Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Giles Marriott Limited
Giles Marriott Limited is an active company incorporated on 27 January 2003 with the registered office located in Lutterworth, Leicestershire. Giles Marriott Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04648954
Private limited company
Age
22 years
Incorporated
27 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 January 2025
(9 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Giles Marriott Limited
Contact
Update Details
Address
Hunters Lodge Mowsley Road
Theddingworth
Lutterworth
LE17 6PY
England
Same address for the past
5 years
Companies in LE17 6PY
Telephone
01858882145
Email
Available in Endole App
Website
Gilesmarriott.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Miss Eleanor Lucy May Marriott
Secretary • PSC • British • Lives in UK • Born in Oct 1994
Sally Anne Marriott
Director • British • Lives in UK • Born in Aug 1961
Giles Michael John Marriott
Director • British • Lives in UK • Born in Apr 1961
Mr Giles Michael John Marriott
PSC • British • Lives in UK • Born in Apr 1961
Mrs Sally Anne Marriott
PSC • British • Lives in UK • Born in Aug 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Midland Gun Company Limited
Giles Michael John Marriott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£327.49K
Increased by £149.68K (+84%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£864.29K
Increased by £174.75K (+25%)
Total Liabilities
-£371.61K
Increased by £64.44K (+21%)
Net Assets
£492.68K
Increased by £110.31K (+29%)
Debt Ratio (%)
43%
Decreased by 1.55% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Eleanor Lucy May Marriott (PSC) Appointed
12 Months Ago on 12 Nov 2024
Charge Satisfied
1 Year 7 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Miss Eleanor Lucy May Marriott Appointed
1 Year 11 Months Ago on 4 Dec 2023
Mrs Sally Anne Marriott (PSC) Details Changed
2 Years 2 Months Ago on 4 Sep 2023
Mr Giles Michael John Marriott (PSC) Details Changed
2 Years 2 Months Ago on 4 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Get Alerts
Get Credit Report
Discover Giles Marriott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 January 2025 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Statement of capital following an allotment of shares on 12 November 2024
Submitted on 27 Nov 2024
Notification of Eleanor Lucy May Marriott as a person with significant control on 12 November 2024
Submitted on 27 Nov 2024
Satisfaction of charge 1 in full
Submitted on 5 Apr 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 30 Jan 2024
Change of share class name or designation
Submitted on 22 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 13 Jan 2024
Resolutions
Submitted on 13 Jan 2024
Change of share class name or designation
Submitted on 13 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs