Company NameMarcus (Bradford) Limited
DirectorRoss Craig Davey Terry
Company StatusActive
Company Number00797829
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ross Craig Davey Terry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(38 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Friars Industrial Estate Bradford Road
Idle
Bradford
BD10 8SX
Director NameMr Geoffrey William Barber
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressLow Fold Farm Back Heights Road
Thornton
Bradford
West Yorkshire
BD13 3RP
Secretary NameMrs Anita Mary Barber
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressLow Fold Farm Back Heights Road
Thornton
Bradford
West Yorkshire
BD13 3RP

Contact

Websitemarcus-transport.co.uk
Telephone01274 551028
Telephone regionBradford

Location

Registered AddressUnit 8 Friars Industrial Estate Bradford Road
Idle
Bradford
BD10 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

70 at £1Ross Craig Davey Terry
70.00%
Ordinary
30 at £1Christopher William Barber
30.00%
Ordinary

Financials

Year2014
Net Worth£75,577
Cash£5,841
Current Liabilities£686,504

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

9 October 2012Delivered 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 1997Delivered 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

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
27 September 2023Previous accounting period extended from 30 December 2022 to 30 April 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 July 2020Change of details for Ross Craig Davey Terry as a person with significant control on 18 December 2019 (2 pages)
15 July 2020Cessation of Christopher William Barber as a person with significant control on 18 December 2019 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 November 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Ross Craig Davey Terry on 1 January 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Mr Ross Craig Davey Terry on 1 January 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
28 January 2013Termination of appointment of Anita Barber as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Low Fold Farm Back Heights Road Thornton Bradford BD13 3RP on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Low Fold Farm Back Heights Road Thornton Bradford BD13 3RP on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Geoffrey Barber as a director (1 page)
28 January 2013Termination of appointment of Anita Barber as a secretary (1 page)
28 January 2013Termination of appointment of Geoffrey Barber as a director (1 page)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Mr Geoffrey William Barber on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Ross Craig Davey Terry on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Geoffrey William Barber on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Ross Craig Davey Terry on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 May 2009Director's change of particulars / ross terry / 20/03/2009 (2 pages)
5 May 2009Director's change of particulars / ross terry / 20/03/2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2009Director's change of particulars / ross terry / 01/09/2008 (1 page)
27 January 2009Director's change of particulars / ross terry / 01/09/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
24 March 1964Incorporation (12 pages)