Marleton Cross Limited

DataGardener
marleton cross limited
live
Medium

Marleton Cross Limited

01215692Private Limited With Share Capital

Thistledown Barn, 204 Holcot Lane, Sywell, NN60BG
Incorporated

11/06/1975

Company Age

50 years

Directors

2

Employees

147

SIC Code

17220

Risk

high risk

Company Overview

Registration, classification & business activity

Marleton Cross Limited (01215692) is a private limited with share capital incorporated on 11/06/1975 (50 years old) and registered in sywell, NN60BG. The company operates under SIC code 17220 - manufacture of household and sanitary goods and of toilet requisites.

Marleton cross limited is a paper & forest products company based out of unit 2c alpha close delta drive tewkesbury industrial estate, tewkesbury, united kingdom.

Private Limited With Share Capital
SIC: 17220
Medium
Incorporated 11/06/1975
NN60BG
147 employees

Financial Overview

Total Assets

£6.31M

Liabilities

£7.38M

Net Assets

£-1.07M

Turnover

£17.85M

Cash

£357.2K

Key Metrics

147

Employees

2

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Medium
Category:Accounts
Date:25-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2023
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2023
Resolution
Category:Resolution
Date:30-03-2023
Memorandum Articles
Category:Incorporation
Date:30-03-2023
Memorandum Articles
Category:Incorporation
Date:13-03-2023
Resolution
Category:Resolution
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2022
Resolution
Category:Resolution
Date:04-10-2022
Memorandum Articles
Category:Incorporation
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Confirmation Statement
Category:Confirmation Statement
Date:30-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Capital Allotment Shares
Category:Capital
Date:09-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:06-10-2014
Capital Cancellation Shares
Category:Capital
Date:25-09-2014
Resolution
Category:Resolution
Date:25-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2011
Capital Cancellation Shares
Category:Capital
Date:03-11-2010
Memorandum Articles
Category:Incorporation
Date:22-10-2010
Resolution
Category:Resolution
Date:22-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2009
Legacy
Category:Capital
Date:11-09-2009
Legacy
Category:Capital
Date:04-09-2009
Legacy
Category:Capital
Date:04-09-2009
Resolution
Category:Resolution
Date:04-09-2009
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2008
Legacy
Category:Annual Return
Date:27-06-2007

Innovate Grants

1

This company received a grant of £27252.6 for Advanced Manufacturing Of Polymers (Admap). The project started on 01/10/2018 and ended on 30/09/2021.

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date30/11/2026
Filing Date25/11/2025
Latest Accounts28/02/2025

Trading Addresses

Thistledown Barn, 204 Holcot Lane, Sywell, Northampton, NN60BGRegistered
Unit 1, 11 Alton Road, Industrial Estate, Ross-On-Wye, Herefordshire, HR95ND

Contact

01684293311
orders@mx-group.comsales@mx-group.com
mx-group.com
Thistledown Barn, 204 Holcot Lane, Sywell, NN60BG