St Neots
Cambridgeshire
PE19 1QS
Director Name | Richard Alan Clatworthy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 19 Colne Road Burtonwood Warrington Cheshire WA5 4LE |
Director Name | Sheila Clatworthy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 24 April 2005) |
Role | Company Director |
Correspondence Address | 19 Colne Road Burtonwood Warrington Cheshire WA5 4LE |
Director Name | Mr David John Hollihead |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bleak Hill Road Windle St. Helens Merseyside WA10 6DS |
Secretary Name | Sheila Clatworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 24 April 2005) |
Role | Company Director |
Correspondence Address | 19 Colne Road Burtonwood Warrington Cheshire WA5 4LE |
Director Name | Mr Roy Leach |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(24 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 11 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Colne Road Burtonwood Warrington Cheshire WA5 4LE |
Secretary Name | Mr David John Hollihead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bleak Hill Road Windle St. Helens Merseyside WA10 6DS |
Director Name | Andrew John Aubrey Miers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lja Miers & Co Limited Hawkesden Road St Neots Cambridgeshire PE19 1QS |
Director Name | Mr Steven David Laughton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lja Mmiers & Co Hawkesden Road St Neots Cambridgeshire PE19 1QS |
Website | maranathafasteners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 611001 |
Telephone region | St Helens |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Catherine Marie Hollihead 25.00% Ordinary |
---|---|
25 at £1 | Hazel Anne Leach 25.00% Ordinary |
25 at £1 | Mr David John Hollihead 25.00% Ordinary |
25 at £1 | Roy Leach 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,705 |
Cash | £638,411 |
Current Liabilities | £834,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
9 January 2007 | Delivered on: 17 January 2007 Satisfied on: 16 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 8 ketterer court jackson street st helens merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 January 2016 | Satisfaction of charge 1 in full (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Director and secretary's change of particulars / david hollihead / 29/05/2008 (1 page) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: unit 8 ketterer court jackson street st helens merseyside WA9 3AH (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: beaufort street st helens merseyside WA9 3BQ (1 page) |
22 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 07/04/05; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Return made up to 07/04/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 16 h westside ind est jackson street st helens merseyside WA9 3AT (1 page) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members
|
30 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
29 August 1995 | Memorandum and Articles of Association (18 pages) |
29 August 1995 | Resolutions
|
5 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 April 1995 | Resolutions
|
3 March 1983 | Company name changed\certificate issued on 03/03/83 (2 pages) |
9 June 1970 | Incorporation (15 pages) |