Company NameMarmax Products Limited
Company StatusActive
Company Number01661404
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)
Previous NamesFerrypress Limited and Hawksmoor Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(19 years after company formation)
Appointment Duration22 years, 8 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressOrchards Main Street
Great Ouseburn
York
North Yorkshire
YO26 9RE
Director NameMr Matthew Paul Surrey Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence Address30a York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameMrs Sheelagh Margaret Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(25 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
21 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Secretary NameMr Ashley Jon Dean
StatusCurrent
Appointed01 November 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnits 9-16 Tanfield Lea Industrial Estate South
Tanfield Lea
Stanley
County Durham
DH9 9QX
Director NameMr Ashley Jon Dean
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(36 years, 7 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSamuel Grant Packaging Unit1 Orion Way
Leeds
West Yorkshire
LS9 0AR
Director NameDavid Christopher Surrey Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 June 2013)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressStoney Beck
2 Clark Beck Close
Harrogate
North Yorkshire
HG3 1RS
Director NameJudith Ann Surrey Ficenec
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeckermonds 5 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Secretary NameMr John Richard Wadsworth
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NameMr John Richard Wadsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(11 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NameLeonard George Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2005)
RoleSalesman
Correspondence AddressGlenwood
North Reston
Louth
Lincolnshire
LN11 8JD
Director NameErik Dawid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Allerton Grove
Leeds
West Yorkshire
LS17 6RD
Director NameMrs Jacqueline Robshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 9-16 Tanfield Lea Industrial Estate South
Tanfield Lea
Stanley
County Durham
DH9 9QX

Contact

Websitewww.marmax-products.co.uk/
Telephone01207 283442
Telephone regionConsett

Location

Registered AddressUnits 9-16 Tanfield Lea Industrial Estate South
Tanfield Lea
Stanley
County Durham
DH9 9QX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

1.6k at £1Samuel Grant Group LTD
99.94%
Ordinary
1 at £1David Christopher Surrey Grant
0.06%
Ordinary

Financials

Year2014
Net Worth£962,745
Cash£386,133
Current Liabilities£708,973

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

2 October 2014Delivered on: 3 October 2014
Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec

Classification: A registered charge
Particulars: All freehold and leasehold estates and other interests in all present and future properties owned by or charged to the company together with all buildings and all fixtures plant and machinery from time to time on or affixed to them.. All intellectual property rights chooses in action and claims now and in the future belonging to the company.
Outstanding
31 August 2001Delivered on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1983Delivered on: 29 March 1983
Satisfied on: 25 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6/8 rook street huddersfield W. yorkshire title nos yk 24615 & ywe 8141.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
12 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
18 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Jacqueline Robshaw as a director on 31 August 2020 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
30 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 May 2018Satisfaction of charge 016614040003 in full (1 page)
15 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 August 2017Appointment of Mrs Jacqueline Robshaw as a director on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 August 2017Appointment of Mrs Jacqueline Robshaw as a director on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (13 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (13 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 June 2016Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX on 14 June 2016 (1 page)
2 June 2016Registered office address changed from Unit 9-12 Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9QX to Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Unit 9-12 Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9QX to Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR on 2 June 2016 (1 page)
9 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,600
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,600
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,600
(5 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
3 October 2014Registration of charge 016614040003, created on 2 October 2014 (45 pages)
3 October 2014Registration of charge 016614040003, created on 2 October 2014 (45 pages)
3 October 2014Registration of charge 016614040003, created on 2 October 2014 (45 pages)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,600
(6 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,600
(6 pages)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,600
(6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,600
(8 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,600
(8 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,600
(8 pages)
11 July 2013Termination of appointment of David Grant as a director (1 page)
11 July 2013Termination of appointment of David Grant as a director (1 page)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Termination of appointment of Erik Dawid as a director (1 page)
1 October 2012Termination of appointment of Erik Dawid as a director (1 page)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
7 July 2009Director's change of particulars / andrew grant / 05/07/2009 (2 pages)
7 July 2009Director's change of particulars / andrew grant / 05/07/2009 (2 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
15 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
19 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 July 2005Return made up to 05/07/05; full list of members (8 pages)
22 July 2005Return made up to 05/07/05; full list of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 July 2003Return made up to 05/07/03; full list of members (8 pages)
28 July 2003Return made up to 05/07/03; full list of members (8 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Return made up to 05/07/02; full list of members (8 pages)
24 July 2002Return made up to 05/07/02; full list of members (8 pages)
11 July 2002Registered office changed on 11/07/02 from: 146-148 garnet road leeds LS11 5LA (1 page)
11 July 2002Registered office changed on 11/07/02 from: 146-148 garnet road leeds LS11 5LA (1 page)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 05/07/01; full list of members (7 pages)
13 August 2001Return made up to 05/07/01; full list of members (7 pages)
10 July 2000Return made up to 05/07/00; full list of members (7 pages)
10 July 2000Return made up to 05/07/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 August 1999Return made up to 05/07/99; full list of members (6 pages)
5 August 1999Return made up to 05/07/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
27 May 1998Company name changed hawksmoor LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed hawksmoor LIMITED\certificate issued on 28/05/98 (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1996Full accounts made up to 31 December 1995 (8 pages)
28 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 05/07/96; full list of members (6 pages)
11 July 1996Return made up to 05/07/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 December 1994 (8 pages)
14 November 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 05/07/95; no change of members (4 pages)
12 July 1995Return made up to 05/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)