Company NameMarlin Services Limited
Company StatusActive
Company Number01601896
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 months ago)
Previous NameAmplebond Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Philip Bishop
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Orchard Road
Hayling Island
PO11 9JA
Director NameMrs Lesley Jane Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Road
Hayling Island
PO11 9JA
Director NameDean William Bishop
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Sarum Complex
Wallingford Road
Uxbridge
Middlesex
UB8 2RZ
Director NameLee Alec Bishop
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Sarum Complex
Wallingford Road
Uxbridge
Middlesex
UB8 2RZ
Director NameLinda Marjory Shemmans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleSecretary
Correspondence Address10 Kerris Way
Lower Earley
Reading
Berkshire
RG6 2UW
Director NameMartin Shemmans
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleBuilder
Correspondence Address10 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMartin Shemmans
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address10 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameThomas Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 June 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Long Drive
Burnham
Buckinghamshire
SL1 8AJ
Secretary NameMr Keith Philip Bishop
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage Wexham Street
Stoke Poges
Slough
Berks
SL3 6NX
Director NameEleanor Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 February 2001)
RoleAdministrator
Correspondence Address52 Gell Close
Uxbridge
Middlesex
UB10 8EA

Contact

Websitemarlinservices.co.uk
Email address[email protected]
Telephone01895 238444
Telephone regionUxbridge

Location

Registered AddressUnit 26 Sarum Complex
Wallingford Road
Uxbridge
Middlesex
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

50 at £1Lesley Bishop & Keith Bishop
50.00%
Ordinary
50 at £1Pamela Williams & Thomas Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£166,734
Cash£5,108
Current Liabilities£362,104

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

24 April 2006Delivered on: 28 April 2006
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
24 April 2006Delivered on: 28 April 2006
Persons entitled: Technical & General Guarantee Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All undertaking and assets.
Outstanding
17 March 2004Delivered on: 25 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 317 uxbridge road slough t/n BK383839.
Outstanding
13 January 2004Delivered on: 28 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 cannon gate slough t/n BK383839.
Outstanding
28 February 1997Delivered on: 5 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 sarum complex uxbridge industrial estate uxbridge london borough of hillingdon t/n AGL12643.
Outstanding
7 June 1996Delivered on: 24 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 hillersdon wexham slough berkshire t/n-BK224843.
Outstanding
10 November 1993Delivered on: 17 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 the frithe wexham slough berkshire t/n BK191589.
Outstanding
9 August 1990Delivered on: 9 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, edmunds way, wexham, slough, berkshire.
Outstanding
20 June 2007Delivered on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 coftards slough berkshire.
Outstanding
23 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 26 sarum complex wallingford road uxbridge middlesex.
Outstanding
3 August 2006Delivered on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 August 1989Delivered on: 29 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, mansel close slough berkshire t/no bk 164726.
Outstanding

Filing History

22 July 2023Director's details changed for Mr Keith Philip Bishop on 20 July 2023 (2 pages)
22 July 2023Change of details for Mrs Lesley Jane Bishop as a person with significant control on 20 July 2023 (2 pages)
22 July 2023Change of details for Mr Keith Philip Bishop as a person with significant control on 20 July 2023 (2 pages)
22 July 2023Director's details changed for Mrs Lesley Jane Bishop on 20 July 2023 (2 pages)
13 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
7 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 April 2022Director's details changed for Mrs Lesley Jane Bishop on 9 April 2022 (2 pages)
21 April 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Keith Philip Bishop as a secretary on 1 January 2022 (1 page)
21 April 2022Director's details changed for Mr Keith Philip Bishop on 9 April 2022 (2 pages)
19 May 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
5 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
25 March 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
1 March 2019Appointment of Dean William Bishop as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Lee Alec Bishop as a director on 1 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
3 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
7 July 2017Notification of Lesley Bishop as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Lesley Bishop as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 July 2016Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 June 2016Termination of appointment of Thomas Williams as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Thomas Williams as a director on 29 June 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Thomas Williams on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Thomas Williams on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Thomas Williams on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 December 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
17 December 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 October 2008Return made up to 14/09/08; full list of members (4 pages)
17 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Return made up to 14/09/06; full list of members (7 pages)
20 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 14/09/05; full list of members (7 pages)
14 September 2005Return made up to 14/09/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Full accounts made up to 31 July 2003 (7 pages)
14 April 2004Full accounts made up to 31 July 2003 (7 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
12 September 2003Return made up to 14/09/03; full list of members (7 pages)
12 September 2003Return made up to 14/09/03; full list of members (7 pages)
17 February 2003Full accounts made up to 31 July 2002 (7 pages)
17 February 2003Full accounts made up to 31 July 2002 (7 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Full accounts made up to 31 July 2001 (7 pages)
15 April 2002Full accounts made up to 31 July 2001 (7 pages)
7 September 2001Return made up to 14/09/01; full list of members (7 pages)
7 September 2001Return made up to 14/09/01; full list of members (7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 January 2001Full accounts made up to 31 July 2000 (7 pages)
12 January 2001Full accounts made up to 31 July 2000 (7 pages)
13 October 2000Return made up to 14/09/00; full list of members (7 pages)
13 October 2000Return made up to 14/09/00; full list of members (7 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
10 December 1999Full accounts made up to 31 July 1999 (7 pages)
10 December 1999Full accounts made up to 31 July 1999 (7 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
9 February 1999Full accounts made up to 31 July 1998 (7 pages)
9 February 1999Full accounts made up to 31 July 1998 (7 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 July 1997 (7 pages)
24 October 1997Full accounts made up to 31 July 1997 (7 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
3 March 1997Registered office changed on 03/03/97 from: berkley house 31 bower way cippenham slough berkshire SL1 5HW (1 page)
3 March 1997Registered office changed on 03/03/97 from: berkley house 31 bower way cippenham slough berkshire SL1 5HW (1 page)
19 November 1996Full accounts made up to 31 July 1996 (7 pages)
19 November 1996Full accounts made up to 31 July 1996 (7 pages)
6 October 1996Return made up to 14/09/96; full list of members (6 pages)
6 October 1996Return made up to 14/09/96; full list of members (6 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
11 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)