Company NameMarston Events Limited
DirectorsJohn David Martin and Qian Li
Company StatusActive
Company Number05424294
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Previous NameMarston Robing Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John David Martin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMs Qian Li
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed07 January 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameAndrew William Ralston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Castle Place
Gorebridge
Midlothian
EH23 4TJ
Scotland
Secretary NameJohn David Martin
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTidbury Farmhouse
Bullington
Winchester
Hampshire
SO21 3QQ
Secretary NameMr Simon Frederick Welsh
NationalityBritish
StatusResigned
Appointed02 March 2006(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside
Baddiley Hall Lane Baddiley
Nantwich
Cheshire
CW5 8BS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1John Martin
75.01%
Ordinary
2k at £1Li Qian
24.99%
Ordinary

Financials

Year2014
Net Worth£238,787
Cash£144,061
Current Liabilities£282,287

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

3 June 2019Delivered on: 5 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, 18 westbank road, belfast folio an 170993L county antrim.
Outstanding
28 October 2013Delivered on: 5 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 21 glenmore business park colebrook way andover t/no HP643853. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,000
(3 pages)
9 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 February 2016Change of share class name or designation (2 pages)
7 January 2016Director's details changed for John David Martin on 7 January 2016 (2 pages)
7 January 2016Appointment of Ms Qian Li as a director on 7 January 2016 (2 pages)
7 January 2016Director's details changed for John David Martin on 7 January 2016 (2 pages)
7 January 2016Appointment of Ms Qian Li as a director on 7 January 2016 (2 pages)
6 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8,000
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Termination of appointment of Simon Frederick Welsh as a secretary on 1 April 2014 (1 page)
20 January 2015Termination of appointment of Simon Frederick Welsh as a secretary on 1 April 2014 (1 page)
5 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8,000
(4 pages)
5 November 2013Registration of charge 054242940001 (10 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Director's details changed for John David Martin on 14 April 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 June 2009Return made up to 14/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 14/04/08; full list of members (3 pages)
11 June 2008Director's change of particulars / john martin / 11/03/2008 (1 page)
10 June 2008Ad 29/04/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 June 2007Return made up to 14/04/07; no change of members (6 pages)
14 March 2007Secretary resigned (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 14/04/06; full list of members (6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
14 April 2005Incorporation (17 pages)