Company NameMarvell Estates,Limited
Company StatusActive
Company Number00374323
CategoryPrivate Limited Company
Incorporation Date5 June 1942(81 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHannah Margaret Lund
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(57 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameElizabeth Clare Backwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(60 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameAnthony Frederic Walton
NationalityBritish
StatusCurrent
Appointed01 August 2003(61 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address11 Hedon Road
Hull
HU9 1LH
Director NameJoanne Ruth Minns
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(61 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Benjamin Edward Backwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(69 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleLecturer
Country of ResidenceJapan
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Graham Vincent Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(78 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMrs Yoko Backwell
Date of BirthJune 1981 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed16 September 2020(78 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NamePhilip Lowe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence Address651 James Reckitt Avenue
Hull
North Humberside
HU8 0LR
Director NameGwendolen Leggate Backwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMrs Janice Margaret Laubscher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleSolicitor
Correspondence AddressHorseshoe Cottage
Main Street
Ellerker
North Humberside
Hu15
Director NameJohn Edwin Haller
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleSurveyor Estate Agent
Correspondence Address59 Davenport Avenue
Hessle
North Humberside
HU13 0RN
Director NameJohn Perry Backwell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 03 September 2012)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hope Place
Liverpool
L1 9BG
Director NameGeoffrey Backwell
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address23 Allderidge Avenue
Hull
North Humberside
HU5 4EG
Secretary NamePhilip Lowe
NationalityBritish
StatusResigned
Appointed10 August 1991(49 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address651 James Reckitt Avenue
Hull
North Humberside
HU8 0LR
Director NamePeter Ronald Bacon
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(51 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2002)
RoleHarris Research Interviewer
Correspondence Address95a Shelford Road
Radcliffe On Trent
Nottingham
NG12 1AU
Secretary NameTrevor Salton
NationalityBritish
StatusResigned
Appointed24 July 1998(56 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address5 St Phillips Road
Keyingham
Hull
East Yorkshire
HU12 9TD
Director NameTrevor Salton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2003)
RoleChartered Accountant
Correspondence Address5 St Phillips Road
Keyingham
Hull
East Yorkshire
HU12 9TD

Location

Registered AddressThe Bloc F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.1Gwendolen Leggate Backwell & John Perry Backwell
7.16%
Ordinary
1.3k at £0.1David Winfield
4.79%
Ordinary
1.3k at £0.1Hannah Margaret Lund
4.73%
Ordinary
1k at £0.1Sarah Joyce Stephens
3.61%
Ordinary
1k at £0.1Simon Andrew Twistleton Bacon
3.61%
Ordinary
845 at £0.1Judith Mary Backwell
3.02%
Ordinary
808 at £0.1William Edward Jessop Baker
2.89%
Ordinary
750 at £0.1Christine Mary Lowe
2.68%
Ordinary
746 at £0.1Joanne Ruth Minns
2.67%
Ordinary
657 at £0.1Richard Tonge Backwell
2.35%
Ordinary
3.9k at £0.1Gwendoline Leggate Backwell
13.84%
Ordinary
3.9k at £0.1John Perry Backwell
13.84%
Ordinary
3.2k at £0.1Benjamin Edward Backwell
11.50%
Ordinary
3.2k at £0.1Elizabeth Clare Backwell
11.50%
Ordinary
500 at £0.1Kathryn Rachel Backwell
1.79%
Ordinary
500 at £0.1Sally Emma Backwell
1.79%
Ordinary
385 at £0.1David Ian Meggitt
1.38%
Ordinary
343 at £0.1Rosalyn Mary Freeth Lilley
1.23%
Ordinary
283 at £0.1John Stephenson
1.01%
Ordinary
283 at £0.1Robert Stephenson
1.01%
Ordinary
250 at £0.1Elizabeth Jane Jones
0.89%
Ordinary
219 at £0.1Richard Hugh Dalyrymple
0.78%
Ordinary
219 at £0.1Sally Fiona Rendall
0.78%
Ordinary
192 at £0.1Joan Cockin
0.69%
Ordinary
96 at £0.1Dr Barnados
0.34%
Ordinary
28 at £0.1Arthur Michael Williamson
0.10%
Ordinary

Financials

Year2014
Net Worth£2,103,910
Cash£93,731
Current Liabilities£72,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

14 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (6 pages)
1 September 2021Director's details changed for Joanne Ruth Minns on 20 August 2021 (2 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 November 2020Appointment of Mr Graham Vincent Pearson as a director on 16 September 2020 (2 pages)
18 November 2020Termination of appointment of Gwendolen Leggate Backwell as a director on 16 September 2020 (1 page)
18 November 2020Appointment of Mrs Yoko Backwell as a director on 16 September 2020 (2 pages)
5 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 May 2020Director's details changed for Elizabeth Clare Backwell on 1 May 2020 (2 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (6 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 November 2017Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Benjamin Edward Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Benjamin Edward Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Gwendolen Leggate Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Gwendolen Leggate Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages)
26 September 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
21 July 2016Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages)
21 July 2016Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Hannah Margaret Lund on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Elizabeth Clare Backwell on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Hannah Margaret Lund on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Elizabeth Clare Backwell on 19 July 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,794.8
(10 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,794.8
(10 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,794.8
(10 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,794.8
(10 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,794.8
(10 pages)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,794.8
(10 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
10 September 2012Termination of appointment of John Backwell as a director (1 page)
10 September 2012Termination of appointment of John Backwell as a director (1 page)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
26 September 2011Appointment of Mr Benjamin Edward Backwell as a director (2 pages)
26 September 2011Appointment of Mr Benjamin Edward Backwell as a director (2 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
16 August 2011Director's details changed for Joanne Minns on 10 August 2011 (2 pages)
16 August 2011Director's details changed for Joanne Minns on 10 August 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Director's details changed for Joanne Minns on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Elizabeth Clare Backwell on 10 August 2010 (2 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Elizabeth Clare Backwell on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Joanne Minns on 10 August 2010 (2 pages)
28 September 2010Director's details changed for John Perry Backwell on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Hannah Margaret Lund on 10 August 2010 (2 pages)
28 September 2010Director's details changed for John Perry Backwell on 10 August 2010 (2 pages)
28 September 2010Director's details changed for Hannah Margaret Lund on 10 August 2010 (2 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 10/08/09; full list of members (15 pages)
4 September 2009Return made up to 10/08/09; full list of members (15 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 August 2008Return made up to 10/08/08; full list of members (16 pages)
19 August 2008Return made up to 10/08/08; full list of members (16 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 October 2005Return made up to 10/08/05; full list of members (9 pages)
5 October 2005Return made up to 10/08/05; full list of members (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2004Return made up to 10/08/04; full list of members (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Return made up to 10/08/04; full list of members (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
1 October 2003Return made up to 10/08/03; full list of members (9 pages)
1 October 2003Return made up to 10/08/03; full list of members (9 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 August 2002Return made up to 10/08/02; change of members (9 pages)
16 August 2002Return made up to 10/08/02; change of members (9 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
15 August 2001Return made up to 10/08/01; change of members (7 pages)
15 August 2001Return made up to 10/08/01; change of members (7 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
23 August 2000Return made up to 10/08/00; full list of members (16 pages)
23 August 2000Return made up to 10/08/00; full list of members (16 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Return made up to 10/08/99; change of members (8 pages)
18 August 1999Return made up to 10/08/99; change of members (8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Return made up to 10/08/98; change of members (8 pages)
28 August 1998Return made up to 10/08/98; change of members (8 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
6 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
1 May 1996Registered office changed on 01/05/96 from: 74 clarence street hull HU9 1DJ (1 page)
1 May 1996Registered office changed on 01/05/96 from: 74 clarence street hull HU9 1DJ (1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
5 June 1942Certificate of incorporation (1 page)
5 June 1942Certificate of incorporation (1 page)