Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr George Henry Ross Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(64 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(64 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr William Ross Marshall |
---|---|
Status | Current |
Appointed | 09 September 2011(74 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarries Fagley Lane Bradford BD2 3NT |
Secretary Name | Mr Mark Andrew O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarries Fagley Lane Bradford BD2 3NT |
Director Name | Mr Frank Edward Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarries Fagley Lane Bradford BD2 3NT |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarries Fagley Lane Bradford BD2 3NT |
Website | marrtree.co.uk |
---|
Registered Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
2.2k at £0.05 | Brighouse Estate Co (Contractors) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,942,499 |
Cash | £21,839 |
Current Liabilities | £1,756,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
12 March 2008 | Delivered on: 29 March 2008 Satisfied on: 11 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H baden powell hall, whitechapel, town gate, scholes, cleckheaton t/no WYK805941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 March 2008 | Delivered on: 29 March 2008 Satisfied on: 11 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of the avenue, clayton, bradford, west yorkshire t/no WYK847812 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
18 May 2021 | Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Auditor's resignation (1 page) |
10 July 2014 | Auditor's resignation (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 August 2013 | Change of name notice (1 page) |
27 August 2013 | Change of name notice (1 page) |
27 August 2013 | Company name changed brighouse estate co.,(contractors)LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed brighouse estate co.,(contractors)LIMITED\certificate issued on 27/08/13
|
16 July 2013 | Registered office address changed from Fagley Quarries, Fagley Lane, Bradford BD2 3NT on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Registered office address changed from Fagley Quarries, Fagley Lane, Bradford BD2 3NT on 16 July 2013 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
2 November 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
2 November 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
9 July 2012 | Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages) |
9 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Termination of appointment of Frank Marshall as a director (1 page) |
2 May 2012 | Termination of appointment of James Marshall as a director (1 page) |
2 May 2012 | Termination of appointment of Ernest Marshall as a director (1 page) |
2 May 2012 | Termination of appointment of James Marshall as a director (1 page) |
2 May 2012 | Termination of appointment of Ernest Marshall as a director (1 page) |
2 May 2012 | Termination of appointment of Frank Marshall as a director (1 page) |
15 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 October 2011 | Termination of appointment of Mark O'brien as a secretary (1 page) |
4 October 2011 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
4 October 2011 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
4 October 2011 | Termination of appointment of Mark O'brien as a secretary (1 page) |
20 June 2011 | Director's details changed for Mr Frank Edward Marshall on 25 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Mr Frank Edward Marshall on 25 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (18 pages) |
28 June 2010 | Director's details changed for Mr George Henry Ross Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Ernest Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ernest Solomon Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Mr William Ross Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr William Ross Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Frank Edward Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Mark Andrew O'brien on 25 May 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Frank William Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr George Henry Ross Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Mark Andrew O'brien on 25 May 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Frank Edward Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Ernest Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ernest Solomon Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Frank William Marshall on 25 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (15 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (15 pages) |
26 June 2009 | Group of companies' accounts made up to 31 August 2008 (15 pages) |
26 June 2009 | Group of companies' accounts made up to 31 August 2008 (15 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (17 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (17 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
20 June 2008 | Director's change of particulars / william marshall / 13/11/2007 (1 page) |
20 June 2008 | Director's change of particulars / frank marshall / 01/10/2007 (1 page) |
20 June 2008 | Director's change of particulars / william marshall / 13/11/2007 (1 page) |
20 June 2008 | Director's change of particulars / frank marshall / 01/10/2007 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2007 | Group of companies' accounts made up to 31 August 2006 (17 pages) |
5 July 2007 | Group of companies' accounts made up to 31 August 2006 (17 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (17 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (17 pages) |
30 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
5 May 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
5 May 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
30 June 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
30 June 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (11 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (11 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (11 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (11 pages) |
1 July 2002 | Return made up to 26/05/02; full list of members (11 pages) |
1 July 2002 | Return made up to 26/05/02; full list of members (11 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
29 June 2001 | Full group accounts made up to 31 August 2000 (16 pages) |
29 June 2001 | Full group accounts made up to 31 August 2000 (16 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
4 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
4 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 June 1997 | Return made up to 26/05/97; no change of members (6 pages) |
29 June 1997 | Return made up to 26/05/97; no change of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
4 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
7 July 1996 | Return made up to 26/05/96; full list of members (12 pages) |
7 July 1996 | Return made up to 26/05/96; full list of members (12 pages) |
13 May 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
13 May 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
13 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
13 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 September 1983 | Accounts made up to 31 August 1982 (5 pages) |
24 September 1983 | Accounts made up to 31 August 1982 (5 pages) |
27 August 1937 | Certificate of incorporation (1 page) |
27 August 1937 | Certificate of incorporation (1 page) |
25 August 1937 | Articles of association (6 pages) |
25 August 1937 | Articles of association (6 pages) |