Background WavePink WaveYellow Wave

MARMEL HOLDINGS LIMITED (04957225)

MARMEL HOLDINGS LIMITED (04957225) is an active UK company. incorporated on 7 November 2003. with registered office in Writtle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARMEL HOLDINGS LIMITED has been registered for 22 years. Current directors include ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel.

Company Number
04957225
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMEL HOLDINGS LIMITED

MARMEL HOLDINGS LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Writtle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARMEL HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04957225

LTD Company

Age

22 Years

Incorporated 7 November 2003

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 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 12 March 2024
Kensal House 77 Springfield Road Chelmsford CM2 6JG
From: 7 November 2003To: 1 May 2014
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Jul 16
Capital Reduction
Jan 21
Share Buyback
Apr 21
New Owner
Oct 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNETT, Mark Lionel

Active
Warren Estate, ChelmsfordCM1 3WT
Secretary
Appointed 07 Nov 2003

ATKINSON, Melinda Nicola Patricia Amanda

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960
Director
Appointed 07 Nov 2003

BARNETT, Mark Lionel

Active
Warren Estate, ChelmsfordCM1 3WT
Born February 1961
Director
Appointed 07 Nov 2003

Persons with significant control

2

Mrs Melinda Atkinson

Active
Warren Estate, WrittleCM1 3WT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Mark Lionel Barnett

Active
Warren Estate, WrittleCM1 3WT
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
13 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
28 July 2022
MAMA
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
9 April 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control Without Name Date
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Capital Cancellation Shares
29 January 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
88(2)R88(2)R
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
88(2)R88(2)R
Resolution
13 November 2003
RESOLUTIONSResolutions
Incorporation Company
7 November 2003
NEWINCIncorporation