Background WavePink WaveYellow Wave

MARLOWE HOLDINGS INVESTMENTS LIMITED (00462411)

MARLOWE HOLDINGS INVESTMENTS LIMITED (00462411) is an active UK company. incorporated on 17 December 1948. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARLOWE HOLDINGS INVESTMENTS LIMITED has been registered for 77 years. Current directors include ARMSTRONG, Benjamin James, COLBURN, Richard Whiting, GRIGOR, Carol Colburn and 1 others.

Company Number
00462411
Status
active
Type
ltd
Incorporated
17 December 1948
Age
77 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMSTRONG, Benjamin James, COLBURN, Richard Whiting, GRIGOR, Carol Colburn, MCNAIR, Gordon Douglas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE HOLDINGS INVESTMENTS LIMITED

MARLOWE HOLDINGS INVESTMENTS LIMITED is an active company incorporated on 17 December 1948 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARLOWE HOLDINGS INVESTMENTS LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00462411

LTD Company

Age

77 Years

Incorporated 17 December 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

MARLOWE HOLDINGS LIMITED
From: 25 March 1991To: 4 March 2010
EDMUNDSON DISTRIBUTION LIMITED
From: 17 December 1948To: 25 March 1991
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 17 December 1948To: 21 February 2024
Timeline

11 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Dec 48
Funding Round
Dec 14
Share Issue
Dec 14
Share Issue
Dec 14
Funding Round
Jan 18
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 05 May 2005

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

COLBURN, Richard Whiting

Active
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 05 Feb 1996

GRIGOR, Carol Colburn

Active
Tatton Street, KnutsfordWA16 6AY
Born September 1944
Director
Appointed 05 Feb 1996

MCNAIR, Gordon Douglas

Active
Tatton Street, KnutsfordWA16 6AY
Born September 1975
Director
Appointed 25 Nov 2024

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Secretary
Appointed N/A
Resigned 31 Oct 2002

GODDARD, Roger David

Resigned
The Spinney, WilmslowSK9 4AN
Secretary
Appointed 31 Oct 2002
Resigned 19 Oct 2005

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed N/A
Resigned 24 Dec 1996

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

COLBURN, Keith Whiting

Resigned
555 Skokie Boulevard, Northbrook
Born January 1948
Director
Appointed 05 Feb 1996
Resigned 25 Nov 2024

COLBURN, Richard Dunton

Resigned
1120 La Collina, California 90210
Born June 1911
Director
Appointed N/A
Resigned 06 Dec 1996

FALCONER, Ian Gordon

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born March 1936
Director
Appointed N/A
Resigned 06 Dec 1996

GODDARD, Roger David

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 29 Jul 2002
Resigned 30 Jun 2021

LYONS, Bernard Edward

Resigned
2258 Canyon Back Road, Los Angeles90049
Born April 1934
Director
Appointed N/A
Resigned 06 Dec 1996

MCNAIR, Douglas Talbot

Resigned
Oakdene, PrestburySK10 4HD
Born August 1947
Director
Appointed N/A
Resigned 24 Dec 1996

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Auditors Resignation Company
10 May 2022
AUDAUD
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
16 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
244244
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
244244
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
244244
Legacy
24 September 1999
244244
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
29 March 1996
287Change of Registered Office
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
7 April 1991
287Change of Registered Office
Certificate Change Of Name Company
22 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1991
363aAnnual Return
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Miscellaneous
20 January 1989
MISCMISC
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
13 May 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Full Group
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
22 September 1986
363363
Resolution
12 February 1979
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 November 1972
MISCMISC
Certificate Change Of Name Company
24 April 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1948
NEWINCIncorporation
Miscellaneous
17 December 1948
MISCMISC