Background WavePink WaveYellow Wave

MALLOW AND MARSH LIMITED (08530665)

MALLOW AND MARSH LIMITED (08530665) is an active UK company. incorporated on 15 May 2013. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). MALLOW AND MARSH LIMITED has been registered for 12 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
08530665
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLOW AND MARSH LIMITED

MALLOW AND MARSH LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). MALLOW AND MARSH LIMITED was registered 12 years ago.(SIC: 10822)

Status

active

Active since 12 years ago

Company No

08530665

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

, Lawrence End House Lawrence End Road, Peters Green, Luton, LU2 8PF, England
From: 11 August 2015To: 2 February 2023
, Lawrence End House Lawrence End House, Peters Green, Luton, Bedfordshire, LU2 8PF
From: 10 June 2014To: 11 August 2015
, Flat 2 32, Lupus Street, London, SW1V 3DZ
From: 15 May 2013To: 10 June 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Share Issue
Nov 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Funding Round
May 16
Share Issue
May 16
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
May 18
Funding Round
Jan 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Share Issue
Mar 23
Share Issue
Mar 23
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
9
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WHITEHEAD, Robert Nicholas

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1961
Director
Appointed 01 Feb 2023

ESCOLME, Mark Irving

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1966
Director
Appointed 17 Nov 2014
Resigned 01 Feb 2023

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Lawrence End Road, LutonLU2 8PF
Born March 1958
Director
Appointed 17 Nov 2014
Resigned 20 Jul 2017

MASTERS, Peter Neil

Resigned
Lawrence End Road, LutonLU2 8PF
Born March 1976
Director
Appointed 17 Nov 2014
Resigned 20 Jul 2017

PLEYDELL-BOUVERIE, Harriot Isobel

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1984
Director
Appointed 15 May 2013
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Nicholas Whitehead

Ceased
Hornbeam Park, HarrogateHG2 8QT
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2023
Ceased 01 Feb 2023

Zubrance Ltd

Active
Fourth Avenue, Harrogate

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2023

Ms Harriot Isobel Pleydell-Bouverie

Ceased
Bell Yard, LondonWC2A 2JR
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 March 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
1 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 March 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
1 March 2023
RP04SH01RP04SH01
Memorandum Articles
10 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Resolution
2 February 2023
RESOLUTIONSResolutions
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Incorporation Company
15 May 2013
NEWINCIncorporation