Company NameMarrtree Developments Ltd
Company StatusActive
Company Number00331109
CategoryPrivate Limited Company
Incorporation Date27 August 1937(86 years, 8 months ago)
Previous NameBrighouse Estate Co.,(Contractors)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(64 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(64 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr William Ross Marshall
StatusCurrent
Appointed09 September 2011(74 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(53 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Secretary NameMr Mark Andrew O'Brien
NationalityBritish
StatusResigned
Appointed01 June 1991(53 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(64 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(64 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT

Contact

Websitemarrtree.co.uk

Location

Registered Address4a Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

2.2k at £0.05Brighouse Estate Co (Contractors) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,942,499
Cash£21,839
Current Liabilities£1,756,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

12 March 2008Delivered 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 2008Delivered 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

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
18 May 2021Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages)
18 May 2021Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 107.9
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 107.9
(4 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 107.9
(4 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 107.9
(4 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Auditor's resignation (1 page)
10 July 2014Auditor's resignation (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 107.9
(4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 107.9
(4 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 August 2013Change of name notice (1 page)
27 August 2013Change of name notice (1 page)
27 August 2013Company name changed brighouse estate co.,(contractors)LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
27 August 2013Company name changed brighouse estate co.,(contractors)LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
16 July 2013Registered office address changed from Fagley Quarries, Fagley Lane, Bradford BD2 3NT on 16 July 2013 (1 page)
16 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
16 July 2013Registered office address changed from Fagley Quarries, Fagley Lane, Bradford BD2 3NT on 16 July 2013 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
2 November 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 November 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
9 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Termination of appointment of Frank Marshall as a director (1 page)
2 May 2012Termination of appointment of James Marshall as a director (1 page)
2 May 2012Termination of appointment of Ernest Marshall as a director (1 page)
2 May 2012Termination of appointment of James Marshall as a director (1 page)
2 May 2012Termination of appointment of Ernest Marshall as a director (1 page)
2 May 2012Termination of appointment of Frank Marshall as a director (1 page)
15 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 October 2011Termination of appointment of Mark O'brien as a secretary (1 page)
4 October 2011Appointment of Mr William Ross Marshall as a secretary (1 page)
4 October 2011Appointment of Mr William Ross Marshall as a secretary (1 page)
4 October 2011Termination of appointment of Mark O'brien as a secretary (1 page)
20 June 2011Director's details changed for Mr Frank Edward Marshall on 25 May 2011 (2 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mr Frank Edward Marshall on 25 May 2011 (2 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (18 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (18 pages)
28 June 2010Director's details changed for Mr George Henry Ross Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr James Ernest Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Ernest Solomon Marshall on 25 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Mr William Ross Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr William Ross Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Frank Edward Marshall on 25 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Mark Andrew O'brien on 25 May 2010 (1 page)
28 June 2010Director's details changed for Mr Frank William Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr George Henry Ross Marshall on 25 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Mark Andrew O'brien on 25 May 2010 (1 page)
28 June 2010Director's details changed for Mr Frank Edward Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr James Ernest Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Ernest Solomon Marshall on 25 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Frank William Marshall on 25 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (15 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (15 pages)
26 June 2009Group of companies' accounts made up to 31 August 2008 (15 pages)
26 June 2009Group of companies' accounts made up to 31 August 2008 (15 pages)
1 June 2009Return made up to 26/05/09; full list of members (6 pages)
1 June 2009Return made up to 26/05/09; full list of members (6 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (17 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (17 pages)
25 June 2008Return made up to 26/05/08; full list of members (6 pages)
25 June 2008Return made up to 26/05/08; full list of members (6 pages)
20 June 2008Director's change of particulars / william marshall / 13/11/2007 (1 page)
20 June 2008Director's change of particulars / frank marshall / 01/10/2007 (1 page)
20 June 2008Director's change of particulars / william marshall / 13/11/2007 (1 page)
20 June 2008Director's change of particulars / frank marshall / 01/10/2007 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2007Group of companies' accounts made up to 31 August 2006 (17 pages)
5 July 2007Group of companies' accounts made up to 31 August 2006 (17 pages)
30 May 2007Return made up to 26/05/07; full list of members (4 pages)
30 May 2007Return made up to 26/05/07; full list of members (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 July 2006Group of companies' accounts made up to 31 August 2005 (17 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (17 pages)
30 June 2006Return made up to 26/05/06; full list of members (4 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 26/05/06; full list of members (4 pages)
30 June 2006Director's particulars changed (1 page)
10 June 2005Return made up to 26/05/05; full list of members (4 pages)
10 June 2005Return made up to 26/05/05; full list of members (4 pages)
5 May 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
5 May 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
30 June 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
30 June 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
28 June 2004Return made up to 26/05/04; full list of members (11 pages)
28 June 2004Return made up to 26/05/04; full list of members (11 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
26 June 2003Return made up to 26/05/03; full list of members (11 pages)
26 June 2003Return made up to 26/05/03; full list of members (11 pages)
1 July 2002Return made up to 26/05/02; full list of members (11 pages)
1 July 2002Return made up to 26/05/02; full list of members (11 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
29 June 2001Full group accounts made up to 31 August 2000 (16 pages)
29 June 2001Full group accounts made up to 31 August 2000 (16 pages)
8 June 2001Return made up to 26/05/01; full list of members (8 pages)
8 June 2001Return made up to 26/05/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
7 June 2000Return made up to 26/05/00; full list of members (8 pages)
7 June 2000Return made up to 26/05/00; full list of members (8 pages)
4 July 1999Return made up to 26/05/99; full list of members (8 pages)
4 July 1999Return made up to 26/05/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Return made up to 26/05/98; full list of members (8 pages)
16 June 1998Return made up to 26/05/98; full list of members (8 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 June 1997Return made up to 26/05/97; no change of members (6 pages)
29 June 1997Return made up to 26/05/97; no change of members (6 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
7 July 1996Return made up to 26/05/96; full list of members (12 pages)
7 July 1996Return made up to 26/05/96; full list of members (12 pages)
13 May 1996Accounts for a small company made up to 31 August 1995 (11 pages)
13 May 1996Accounts for a small company made up to 31 August 1995 (11 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 September 1983Accounts made up to 31 August 1982 (5 pages)
24 September 1983Accounts made up to 31 August 1982 (5 pages)
27 August 1937Certificate of incorporation (1 page)
27 August 1937Certificate of incorporation (1 page)
25 August 1937Articles of association (6 pages)
25 August 1937Articles of association (6 pages)