Company NameMarriott Gibbs Rees Wallis Limited
DirectorsTina Dawn Havenhand and Alan Pickstone
Company StatusActive
Company Number04041587
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Previous NameMarriott Gibbs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Tina Dawn Havenhand
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Alan Pickstone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr David John Marriott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NamePhyllis Charles
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Pentland Road
Dronfield Woodhouse
Derbyshire
S18 8ZQ
Secretary NameMr David John Marriott
StatusResigned
Appointed22 December 2011(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr Lawrence Graham Gunstone Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Marsh House Road
Sheffield
South Yorkshire
S11 9SQ

Contact

Websitemarriottgibbs.com

Location

Registered AddressFirst Floor, Unit 4
Broadfield Court
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David John Marriott
50.00%
Ordinary A
25 at £1Mr Alan Pickstone
25.00%
Ordinary B
25 at £1Mrs Tina Dawn Havenhand
25.00%
Ordinary B

Financials

Year2014
Net Worth-£424,949
Cash£1,264
Current Liabilities£716,180

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

22 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 November 2023Change of details for Mr Alan Pickstone as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Alan Pickstone on 2 November 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 August 2021Director's details changed for Mr Alan Pickstone on 10 August 2021 (2 pages)
12 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
12 August 2021Director's details changed for Mrs Tina Dawn Havenhand on 10 August 2021 (2 pages)
12 August 2021Change of details for Mr Alan Pickstone as a person with significant control on 10 August 2021 (2 pages)
12 August 2021Change of details for Mrs Tina Dawn Havenhand as a person with significant control on 10 August 2021 (2 pages)
10 August 2021Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor, Unit 4 Broadfield Court Sheffield S8 0XF on 10 August 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Termination of appointment of David John Marriott as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of David John Marriott as a director on 30 November 2017 (1 page)
7 December 2017Cessation of David John Marriott as a person with significant control on 30 November 2017 (1 page)
7 December 2017Notification of Tina Dawn Havenhand as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of David John Marriott as a secretary on 30 November 2017 (1 page)
7 December 2017Notification of Alan Pickstone as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Notification of Alan Pickstone as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of David John Marriott as a secretary on 30 November 2017 (1 page)
7 December 2017Notification of Tina Dawn Havenhand as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Cessation of David John Marriott as a person with significant control on 30 November 2017 (1 page)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
18 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Director's details changed for David John Marriott on 14 August 2014 (2 pages)
22 August 2014Director's details changed for David John Marriott on 14 August 2014 (2 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
6 August 2014Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page)
6 August 2014Director's details changed for David John Marriott on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page)
6 August 2014Director's details changed for David John Marriott on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page)
6 August 2014Director's details changed for David John Marriott on 6 August 2014 (2 pages)
2 July 2014Appointment of Mrs Tina Dawn Havenhand as a director (2 pages)
2 July 2014Appointment of Mrs Tina Dawn Havenhand as a director (2 pages)
2 July 2014Appointment of Mr Alan Pickstone as a director (2 pages)
2 July 2014Appointment of Mr Alan Pickstone as a director (2 pages)
1 July 2014Termination of appointment of Lawrence Allen as a director (1 page)
1 July 2014Termination of appointment of Lawrence Allen as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
4 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
27 April 2013Registration of charge 040415870001 (18 pages)
27 April 2013Registration of charge 040415870001 (18 pages)
28 March 2013Appointment of Mr Lawrence Graham Gunstone Allen as a director (2 pages)
28 March 2013Appointment of Mr Lawrence Graham Gunstone Allen as a director (2 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(6 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2012Appointment of Mr David John Marriott as a secretary (2 pages)
11 January 2012Appointment of Mr David John Marriott as a secretary (2 pages)
4 January 2012Termination of appointment of Phyllis Charles as a secretary (1 page)
4 January 2012Termination of appointment of Phyllis Charles as a secretary (1 page)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 July 2010Director's details changed for David John Marriott on 27 July 2010 (2 pages)
29 July 2010Director's details changed for David John Marriott on 27 July 2010 (2 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 August 2008Company name changed marriott gibbs LIMITED\certificate issued on 11/08/08 (2 pages)
7 August 2008Company name changed marriott gibbs LIMITED\certificate issued on 11/08/08 (2 pages)
6 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
30 July 2008Registered office changed on 30/07/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
22 August 2007Return made up to 27/07/07; full list of members (2 pages)
22 August 2007Return made up to 27/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 August 2006Return made up to 27/07/06; full list of members (2 pages)
8 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 November 2004Registered office changed on 16/11/04 from: hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
16 November 2004Registered office changed on 16/11/04 from: hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
2 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 September 2004Return made up to 27/07/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 September 2004Return made up to 27/07/04; full list of members (6 pages)
23 August 2003Return made up to 27/07/03; full list of members (6 pages)
23 August 2003Return made up to 27/07/03; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 August 2002Return made up to 27/07/02; full list of members (6 pages)
23 August 2002Return made up to 27/07/02; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 August 2001Return made up to 27/07/01; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 August 2001Return made up to 27/07/01; full list of members (6 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
17 August 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)