Company NameMarbhp Limited
DirectorsMarco Abbiati and James Smirthwaite
Company StatusActive
Company Number08331798
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Marco Abbiati
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr James Smirthwaite
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarswood Chipperfield Road
Kings Langley
WD4 9JB
Director NameMr Harry Michael Nugent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Richard Leslie Bence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 month after company formation)
Appointment Duration3 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED

Contact

Websitetreadstoneproducts.com
Email address[email protected]
Telephone01978 664667
Telephone regionWrexham

Location

Registered AddressFriarswood
Chipperfield Road
Kings Langley
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

32 at £1Mr Harry Michael Nugent
42.11%
Ordinary
20 at £1Mr James Smirthwaite
26.32%
Ordinary
12 at £1Mr Marco Abbiati
15.79%
Ordinary
12 at £1Mr Richard Leslie Bence
15.79%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

31 January 2013Delivered on: 7 February 2013
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
Outstanding

Filing History

24 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 June 2020Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley WD4 9JB on 29 June 2020 (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
17 April 2018Cessation of Harry Michael Nugent as a person with significant control on 19 March 2018 (1 page)
17 April 2018Termination of appointment of Harry Michael Nugent as a director on 19 March 2018 (1 page)
13 December 2017Cessation of Marco Abbiati as a person with significant control on 21 June 2017 (1 page)
13 December 2017Notification of James Smirthwaite as a person with significant control on 21 June 2017 (2 pages)
13 December 2017Change of details for Mr Harry Michael Nugent as a person with significant control on 21 June 2017 (2 pages)
13 December 2017Change of details for Mr Harry Michael Nugent as a person with significant control on 21 June 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Notification of James Smirthwaite as a person with significant control on 21 June 2017 (2 pages)
13 December 2017Cessation of Marco Abbiati as a person with significant control on 21 June 2017 (1 page)
7 December 2017Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 7 December 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 September 2017Sub-division of shares on 26 June 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 September 2017Sub-division of shares on 26 June 2017 (6 pages)
12 September 2017Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
11 October 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 66
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 69
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 67
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 67
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 68
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 64
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 66
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 64
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 68
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 69
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 150
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 150
(3 pages)
19 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 91
(5 pages)
19 February 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 70
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 70
(3 pages)
19 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 91
(5 pages)
11 February 2016Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page)
11 February 2016Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 70
(4 pages)
29 October 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 70
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (17 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (17 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76

Statement of capital on 2015-08-15
  • GBP 76
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
(6 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76

Statement of capital on 2015-08-15
  • GBP 76
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
(6 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76

Statement of capital on 2015-08-15
  • GBP 76
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 76
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 76
(5 pages)
14 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 76
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 76
(4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 January 2013Appointment of Mr Richard Leslie Bence as a director (3 pages)
23 January 2013Appointment of Mr Marco Abbiati as a director (3 pages)
23 January 2013Appointment of Mr Marco Abbiati as a director (3 pages)
23 January 2013Appointment of Mr Richard Leslie Bence as a director (3 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)