Beverley
East Yorkshire
HU17 7AB
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1994(64 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Director Name | Mr Alexander George Marr |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(80 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(85 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Director Name | Mr Robert Brindley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Rd Hessle East Yorkshire HU13 0EE |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(62 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 17 Main Street Cranwick North Humberside Yo25 Nqr |
Director Name | Mr Fred William Lindstrom |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(62 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1994) |
Role | Secretary |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(62 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1999) |
Role | Financial Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(64 years, 9 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 | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(70 years, 2 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 |
Director Name | Mr Geoffrey Peter Clarkson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 October 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Foston Lane North Frodingham Driffield East Riding Of Yorkshire YO25 8JZ |
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 |
1.3k at £1 | Andrew Marr International LTD 99.92% Ordinary |
---|---|
1 at £1 | Mr Andrew Leslie Marr 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257,000 |
Cash | £102,000 |
Current Liabilities | £1,420,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
22 February 1995 | Delivered on: 2 March 1995 Satisfied on: 13 June 2012 Persons entitled: Andrew Marr International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land together with buildings thereon on the south west side of neptune street, kingston-upon-hull t/no. HS186653 and all fixtures and fittings thereon and the proceeds of sale thereof and a floating charge over all fixed plant machinery implements furniture and equipment etc. used in or about the property. Fully Satisfied |
---|---|
22 February 1995 | Delivered on: 24 February 1995 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property at neptune street kingston upon hull humberside t/n HS186653 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 July 1992 | Delivered on: 31 July 1992 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 |
9 September 1980 | Delivered on: 12 September 1980 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Outstanding |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
24 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Robert Brindley as a director on 3 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Geoffrey Peter Clarkson as a director on 3 October 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 December 2016 | Audited abridged accounts made up to 31 March 2016 (9 pages) |
18 December 2016 | Audited abridged accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 December 2014 | Full accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
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 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr Alexander George Marr as a director (2 pages) |
6 January 2010 | Appointment of Mr Geoffrey Peter Clarkson as a director (2 pages) |
6 January 2010 | Appointment of Mr Alexander George Marr as a director (2 pages) |
6 January 2010 | Appointment of Mr Geoffrey Peter Clarkson as a director (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 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 (13 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (13 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 (13 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
17 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (7 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 (11 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 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 (11 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 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 (10 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 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 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 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 (9 pages) |
14 December 1998 | Return made up to 10/11/98; full list of members (9 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) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 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
|
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1996 | Return made up to 10/11/96; no change of members
|
15 December 1996 | Return made up to 10/11/96; no change of members
|
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 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) |
21 October 1929 | Incorporation (21 pages) |
21 October 1929 | Incorporation (21 pages) |