MARCRIST INTERNATIONAL LIMITED - DONCASTER


Company Profile Company Filings

Overview

MARCRIST INTERNATIONAL LIMITED is a Private Limited Company from DONCASTER and has the status: Active.
MARCRIST INTERNATIONAL LIMITED was incorporated 24 years ago on 01/07/1999 and has the registered number: 03799367. The accounts status is GROUP and accounts are next due on 30/09/2024.

MARCRIST INTERNATIONAL LIMITED - DONCASTER

This company is listed in the following categories:
23910 - Production of abrasive products
46620 - Wholesale of machine tools

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MARCRIST HOUSE
DONCASTER
SOUTH YORKSHIRE
DN3 1QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RORY JAMES ELLISON-ANDERSON Jun 1986 British Director 2023-11-01 CURRENT
MEDIHA HALBEISEN Feb 1976 Swiss Director 2007-03-01 CURRENT
MR TONY HOWARD Feb 1962 British Director 2020-09-18 CURRENT
MR RORY JAMES ELLISON-ANDERSON Secretary 2023-11-01 CURRENT
JOSEF ZWICKNAGL Mar 1949 Austrian Director 2007-03-01 UNTIL 2011-03-31 RESIGNED
SCOTT ALEXANDER MACKAY May 1969 Secretary 1999-08-18 UNTIL 1999-10-13 RESIGNED
MR MARK VINCENT WILLIS Secretary 2010-03-01 UNTIL 2012-06-29 RESIGNED
MR GRAHAM VINCENT WATSON Secretary 2017-06-30 UNTIL 2022-07-13 RESIGNED
MR GARRY BRIAN WARBURTON Secretary 2015-11-17 UNTIL 2016-02-19 RESIGNED
ADRIAN PAUL MOORE Dec 1966 British Secretary 2000-11-30 UNTIL 2005-06-17 RESIGNED
MR STEVEN PETER MATTHEWS Jan 1966 British Secretary 2005-06-17 UNTIL 2010-02-28 RESIGNED
NICHOLA JANE ELLARD Secretary 1999-07-01 UNTIL 1999-07-12 RESIGNED
MRS PATRICIA ELAINE WRAITH Secretary 2012-06-29 UNTIL 2013-07-02 RESIGNED
MRS ANNE-MARIE BREEWOOD Secretary 2016-03-04 UNTIL 2017-06-30 RESIGNED
GEOFFREY BOULTON Aug 1932 British Secretary 1999-07-12 UNTIL 1999-08-18 RESIGNED
MR ANDREW WILLIAM ALLEN Secretary 2013-07-02 UNTIL 2015-10-05 RESIGNED
MR MICHAEL JOHN WILLIAM BROWN Aug 1959 British Secretary 1999-10-20 UNTIL 2001-03-31 RESIGNED
TONY HOWARD Feb 1962 British Director 1999-07-12 UNTIL 2008-06-10 RESIGNED
MR MARK VINCENT WILLIS Aug 1967 British Director 2010-03-01 UNTIL 2012-06-29 RESIGNED
MR GRAHAM VINCENT WATSON Jun 1969 British Director 2018-01-01 UNTIL 2022-07-13 RESIGNED
ADRIAN PAUL MOORE Dec 1966 British Director 2000-10-01 UNTIL 2005-06-17 RESIGNED
MR STEVEN PETER MATTHEWS Jan 1966 British Director 2007-03-01 UNTIL 2010-02-28 RESIGNED
MR GARETH JOHN MATTHEWS Jun 1950 British Director 2007-05-25 UNTIL 2014-01-21 RESIGNED
RICHARD MALCOLM LINDLEY Nov 1953 British Director 1999-08-18 UNTIL 2001-10-31 RESIGNED
MR DAVID KEITH HARRIS Jan 1945 British Director 1999-07-01 UNTIL 1999-07-12 RESIGNED
RUDOLF HOSTETTLER Feb 1937 Swiss Director 2007-03-01 UNTIL 2009-06-30 RESIGNED
MR RICHARD ANDREW MARQUIS HEALEY May 1947 British Director 2000-09-20 UNTIL 2001-01-18 RESIGNED
MARIO HALBEISEN Apr 1952 Swiss Director 1999-07-12 UNTIL 2023-08-10 RESIGNED
MR MICHAEL JOHN WILLIAM BROWN Aug 1959 British Director 1999-07-12 UNTIL 2001-03-31 RESIGNED
GEOFFREY BOULTON Aug 1932 British Director 1999-07-12 UNTIL 1999-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mario Halbeisen 2016-04-06 - 2023-08-10 4/1952 Significant influence or control
Surfrider Ltd 2016-04-06 - 2018-05-14 St Hellier   Jersey Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 75 to 100 percent as firm
Mrs Mediha Halbeisen 2016-04-06 2/1976 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLATINUM INVESTMENT TRUST PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
MARCRIST INDUSTRIES LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MUNGO FASTENERS (UK) LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CLASSIC CAR COLOURS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MG OWNERS CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
SPRITE AND MIDGET CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
T.C.T. ENGINEERING & SALES LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BRISTOL MG PARTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
M G SPECIAL TUNING LIMITED WITNEY Active MICRO ENTITY 74990 - Non-trading company
C B EXPORTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MOSS SPARES (UK) LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
SPRITE & MIDGET,B,C,V8 CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MG PARTS CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
CLASSIC BRITISH SPORTSCAR SPARES LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
COX & BUCKLES SPARES LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
YORKSHIRE PROPERTY HOLDINGS LIMITED SOLIHULL UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
COLTRAN PRODUCTS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 2873 - Manufacture of wire products
MARCRIST EUROPEAN DIAMOND CENTRE LIMITED DONCASTER Dissolved... FULL 74990 - Non-trading company
VEGSELECT LIMITED DONCASTER Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
MARCRIST_INTERNATIONAL_LI - Accounts 2023-09-30 31-12-2022 £1,964,308 Cash £6,367,154 equity
MARCRIST_INTERNATIONAL_LI - Accounts 2022-12-24 31-12-2021 £2,238,698 Cash £5,176,998 equity
MARCRIST_INTERNATIONAL_LI - Accounts 2021-12-22 31-12-2020 £3,331,432 Cash £3,730,425 equity
MARCRIST_INTERNATIONAL_LI - Accounts 2020-12-30 31-12-2019 £2,352,219 Cash £2,759,500 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIMESH GUARDING LIMITED SANDALL STONES RD KIIRK SANDALL Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AIRHALF LIMITED DONCASTER Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
THORNDELL ENGINEERING LIMITED KIRK SANDALL Active TOTAL EXEMPTION FULL 25620 - Machining
THORNDELL HOLDINGS LIMITED KIRK SANDALL Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
THE GREAT BIG WINDOW CO. LIMITED DONCASTER Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
TORVER ENGINEERING LIMITED DONCASTER Active DORMANT 71129 - Other engineering activities
DONCASTER HEATING LTD DONCASTER ENGLAND Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
MEDUSA HAIR CREATIONS LTD DONCASTER ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
S.T.L. ASSETS LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BRITAMPCO LIMITED DONCASTER ENGLAND Active NO ACCOUNTS FILED 26110 - Manufacture of electronic components