ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marmel Holdings Limited

Marmel Holdings Limited is an active company incorporated on 7 November 2003 with the registered office located in Chelmsford, Essex. Marmel Holdings Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04957225
Private limited company
Age
22 years
Incorporated 7 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (24 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 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)
Address
Beckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
England
Address changed on 12 Mar 2024 (1 year 8 months ago)
Previous address was Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
2
Director • Secretary • British • Lives in Italy • Born in Feb 1961
PSC • Director • British • Lives in Italy • Born in Nov 1960
Mr Mark Lionel Barnett
PSC • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marmel Investment Management Ltd
Mark Lionel Barnett and Melinda Nicola Patricia Amanda Atkinson are mutual people.
Active
Marmel Limited
Mark Lionel Barnett and Melinda Nicola Patricia Amanda Atkinson are mutual people.
Active
Lucentum Limited
Melinda Nicola Patricia Amanda Atkinson is a mutual person.
Active
LWM 2019 Limited
Melinda Nicola Patricia Amanda Atkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.91K
Increased by £1.87K (+4685%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£7.01K
Increased by £4.77K (+213%)
Total Liabilities
-£4.33K
Decreased by £66 (-2%)
Net Assets
£2.69K
Increased by £4.84K (-225%)
Debt Ratio (%)
62%
Decreased by 134.58% (-69%)
Latest Activity
Confirmation Submitted
9 Days Ago on 4 Nov 2025
Mr Mark Lionel Barnett Details Changed
8 Months Ago on 1 Mar 2025
Ms Melinda Nicola Patricia Amanda Atkinson Details Changed
8 Months Ago on 1 Mar 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Mar 2024
Mr Mark Lionel Barnett (PSC) Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Mark Lionel Barnett Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Mark Lionel Barnett Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Melinda Atkinson (PSC) Appointed
2 Years 7 Months Ago on 1 Apr 2023
Get Credit Report
Discover Marmel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with no updates
Submitted on 4 Nov 2025
Director's details changed for Ms Melinda Nicola Patricia Amanda Atkinson on 1 March 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Mark Lionel Barnett on 1 March 2025
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 20 October 2024 with no updates
Submitted on 22 Oct 2024
Notification of Melinda Atkinson as a person with significant control on 1 April 2023
Submitted on 22 Oct 2024
Secretary's details changed for Mr Mark Lionel Barnett on 1 March 2024
Submitted on 13 Mar 2024
Director's details changed for Ms Melinda Nicola Patricia Amanda Atkinson on 1 March 2024
Submitted on 12 Mar 2024
Change of details for Mr Mark Lionel Barnett as a person with significant control on 4 March 2024
Submitted on 12 Mar 2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 12 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year