Idle
Bradford
BD10 8SX
Director Name | Mr Geoffrey William Barber |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Low Fold Farm Back Heights Road Thornton Bradford West Yorkshire BD13 3RP |
Secretary Name | Mrs Anita Mary Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | Low Fold Farm Back Heights Road Thornton Bradford West Yorkshire BD13 3RP |
Website | marcus-transport.co.uk |
---|---|
Telephone | 01274 551028 |
Telephone region | Bradford |
Registered Address | Unit 8 Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
70 at £1 | Ross Craig Davey Terry 70.00% Ordinary |
---|---|
30 at £1 | Christopher William Barber 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,577 |
Cash | £5,841 |
Current Liabilities | £686,504 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
9 October 2012 | Delivered on: 17 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
5 July 1997 | Delivered on: 22 July 1997 Persons entitled: Lloyds Bank 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 |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
27 September 2023 | Previous accounting period extended from 30 December 2022 to 30 April 2023 (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 July 2020 | Change of details for Ross Craig Davey Terry as a person with significant control on 18 December 2019 (2 pages) |
15 July 2020 | Cessation of Christopher William Barber as a person with significant control on 18 December 2019 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 November 2016 | Registered office address changed from Units 6 & 7 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG to Unit 8 Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Units 6 & 7 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG to Unit 8 Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 30 November 2016 (1 page) |
18 October 2016 | Director's details changed for Mr Ross Craig Davey Terry on 1 January 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Mr Ross Craig Davey Terry on 1 January 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
28 January 2013 | Termination of appointment of Anita Barber as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Low Fold Farm Back Heights Road Thornton Bradford BD13 3RP on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Low Fold Farm Back Heights Road Thornton Bradford BD13 3RP on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Geoffrey Barber as a director (1 page) |
28 January 2013 | Termination of appointment of Anita Barber as a secretary (1 page) |
28 January 2013 | Termination of appointment of Geoffrey Barber as a director (1 page) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey William Barber on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Ross Craig Davey Terry on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey William Barber on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Ross Craig Davey Terry on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Director's change of particulars / ross terry / 20/03/2009 (2 pages) |
5 May 2009 | Director's change of particulars / ross terry / 20/03/2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2009 | Director's change of particulars / ross terry / 01/09/2008 (1 page) |
27 January 2009 | Director's change of particulars / ross terry / 01/09/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 March 1964 | Incorporation (12 pages) |