Background WavePink WaveYellow Wave

CASK MARQUE (03491957)

CASK MARQUE (03491957) is an active UK company. incorporated on 13 January 1998. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CASK MARQUE has been registered for 28 years. Current directors include BAKER, Suzanne Louise, BOTT, Keith Andrew, BRITTON, Darran and 7 others.

Company Number
03491957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1998
Age
28 years
Address
Seedbed Centre, Colchester, CO4 9HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Suzanne Louise, BOTT, Keith Andrew, BRITTON, Darran, COZENS, Martyn Stuart, NUNNY, Paul Ian, PATTON, Francis Andrew, RICE, William Michael, STARBUCK, Matthew Anthony, TURNER, Andrew, ULLMAN, James Andrew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASK MARQUE

CASK MARQUE is an active company incorporated on 13 January 1998 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CASK MARQUE was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03491957

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Seedbed Centre Severalls Park Colchester, CO4 9HT,

Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 09
Director Joined
Dec 11
Director Joined
Jun 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

NUNNY, Paul Ian

Active
5 Rawstorn Road, ColchesterCO3 3JF
Secretary
Appointed 13 Jan 1998

BAKER, Suzanne Louise

Active
Seedbed Centre, ColchesterCO4 9HT
Born August 1963
Director
Appointed 09 Jan 2018

BOTT, Keith Andrew

Active
Callender Place, Stoke-On-TrentST6 1JL
Born July 1967
Director
Appointed 20 Nov 2014

BRITTON, Darran

Active
Old Forge House, West HaddonNN6 7ET
Born August 1971
Director
Appointed 01 Aug 2006

COZENS, Martyn Stuart

Active
High Street, Burton-On-TrentDE14 1JZ
Born May 1964
Director
Appointed 14 Jul 2022

NUNNY, Paul Ian

Active
5 Rawstorn Road, ColchesterCO3 3JF
Born February 1949
Director
Appointed 13 Jan 1998

PATTON, Francis Andrew

Active
13 Lake Lock Grove, WakefieldWF3 4JJ
Born May 1963
Director
Appointed 24 Apr 2002

RICE, William Michael

Active
Mortimer Street, LondonW1W 8HJ
Born January 1987
Director
Appointed 28 Oct 2024

STARBUCK, Matthew Anthony

Active
Westgate House, Bury St. EdmundsIP33 1QT
Born June 1969
Director
Appointed 20 Jun 2019

TURNER, Andrew

Active
Seedbed Centre, ColchesterCO4 9HT
Born October 1977
Director
Appointed 05 Jan 2023

ULLMAN, James Andrew

Active
Central Park, WatfordWD24 4QL
Born March 1971
Director
Appointed 17 Oct 2024

BRACE, Frances Jane

Resigned
44 Springfield Road, IpswichIP8 4PQ
Born September 1958
Director
Appointed 10 Apr 2001
Resigned 30 Dec 2007

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 09 Sept 2008
Resigned 08 Sept 2017

CHESSER, Clive Alexander Sloan

Resigned
Seedbed Centre, ColchesterCO4 9HT
Born April 1969
Director
Appointed 14 Feb 2018
Resigned 09 Jan 2025

CORKE, Nicholas Basil St.John

Resigned
The Old Rectory, Bury St EdmundsIP30 0UB
Born January 1960
Director
Appointed 13 Jan 1998
Resigned 12 Apr 2000

COTTRELL, Edward Stafford Cyprian

Resigned
Seedbed Centre, ColchesterCO4 9HT
Born May 1969
Director
Appointed 11 Jun 2014
Resigned 01 Jun 2016

DARBY, Alistair William

Resigned
Seedbed Centre, ColchesterCO4 9HT
Born August 1966
Director
Appointed 09 Feb 2010
Resigned 09 Nov 2021

FULLER, Richard Hamilton Fleetwood

Resigned
Penwood Grange, NewburyRG20 9EW
Born January 1960
Director
Appointed 29 Apr 1999
Resigned 08 Jun 2018

HARBOTTLE, Paul John

Resigned
Seedbed Centre, ColchesterCO4 9HT
Born March 1968
Director
Appointed 09 Jan 2018
Resigned 05 Jan 2023

HOULTON, Christopher Bennett

Resigned
10 Tiddington Road, Stratford-Upon-AvonCV37 7AE
Born January 1963
Director
Appointed 19 Mar 2015
Resigned 17 Oct 2024

LOFTUS, Simon Piers Dominic

Resigned
Bulcamp House, HalesworthIP19 9LG
Born August 1946
Director
Appointed 13 Jan 1998
Resigned 29 Apr 1999

MAGNALL, Stephen James

Resigned
Clifton Drive, Lytham St AnnesFY8 5QY
Born July 1963
Director
Appointed 24 May 2006
Resigned 25 Sept 2017

PAVELEY, Jonathan David, Dr

Resigned
Spring Hayne, HonitonEX14 9SL
Born October 1963
Director
Appointed 09 Sept 2008
Resigned 24 Nov 2009

REDMAN, John

Resigned
Hillcroft, Bury St. EdmundsIP29 5HP
Born June 1952
Director
Appointed 24 Apr 2002
Resigned 20 Jun 2007

THEAKSTON, Paul Francis

Resigned
The Old Vicarage, RiponHG4 3BN
Born July 1945
Director
Appointed 12 Apr 2000
Resigned 18 Jun 2015

THOMPSON, Rupert Geoffrey Ryland

Resigned
The Hermitage, HungerfordRG17 0HA
Born October 1958
Director
Appointed 13 Jan 1998
Resigned 02 Aug 2005

TOWNSEND, William Simon

Resigned
Holly Tree Cottage, BrillHP18 9ST
Born February 1962
Director
Appointed 13 Jan 1998
Resigned 29 Apr 1999

YOUNG, Georgina Margaret

Resigned
Seedbed Centre, ColchesterCO4 9HT
Born July 1971
Director
Appointed 20 Aug 2018
Resigned 05 Jan 2023

Persons with significant control

1

Mr Paul Ian Nunny

Active
Seedbed Centre, ColchesterCO4 9HT
Born February 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
2 March 2009
363sAnnual Return (shuttle)
Legacy
2 March 2009
288cChange of Particulars
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Resolution
4 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
225Change of Accounting Reference Date
Incorporation Company
13 January 1998
NEWINCIncorporation