Company NameMaryland Trust Company (Leeds) Limited
Company StatusActive
Company Number00967182
CategoryPrivate Limited Company
Incorporation Date28 November 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Frances Ann Maclean
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(40 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2010(40 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMrs Virginia Mary Wigan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NamePamela Ruth Spencer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Kirkwood Rise
Leeds
LS16 7ED
Director NameMrs Sheila Mary Dobson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Secretary NameMrs Sharon Emsley
StatusCurrent
Appointed22 May 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Marvin Krause
Date of BirthOctober 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed21 August 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Scott Robert Glynn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Stanley Dawson
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address23 St Helens Way
Adel
Leeds
West Yorkshire
LS16 8LP
Director NameMr Jack Thornton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address6 Stairfoot Walk
Leeds
West Yorkshire
LS16 8DS
Director NameMrs Eleanor Unity Vickers
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2010)
RoleCompany Director
Correspondence AddressAshridge 28 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9ET
Director NameMr Gurney Randall Vickers
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 April 2001)
RoleCompany Director
Correspondence Address33 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LW
Director NameMr John Farrar Vickers
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9ET
Secretary NameMr Alan John Ratledge
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameGeoffrey Redman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1993(23 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 April 2003)
RoleChemist
Correspondence Address10 Southway
Horsforth
Leeds
LS18 5RP
Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(27 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameAlan Duncan Bradshaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(29 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Alan John Ratledge
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2006)
RoleChartered Accountant
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Secretary NameMr Laurence Kevin Brophy
NationalityIrish
StatusResigned
Appointed23 April 2001(31 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2006(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(40 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Brian Jelbert
StatusResigned
Appointed29 October 2010(40 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(47 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusResigned
Appointed31 March 2017(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2018)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND

Location

Registered AddressAiredale Mills
6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alan Duncan Bradshaw
20.00%
Ordinary
1 at £1Brian Jelbert
20.00%
Ordinary
1 at £1Frances Maclean
20.00%
Ordinary
1 at £1Mr John Farrar Vickers
20.00%
Ordinary
1 at £1Mr Peter John Farrar Vickers
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 October 2016 (8 pages)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
7 July 2016Director's details changed for Mrs Virginia Mary Vickers on 31 May 2016 (2 pages)
7 July 2016Appointment of Mr Peter John Farrar Vickers as a director on 3 July 2010 (2 pages)
20 June 2016Full accounts made up to 31 October 2015 (8 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(6 pages)
16 June 2016Termination of appointment of Peter John Farrar Vickers as a director on 31 May 2016 (1 page)
16 June 2016Appointment of Mrs Virginia Mary Vickers as a director on 31 May 2016 (2 pages)
21 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 5
(6 pages)
28 August 2015Director's details changed for Alan Duncan Bradshaw on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5
(6 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5
(6 pages)
29 April 2015Full accounts made up to 31 October 2014 (8 pages)
8 May 2014Full accounts made up to 31 October 2013 (8 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(6 pages)
12 April 2013Full accounts made up to 31 October 2012 (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 31 October 2011 (8 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 October 2010 (8 pages)
23 February 2011Appointment of Mr Brian Jelbert as a director (2 pages)
22 February 2011Appointment of Mr Brian Jelbert as a secretary (1 page)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
17 November 2010Termination of appointment of Laurence Brophy as a director (1 page)
4 August 2010Full accounts made up to 31 October 2009 (7 pages)
7 May 2010Director's details changed for Alan Duncan Bradshaw on 5 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
7 May 2010Termination of appointment of Jack Thornton as a director (1 page)
7 May 2010Termination of appointment of Eleanor Vickers as a director (1 page)
7 May 2010Termination of appointment of John Vickers as a director (1 page)
7 May 2010Appointment of Mrs Frances Ann Maclean as a director (2 pages)
7 May 2010Director's details changed for Alan Duncan Bradshaw on 5 April 2010 (2 pages)
13 May 2009Full accounts made up to 31 October 2008 (8 pages)
5 May 2009Return made up to 05/04/09; full list of members (6 pages)
10 July 2008Full accounts made up to 31 October 2007 (7 pages)
29 April 2008Return made up to 05/04/08; full list of members (6 pages)
12 July 2007Full accounts made up to 31 October 2006 (7 pages)
16 May 2007Return made up to 05/04/07; no change of members (9 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 31 October 2005 (7 pages)
11 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 2005Full accounts made up to 31 October 2004 (7 pages)
6 May 2005Return made up to 05/04/05; full list of members (10 pages)
5 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 May 2004Full accounts made up to 31 October 2003 (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Return made up to 05/04/03; full list of members (11 pages)
9 May 2003Full accounts made up to 31 October 2002 (6 pages)
7 May 2002Full accounts made up to 31 October 2001 (5 pages)
7 May 2002Return made up to 05/04/02; full list of members (9 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 October 2000 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(9 pages)
3 May 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 5 grosvenor road leeds L36 2EA (1 page)
9 May 2000Return made up to 05/04/00; full list of members (9 pages)
9 May 2000Full accounts made up to 31 October 1999 (5 pages)
29 June 1999Full accounts made up to 31 October 1998 (5 pages)
23 June 1999New director appointed (2 pages)
2 May 1999Return made up to 05/04/99; full list of members (8 pages)
23 April 1998Full accounts made up to 31 October 1997 (5 pages)
23 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 October 1996 (5 pages)
21 April 1997Return made up to 05/04/97; full list of members (8 pages)
3 May 1996Return made up to 05/04/96; full list of members (8 pages)
3 May 1996Full accounts made up to 31 October 1995 (5 pages)
21 April 1995Full accounts made up to 31 October 1994 (5 pages)
21 April 1995Return made up to 05/04/95; full list of members (8 pages)