Company NameMarrey Tableware Limited
DirectorsAlison Kay Georgette Freeman and Andrew James Freeman
Company StatusActive
Company Number02962584
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAlison Kay Georgette Freeman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(11 years after company formation)
Appointment Duration18 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Court
Bishops Stortford
Hertfordshire
CM23 4DE
Director NameAndrew James Freeman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(11 years after company formation)
Appointment Duration18 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Court
Bishops Stortford
Hertfordshire
CM23 4DE
Secretary NameAndrew James Freeman
NationalityBritish
StatusCurrent
Appointed19 September 2005(11 years after company formation)
Appointment Duration18 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Court
Bishops Stortford
Hertfordshire
CM23 4DE
Director NameHilda Marion Marrey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleAdministrator
Correspondence Address23 Wickliffe Park
Claypole
Newark
Nottinghamshire
NG23 5AE
Secretary NameDavid Stanley Blake
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Churchward Drive
Stretton
Burton On Trent
Staffordshire
DE13 0AU
Secretary NameJames Brian Marrey
NationalityBritish
StatusResigned
Appointed15 January 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2005)
RoleSales Executive
Correspondence Address23 Wickliffe Park
Claypole
Newark
Nottinghamshire
NG23 5AE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemarreytableware.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Alison Kay Georgette Freeman
50.00%
Ordinary
50 at £1Andrew James Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth-£176,221
Cash£1,402
Current Liabilities£452,893

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

15 April 2021Delivered on: 16 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 December 1995Delivered on: 9 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 August 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
6 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
16 April 2021Registration of charge 029625840002, created on 15 April 2021 (24 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Notification of Andrew James Freeman as a person with significant control on 26 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Alison Kay Georgette Freeman as a person with significant control on 26 August 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Notification of Andrew James Freeman as a person with significant control on 26 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Notification of Alison Kay Georgette Freeman as a person with significant control on 26 August 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 October 2015Annual return made up to 26 August 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 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 14 July 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 September 2008Return made up to 26/08/08; full list of members (4 pages)
10 September 2008Return made up to 26/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
26 August 2008Location of register of members (non legible) (1 page)
26 August 2008Registered office changed on 26/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
26 August 2008Location of register of members (non legible) (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 September 2007Return made up to 26/08/07; full list of members (3 pages)
10 September 2007Location of register of members (non legible) (1 page)
10 September 2007Return made up to 26/08/07; full list of members (3 pages)
10 September 2007Location of register of members (non legible) (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
26 September 2006Return made up to 26/08/06; full list of members (3 pages)
26 September 2006Return made up to 26/08/06; full list of members (3 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 66-70 coombe road new malden surrey KT3 4QW (1 page)
30 September 2005Registered office changed on 30/09/05 from: 66-70 coombe road new malden surrey KT3 4QW (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
6 September 2005Return made up to 26/08/05; full list of members (2 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 26/08/05; full list of members (2 pages)
6 September 2005Location of register of members (1 page)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 26/08/04; full list of members (6 pages)
24 August 2004Return made up to 26/08/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 September 2002Return made up to 26/08/02; full list of members (6 pages)
5 September 2002Return made up to 26/08/02; full list of members (6 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
22 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 26/08/00; full list of members (6 pages)
30 August 2000Return made up to 26/08/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Return made up to 26/08/99; no change of members (4 pages)
1 September 1999Return made up to 26/08/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
27 August 1998Registered office changed on 27/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
27 August 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Registered office changed on 27/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
24 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 September 1997Return made up to 26/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Return made up to 26/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 September 1996Return made up to 26/08/96; no change of members (4 pages)
23 September 1996Return made up to 26/08/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
29 August 1995Return made up to 26/08/95; full list of members (6 pages)
29 August 1995Return made up to 26/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)