Marsden Group Holdings Limited ROTHERHAM


Founded in 1998, Marsden Group Holdings, classified under reg no. 03670726 is an active company. Currently registered at Unit 1 Genesis Business Park S60 1DX, Rotherham the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Inderjeet P., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 7 September 2020 and Inderjeet P. has been with the company for the least time - from 17 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marsden Group Holdings Limited Address / Contact

Office Address Unit 1 Genesis Business Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670726
Date of Incorporation Thu, 19th Nov 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Inderjeet P.

Position: Director

Appointed: 17 August 2022

Mark H.

Position: Director

Appointed: 07 September 2020

Joanna D.

Position: Director

Appointed: 07 November 2019

Resigned: 30 June 2022

Lucy T.

Position: Director

Appointed: 07 July 2015

Resigned: 07 November 2019

Deborah B.

Position: Director

Appointed: 07 July 2015

Resigned: 12 October 2018

Angela B.

Position: Director

Appointed: 07 July 2015

Resigned: 07 November 2019

Emily T.

Position: Director

Appointed: 07 July 2015

Resigned: 07 November 2019

Linda B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 October 2019

Ian S.

Position: Director

Appointed: 01 January 2008

Resigned: 07 November 2019

Sally T.

Position: Director

Appointed: 12 October 2007

Resigned: 07 November 2019

Eric W.

Position: Director

Appointed: 27 January 2000

Resigned: 29 March 2005

John T.

Position: Director

Appointed: 19 November 1998

Resigned: 12 October 2007

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 19 November 1998

Resigned: 19 November 1998

Richard B.

Position: Director

Appointed: 19 November 1998

Resigned: 03 November 2020

Richard B.

Position: Secretary

Appointed: 19 November 1998

Resigned: 01 January 2015

Norma S.

Position: Director

Appointed: 19 November 1998

Resigned: 18 April 2007

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1998

Resigned: 19 November 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Imperial Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sally T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Imperial Bidco Limited

35 New Bridge Street, London, EC4V 6BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12212388
Notified on 7 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally T.

Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand323 8834 0354 0054 0554 025743 20173 420199
Current Assets341 855478 218587 322669 7261 377 9243 296 1853 250 7752 969 769
Debtors17 972474 183583 317665 6711 373 8992 552 9843 177 3552 969 570
Net Assets Liabilities1 242 7931 407 8161 728 7641 798 9351 334 2531 478 8401 495 3231 662 810
Other Debtors    8 4267 3055 0705 270
Property Plant Equipment884 814877 3511 075 0001 066 7501 058 5001 050 2501 042 0001 220 000
Other
Accumulated Amortisation Impairment Intangible Assets     5 21530 63874 445
Accumulated Depreciation Impairment Property Plant Equipment82 93390 396 8 25016 50024 75033 000 
Amounts Owed By Related Parties    1 354 538249 152272 25864 273
Amounts Owed To Group Undertakings    1 195 067   
Average Number Employees During Period 3333333
Bank Borrowings     3 108 9872 994 6242 669 323
Bank Borrowings Overdrafts     114 3632 669 3232 344 022
Creditors90 24553 74339 05739 4901 203 6232 994 6242 669 3232 344 022
Fixed Assets1 000 034992 5711 190 2201 181 9701 173 7201 319 3341 285 6611 419 854
Increase From Amortisation Charge For Year Intangible Assets     5 21525 42343 807
Increase From Depreciation Charge For Year Property Plant Equipment 7 4637 4638 2508 2508 2508 2508 250
Intangible Assets  115 220115 220 153 864128 44184 634
Intangible Assets Gross Cost     159 079159 079 
Investments Fixed Assets115 220115 220115 220115 220115 220115 220115 220115 220
Investments In Group Undertakings Participating Interests    115 220115 220115 220115 220
Net Assets Liabilities Subsidiaries-5 005-5 005-5 005-5 005 5 005 5 005
Net Current Assets Liabilities251 610424 475548 265630 236174 3013 167 8982 892 7532 605 126
Other Creditors    8 55611 61432 72139 342
Percentage Class Share Held In Subsidiary 100100100100100100100
Profit Loss Subsidiaries486 613920 639546 9051 044 923870 8591 380 8261 087 650985 877
Property Plant Equipment Gross Cost967 747967 7471 075 0001 075 0001 075 0001 075 0001 075 0001 220 000
Provisions For Liabilities Balance Sheet Subtotal8 8519 2309 72113 27113 76813 76813 76818 148
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -97 859    -41 250
Total Assets Less Current Liabilities1 251 6441 417 0461 738 4851 812 2061 348 0214 487 2324 178 4144 024 980
Total Borrowings     2 994 6242 669 3232 344 022
Total Increase Decrease From Revaluations Property Plant Equipment  107 253    145 000
Trade Creditors Trade Payables     2 310  
Number Shares Issued But Not Fully Paid 5 0095 0095 009    
Par Value Share 111    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, June 2023
Free Download (15 pages)

Company search

Advertisements