Marketing & Development (holdings) Limited BEDWORTH


Founded in 1972, Marketing & Development (holdings), classified under reg no. 01068328 is an active company. Currently registered at Colinton House CV12 8AB, Bedworth the company has been in the business for fifty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Malcolm K., appointed on 23 January 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marketing & Development (holdings) Limited Address / Contact

Office Address Colinton House
Office Address2 Leicester Road
Town Bedworth
Post code CV12 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068328
Date of Incorporation Tue, 29th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Malcolm K.

Position: Director

Appointed: 23 January 2024

Nicholas K.

Position: Director

Appointed: 01 July 2010

Resigned: 30 January 2024

Patricia B.

Position: Secretary

Appointed: 11 August 2005

Resigned: 03 October 2012

Robert B.

Position: Director

Appointed: 01 May 2005

Resigned: 22 February 2019

Thomas H.

Position: Director

Appointed: 23 September 1998

Resigned: 24 March 2006

Susan O.

Position: Secretary

Appointed: 23 September 1998

Resigned: 11 August 2005

Thomas H.

Position: Secretary

Appointed: 31 July 1998

Resigned: 23 September 1998

Lesley T.

Position: Secretary

Appointed: 16 August 1996

Resigned: 31 July 1998

Peter F.

Position: Director

Appointed: 09 July 1996

Resigned: 23 September 1998

Thomas H.

Position: Secretary

Appointed: 06 February 1992

Resigned: 16 August 1996

Sarah M.

Position: Secretary

Appointed: 21 October 1991

Resigned: 06 February 1992

Thomas H.

Position: Director

Appointed: 21 October 1991

Resigned: 09 July 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Malcolm K. This PSC has significiant influence or control over this company,. The second one in the PSC register is Nicholas K. This PSC has significiant influence or control over the company,.

Malcolm K.

Notified on 24 January 2024
Nature of control: significiant influence or control

Nicholas K.

Notified on 3 October 2016
Ceased on 29 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand58 15714 29913 552457 71617 51049 45745 41373 331
Current Assets388 885334 279306 729851 7461 011 9661 161 4601 125 3121 154 240
Debtors330 728319 980293 177394 030994 4561 112 0031 079 8991 080 909
Net Assets Liabilities243 059235 041283 668279 695392 861484 390518 226545 479
Property Plant Equipment31 51011 8115 795131109 26884 80962 94016 179
Other
Accumulated Depreciation Impairment Property Plant Equipment249 107249 107216 863222 527258 731298 836345 325384 168
Average Number Employees During Period   121242621
Creditors173 933110 92327 934572 182718 743740 677654 291620 895
Increase From Depreciation Charge For Year Property Plant Equipment  6 0165 66436 42340 44846 48940 887
Net Current Assets Liabilities214 952223 356278 795279 564293 223420 783471 021533 345
Number Shares Issued Fully Paid 12 00012 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 260 219343 2 044
Other Disposals Property Plant Equipment 2 81938 260 350915 8 535
Par Value Share 11     
Property Plant Equipment Gross Cost262 969260 918222 658222 658367 999383 645408 265400 347
Provisions For Liabilities Balance Sheet Subtotal3 403126922 9 63021 20215 7354 045
Taxation Including Deferred Taxation Balance Sheet Subtotal3 403126922 9 63021 20215 7354 045
Total Additions Including From Business Combinations Property Plant Equipment 768  145 69116 56124 620617
Total Assets Less Current Liabilities246 462235 167284 590279 695402 491505 592533 961549 524

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements