Background WavePink WaveYellow Wave

MARCUS T ENTERPRISES LIMITED (04142999)

MARCUS T ENTERPRISES LIMITED (04142999) is an active UK company. incorporated on 17 January 2001. with registered office in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MARCUS T ENTERPRISES LIMITED has been registered for 25 years. Current directors include FAIRBROTHER, Neil Harvey, TRESCOTHICK, Hayley, TRESCOTHICK, Marcus Edward.

Company Number
04142999
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
Unit 3 Owen House Farm Wood Lane, Knutsford, WA16 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FAIRBROTHER, Neil Harvey, TRESCOTHICK, Hayley, TRESCOTHICK, Marcus Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCUS T ENTERPRISES LIMITED

MARCUS T ENTERPRISES LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MARCUS T ENTERPRISES LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04142999

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 3 Owen House Farm Wood Lane Mobberley Knutsford, WA16 7NY,

Previous Addresses

Unit 3 Wood Lane Mobberley Knutsford WA16 7NY England
From: 16 March 2018To: 16 March 2018
Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ
From: 17 January 2001To: 16 March 2018
Timeline

4 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARRIS, Sarah

Active
Wood Lane, KnutsfordWA16 7NY
Secretary
Appointed 17 Jan 2001

FAIRBROTHER, Neil Harvey

Active
Wood Lane, KnutsfordWA16 7NY
Born September 1963
Director
Appointed 14 Mar 2018

TRESCOTHICK, Hayley

Active
Wood Lane, KnutsfordWA16 7NY
Born July 1977
Director
Appointed 11 Aug 2004

TRESCOTHICK, Marcus Edward

Active
Wood Lane, KnutsfordWA16 7NY
Born December 1975
Director
Appointed 06 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 17 Jan 2001

CHANDLER, Andrew Haydn

Resigned
Wood Lane, KnutsfordWA16 7NY
Born April 1953
Director
Appointed 17 Jan 2001
Resigned 14 Mar 2018

TRESCOTHICK, Anna Louise

Resigned
Wood Lane, KnutsfordWA16 7NY
Born October 1972
Director
Appointed 27 Mar 2002
Resigned 27 Jun 2018

Persons with significant control

2

Mr Marcus Edward Trescothick

Active
Wood Lane, KnutsfordWA16 7NY
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Hayley Trescothick

Active
Wood Lane, KnutsfordWA16 7NY
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
288bResignation of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation