Company NameMarlow Packaging Limited
DirectorsDarren Barrett and Nexus Resources Limited
Company StatusActive
Company Number07423672
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Darren Barrett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harleston Works Forncett Street
Sheffield
South Yorkshire
S4 7QG
Secretary NameMr Andrew Baile
StatusCurrent
Appointed29 July 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 4 Harleston Works Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameNexus Resources Limited (Corporation)
StatusCurrent
Appointed15 August 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
Correspondence Address755 City Road
Sheffield
South Yorkshire
S12 2AA
Director NameMr Robert Marlow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarleston Works Forncett Street
Sheffield
S4 7QG
Director NameMr Michael Norton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(4 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harleston Works Forncett Street
Sheffield
South Yorkshire
S4 7QG

Contact

Websitemarlow-group.co.uk

Location

Registered AddressUnit 4 Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

100 at £1Strontium Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,843
Cash£24,817
Current Liabilities£49,592

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (3 months, 4 weeks from now)

Filing History

8 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
10 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
30 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
11 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
24 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
7 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
27 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
6 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
8 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
14 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Termination of appointment of Michael Norton as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Michael Norton as a director on 12 June 2015 (1 page)
16 January 2015Appointment of Mr Michael Norton as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr Michael Norton as a director on 14 January 2015 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
31 July 2014Appointment of Mr Andrew Baile as a secretary on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Andrew Baile as a secretary on 29 July 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 April 2014Termination of appointment of Robert Marlow as a director (1 page)
3 April 2014Termination of appointment of Robert Marlow as a director (1 page)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Appointment of Mr Darren Barrett as a director (2 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Appointment of Mr Darren Barrett as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
18 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
18 August 2011Appointment of Nexus Resources Limited as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
18 August 2011Appointment of Nexus Resources Limited as a director (2 pages)
16 March 2011Registered office address changed from Harleston Works Forncett Street Sheffield S4 7QG United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Harleston Works Forncett Street Sheffield S4 7QG United Kingdom on 16 March 2011 (1 page)
29 October 2010Incorporation (22 pages)
29 October 2010Incorporation (22 pages)