Company NameMarlowe Holdings Limited
Company StatusActive
Company Number07111792
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NameFurther Review Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(1 week after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Keith Whiting Colburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Richard Whiting Colburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMrs Carol Colburn Grigor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(12 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameRoger Goddard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY

Contact

Websiteedmundson-electrical.co.uk
Telephone01565 633811
Telephone regionKnutsford

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Marshire Holdings Corp
100.00%
Ordinary

Financials

Year2014
Turnover£1,630,876,000
Gross Profit£408,026,000
Net Worth£628,933,000
Cash£29,759,000
Current Liabilities£288,984,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

7 February 2024Director's details changed for Mr Roger David Goddard on 30 January 2024 (2 pages)
6 October 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
10 May 2022Auditor's resignation (1 page)
30 September 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
16 July 2021Director's details changed for Mrs Carol Colburn Grigor on 16 July 2021 (2 pages)
30 June 2021Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
13 November 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(6 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
3 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(6 pages)
3 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(6 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(6 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
29 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
29 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
1 February 2011Appointment of Roger David Goddard as a director (3 pages)
1 February 2011Appointment of Roger David Goddard as a director (3 pages)
27 January 2011Termination of appointment of Roger Goddard as a director (2 pages)
27 January 2011Termination of appointment of Roger Goddard as a director (2 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
8 April 2010Appointment of Mrs Carol Colburn Hogel as a director (3 pages)
8 April 2010Appointment of Richard Whiting Colburn as a director (3 pages)
8 April 2010Appointment of Keith Whiting Colburn as a director (3 pages)
8 April 2010Appointment of Keith Whiting Colburn as a director (3 pages)
8 April 2010Appointment of Richard Whiting Colburn as a director (3 pages)
8 April 2010Appointment of Mrs Carol Colburn Hogel as a director (3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
4 March 2010Company name changed further review LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Company name changed further review LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
28 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,000
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,000
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,000
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,000
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,000
(4 pages)
31 December 2009Termination of appointment of Jonathon Round as a director (1 page)
31 December 2009Appointment of William Sones Woof as a director (2 pages)
31 December 2009Termination of appointment of Jonathon Round as a director (1 page)
31 December 2009Appointment of Roger Goddard as a director (2 pages)
31 December 2009Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 December 2009 (1 page)
31 December 2009Appointment of William Sones Woof as a director (2 pages)
31 December 2009Appointment of Roger Goddard as a director (2 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)