Company NameMarlish Waters Limited
DirectorsElizabeth Walton and Joseph Oliver Junior Evans
Company StatusActive
Company Number08733724
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMiss Elizabeth Walton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Marlish Farm
Hartburn
Morpeth
Northumberland
NE61 4ER
Director NameMr Joseph Oliver Junior Evans
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressThe Cottage, Marlish Farm Hartburn
Morpeth
Northumberland
NE61 4ER

Location

Registered AddressThe Cottage, Marlish Farm
Hartburn
Morpeth
Northumberland
NE61 4ER
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHartburn
WardLonghorsley

Shareholders

45k at £1Elizabeth Walton
45.00%
Ordinary
45k at £1Joseph Oliver Evans
45.00%
Ordinary
10k at £1Margaret Fornear Walton
10.00%
Ordinary

Financials

Year2014
Net Worth£63,621
Cash£333
Current Liabilities£187,915

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

13 October 2022Delivered on: 14 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2024Memorandum and Articles of Association (28 pages)
27 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2024Particulars of variation of rights attached to shares (2 pages)
24 January 2024Change of share class name or designation (2 pages)
27 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 November 2022Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to The Cottage, Marlish Farm Hartburn Morpeth Northumberland NE61 4ER on 8 November 2022 (1 page)
7 November 2022Director's details changed for Mr Joseph Oliver Evans on 7 November 2022 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
14 October 2022Registration of charge 087337240001, created on 13 October 2022 (56 pages)
19 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2022Memorandum and Articles of Association (22 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 480,000
(3 pages)
26 October 2021Change of details for Mr Joseph Oliver Evans as a person with significant control on 26 October 2021 (2 pages)
24 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
26 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 230,000
(3 pages)
26 October 2020Change of details for Miss Elizabeth Walton as a person with significant control on 12 October 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 October 2019Change of details for Miss Elizabeth Walton as a person with significant control on 28 January 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 July 2019Change of details for Miss Elizabeth Walton as a person with significant control on 28 January 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
15 October 2018Change of details for Miss Elizabeth Walton as a person with significant control on 7 November 2016 (2 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
9 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 160,000
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 160,000
(3 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100,000
(3 pages)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 October 2013Incorporation (29 pages)
15 October 2013Incorporation (29 pages)