Beverley
East Yorkshire
HU17 7AB
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(99 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Director Name | Stuart McCrossan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 1992(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 9 Adel Mead Leeds LS16 8LB |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Director Name | Keith Turner |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 11 Hobgate Acomb Road York North Yorkshire YO2 4HE |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(78 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mrs Else Lica Marr |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 November 1995(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Ash Close 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Colin Murray Hunter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(80 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 5 Margaret Road Harrogate North Yorkshire HG2 0JZ |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street Wheldrake York N Yorks YO4 6AB |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(84 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Website | marsea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 642302 |
Telephone region | Hull |
Registered Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Andrew Marr International LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Andrew Leslie Marr 0.02% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (1 month, 3 weeks from now) |
22 September 1991 | Delivered on: 24 April 1991 Persons entitled: The Royal Bank of Scotland 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 |
---|
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
29 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 December 2006 | Return made up to 10/11/06; full list of members
|
15 December 2006 | Return made up to 10/11/06; full list of members
|
14 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members
|
21 December 2005 | Return made up to 10/11/05; full list of members
|
17 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
19 December 2002 | Return made up to 10/11/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
14 December 1998 | Return made up to 10/11/98; full list of members (12 pages) |
14 December 1998 | Return made up to 10/11/98; full list of members (12 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
15 June 1998 | Company name changed the food design company LIMITED\certificate issued on 16/06/98 (2 pages) |
15 June 1998 | Company name changed the food design company LIMITED\certificate issued on 16/06/98 (2 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Return made up to 10/11/97; no change of members
|
3 December 1997 | Return made up to 10/11/97; no change of members
|
16 May 1997 | Company name changed stanleys confectionery LIMITED\certificate issued on 16/05/97 (2 pages) |
16 May 1997 | Company name changed stanleys confectionery LIMITED\certificate issued on 16/05/97 (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 December 1996 | Return made up to 10/11/96; no change of members (10 pages) |
15 December 1996 | Return made up to 10/11/96; no change of members (10 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (14 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (14 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |