Company NameMarsack Holdings Limited
DirectorAndrew John Piper
Company StatusActive
Company Number09522395
CategoryPrivate Limited Company
Incorporation Date1 April 2015(8 years, 12 months ago)
Previous NameMarsack Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameAndrew John Piper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

2 November 2017Delivered on: 3 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as pew hill house, pew hill, chippenham, wiltshire, SN15 1DN including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as units 12 and 13, interface, bincknoll lane, wootton bassett and more particularly described in the transfer dated 10 march 2017 made between canynge bicknell (investments) limited (1) and marsack limited (2).
Outstanding
10 March 2017Delivered on: 13 March 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as units 12 and 13, interface, bincknoll lane, wootton bassett and more particularly described in the transfer dated 10 march 2017 made between canynge bicknell (investments) limited (1) and marsack limited (2).
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 10A southview park, caversham, reading RG4 5AF and comprised in the lease dated 25 march 1985 and made between denton & gibson limited (1) and martin john plank and paul westbrook wilson (2) as the same is registered at the land registry with title absolute under title number BK229217. All that the leasehold interest in the property known as 10B southview park, caversham and comprised in the lease dated 29 september 1988 and made between denton & gibson limited (1) and peter john barnes and anthony john hutchins (2) as the same is registered at the land registry with title absolute under title number BK271851. All that the freehold interest in the land and property known as unit 11, marsack street and parking spaces and registered at the land registry with title absolute under title number BK229314. All that the freehold interest in the land and property known as unit 10B, southview park, caversham and registered at the land registry with title absolute under title number BK232254. All that the freehold interest in the land and property known as land and buildings on the north side of marsack street, caversham, reading and more particularly described in the transfer dated on or around the date of this deed and made between marsack limited (1) john treacy and julian glasspole (2) and shown edged red on the plan annexed thereto.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 10A southview park, caversham, reading RG4 5AF and comprised in the lease dated 25 march 1985 and made between denton & gibson limited (1) and martin john plank and paul westbrook wilson (2) as the same is registered at the land registry with title absolute under title number BK229217. All that the leasehold interest in the property known as 10B southview park, caversham and comprised in the lease dated 29 september 1988 and made between denton & gibson limited (1) and peter john barnes and anthony john hutchins (2) as the same is registered at the land registry with title absolute under title number BK271851. All that the freehold interest in the land and property known as unit 11, marsack street and parking spaces and registered at the land registry with title absolute under title number BK229314. All that the freehold interest in the land and property known as unit 10B, southview park, caversham and registered at the land registry with title absolute under title number BK232254. All that the freehold interest in the land and property known as land and buildings on the north side of marsack street, caversham, reading and more particularly described in the transfer dated on or around the date of this deed and made between marsack limited (1) john treacy and julian glasspole (2) and shown edged red on the plan annexed thereto.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as unit 9 apex court, woodlands, almondsbury and parking spaces, BS12 4JT and registered at the land registry with title absolute under title number AV248661.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as unit 9 apex court, woodlands, almondsbury and parking spaces, BS12 4JT and registered at the land registry with title absolute under title number AV248661.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as pew hill house, pew hill, chippenham SN15 1DN and registered at the land registry with title absolute under title number WT182339.
Outstanding
16 May 2023Delivered on: 19 May 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as unit 9 apex court, woodlands, bradley stoke, bristol, BS32 4JT being all of the land and buildings in title AV248661 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 February 2023Delivered on: 23 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 kellaway avenue, bristol, BS6 7XR being all of the land and buildings in title BL8548 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 July 2022Delivered on: 25 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 12 kellaway avenue, bristol, BS6 7XR registered at hm land registry with title number BL8548.
Outstanding
7 July 2022Delivered on: 19 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 12 kellaway avenue, bristol, BS6 7XR registered at hm land registry with title number BL8548.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 12 and 13, interface business park, bincknoll lane, royal wootton bassett swindon SN4 8SY and registered at land registry under title number WT428624. All rental income, all present and. Future interests of the chargor, all present and future. Rights, licences, guarantees, rents, deposits, contract. Covenants, and warranties, all rights and interests of. The chargor in and claims under each insurance policy,. All its right, title, interest and benefit in and to the rental. Accounts, all monies standing to the credit of the rental. Accounts, all interest accrued on monies standing to. The credit of the rental accounts and all rights of the. Chargor to repayment of any of the foregoing, all of. The chargor’s goodwill in any business and any property. Charged pursuant to clause 4.1.2, the benefit of all. Licences, consents, agreements and authorisations held or. Utilised by the chargor in connection with its business or the use of any of its assets.
Outstanding
21 February 2022Delivered on: 25 February 2022
Persons entitled: Lendinvest Security Trustees Limited (Registration Number: 08743617)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest in freehold or leasehold property whether registered or unregistered (excluding that effectively charged under the mortgage deed, which includes the property 12 kellaway avenue, bristol, BS6 7XR (tn: BL8548)), and (ii) all intellectual property. All terms used are as defined in the debenture.
Outstanding
21 February 2022Delivered on: 23 February 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 12 kellaway avenue, bristol, BS6 7XR registered at hm land registry with title number BL8548.
Outstanding
27 November 2017Delivered on: 28 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 288-290 torquay road, paignton, devon, TQ3 2EU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as pew hill house, pew hill, chippenham SN15 1DN and registered at the land registry with title absolute under title number WT182339.
Outstanding

Filing History

19 May 2023Registration of charge 095223950017, created on 16 May 2023 (5 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 February 2023Registration of charge 095223950016, created on 22 February 2023 (5 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 July 2022Registration of charge 095223950015, created on 7 July 2022 (4 pages)
19 July 2022Registration of charge 095223950014, created on 7 July 2022 (4 pages)
21 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
25 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 1,556,166
(3 pages)
18 March 2022Second filing of Confirmation Statement dated 1 April 2018 (3 pages)
15 March 2022Registration of charge 095223950013, created on 11 March 2022 (41 pages)
25 February 2022Registration of charge 095223950012, created on 21 February 2022 (27 pages)
23 February 2022Registration of charge 095223950011, created on 21 February 2022 (7 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 May 201801/04/18 Statement of Capital gbp 1349345
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2022.
(6 pages)
10 May 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
15 March 2018Satisfaction of charge 095223950002 in full (4 pages)
15 March 2018Satisfaction of charge 095223950001 in full (4 pages)
10 March 2018Change of name notice (2 pages)
10 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
(2 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 1,349,345
(4 pages)
28 November 2017Registration of charge 095223950010, created on 27 November 2017 (5 pages)
3 November 2017Registration of charge 095223950009, created on 2 November 2017 (5 pages)
3 November 2017Registration of charge 095223950009, created on 2 November 2017 (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 March 2017Registration of charge 095223950008, created on 10 March 2017 (29 pages)
14 March 2017Registration of charge 095223950008, created on 10 March 2017 (29 pages)
13 March 2017Registration of charge 095223950007, created on 10 March 2017 (31 pages)
13 March 2017Registration of charge 095223950007, created on 10 March 2017 (31 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,106,614
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,106,614
(3 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,009,527
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,009,527
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 912,440
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 912,440
(4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 524,090
(4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 524,090
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 524,090
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 524,090
(5 pages)
22 December 2015Registration of charge 095223950005, created on 21 December 2015 (29 pages)
22 December 2015Registration of charge 095223950006, created on 21 December 2015 (31 pages)
22 December 2015Registration of charge 095223950005, created on 21 December 2015 (29 pages)
22 December 2015Registration of charge 095223950006, created on 21 December 2015 (31 pages)
7 December 2015Registration of charge 095223950004, created on 4 December 2015 (29 pages)
7 December 2015Registration of charge 095223950003, created on 4 December 2015 (28 pages)
7 December 2015Registration of charge 095223950003, created on 4 December 2015 (28 pages)
7 December 2015Registration of charge 095223950004, created on 4 December 2015 (29 pages)
22 October 2015Registration of charge 095223950002, created on 19 October 2015 (29 pages)
22 October 2015Registration of charge 095223950001, created on 19 October 2015 (28 pages)
22 October 2015Registration of charge 095223950002, created on 19 October 2015 (29 pages)
22 October 2015Registration of charge 095223950001, created on 19 October 2015 (28 pages)
7 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 352,090.00
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 352,090.00
(4 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 90
(50 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 90
(50 pages)