Background WavePink WaveYellow Wave

MARLING ALBERTON LIMITED (03522056)

MARLING ALBERTON LIMITED (03522056) is an active UK company. incorporated on 4 March 1998. with registered office in Leek. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARLING ALBERTON LIMITED has been registered for 28 years. Current directors include REPETTO, Lloyd Marco.

Company Number
03522056
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Marling Mills, Leek, ST13 6BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REPETTO, Lloyd Marco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLING ALBERTON LIMITED

MARLING ALBERTON LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Leek. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARLING ALBERTON LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03522056

LTD Company

Age

28 Years

Incorporated 4 March 1998

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

GRINDCO 173 LIMITED
From: 4 March 1998To: 16 July 1998
Contact
Address

Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

3 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Mar 98
New Owner
Mar 19
New Owner
Mar 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 12 Mar 2001

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 12 Mar 2001

GODFREY, Paul Edmund

Resigned
Silver Birches Heath Road, Newcastle-Under-LymeST5 5HB
Secretary
Appointed 04 Mar 1998
Resigned 23 Dec 1998

PLANT, David Kenneth

Resigned
11 The Grove, Stoke On TrentST11 9LB
Secretary
Appointed 23 Oct 2000
Resigned 08 Feb 2001

TURNER, Helen

Resigned
33 Daisy Bank, LeekST13 5HA
Secretary
Appointed 23 Dec 1998
Resigned 23 Aug 2000

EDWARDS, John Michael

Resigned
Wetley Abbey Farm Wetley Rocks, Stoke On TrentST9 0AS
Born October 1939
Director
Appointed 04 Mar 1998
Resigned 23 Dec 1998

HALL, Michael Joseph

Resigned
7 Tatton Close, LeekST13 8NS
Born February 1955
Director
Appointed 23 Dec 1998
Resigned 23 Jun 2000

MCCLURE, Anthony Robert

Resigned
53 Beresford Avenue, High PeakSK23 0PZ
Born February 1961
Director
Appointed 23 Jun 2000
Resigned 16 Mar 2007

Persons with significant control

3

Mrs Brenda Ann Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Dr Franco Mario Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Mr Lloyd Marco Franco Repetto

Active
Marling Mills, LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Miscellaneous
12 March 2007
MISCMISC
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 October 2005
244244
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
244244
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
287Change of Registered Office
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1998
NEWINCIncorporation