseyside Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Peter Halsey Marsh 2022-09-26 5/1968 Bootle   Merseyside Voting rights 50 to 75 percent
Mr Simon Peter Marsh 2016-12-18 - 2022-09-23 3/1941 Bootle   Merseyside Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE) MERSEYSIDE Active UNAUDITED ABRIDGED 99999 - Dormant Company
PETER MARSH PACKAGING LIMITED BOOTLE Active SMALL 17219 - Manufacture of other paper and paperboard containers
HEARST UK LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
LEO LABORATORIES LIMITED MAIDENHEAD UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ABELARD SCHUMAN LIMITED LONDON Active TOTAL EXEMPTION FULL 58110 - Book publishing
ANDERSEN PRESS LIMITED LONDON Active SMALL 58110 - Book publishing
LANEHOVE LIMITED LONDON Active DORMANT 74990 - Non-trading company
PICCADILLY PRESS LIMITED LONDON ENGLAND Dissolved... 58110 - Book publishing
KLAUS BOEHM PUBLICATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
F BENDER LIMITED WREXHAM Active FULL 17219 - Manufacture of other paper and paperboard containers
HCSA (NUMBER ONE) LIMITED LONDON Active DORMANT 99999 - Dormant Company
OPTICAL CONSUMER COMPLAINTS SERVICE EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
CARLTON CEILINGS AND PARTITIONS LIMITED LONDON Dissolved... MEDIUM 43290 - Other construction installation
FRIENDLY SKIES LIMITED Active MICRO ENTITY 51210 - Freight air transport
MALVERN THEATRES TRADING LIMITED MALVERN Active SMALL 90040 - Operation of arts facilities
FIRMCO LIMITED SOUTHEND ON SEA ... FULL 41100 - Development of building projects
MUSIC LINK INTERNATIONAL LIMITED Active MICRO ENTITY 59200 - Sound recording and music publishing activities
COGNIS PERFORMANCE CHEMICALS UK LIMITED CHEADLE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
AZURE LUXURY HOTEL COLLECTION LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 79110 - Travel agency activities

Free Reports Available

Report Date Filed Date of Report Assets
PETER_MARSH_&_SONS_LIMITE - Accounts 2023-09-20 31-12-2022
PETER_MARSH_&_SONS_LIMITE - Accounts 2022-09-29 31-12-2021 £626,613 Cash £3,873,992 equity
PETER_MARSH_&_SONS_LIMITE - Accounts 2020-11-06 31-12-2019 £280,575 Cash £2,982,113 equity
PETER_MARSH_&_SONS_LIMITE - Accounts 2019-09-27 31-12-2018 £512,737 Cash £2,637,896 equity
PETER_MARSH_&_SONS_LIMITE - Accounts 2018-09-22 31-12-2017 £1,295,129 Cash £2,543,192 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETER MARSH PACKAGING LIMITED BOOTLE Active SMALL 17219 - Manufacture of other paper and paperboard containers