Company NameMaranar Limited
DirectorsMargaret Mary Miller and Peter William Geldeard
Company StatusActive
Company Number01017635
CategoryPrivate Limited Company
Incorporation Date14 July 1971(52 years, 10 months ago)

Business Activity

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

Directors

Director NameMargaret Mary Miller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Peter William Geldeard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameDr Arnold Moore
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence AddressLayton Croft Layton Road
Rawdon
Leeds
West Yorkshire
LS19 6QT
Director NamePhyllis Phillips
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address144 The Elms
Mount Merron Avenue Blackrock
Co Dublin
Irish
Secretary NameMargaret Mary Miller
NationalityBritish
StatusResigned
Appointed18 June 1991(19 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayton Croft Layton Road
Rawdon
Leeds
West Yorkshire
LS19 6QT

Location

Registered Address501 Northern Lights Victoria Mills
Salts Mill Road
Shipley
BD17 7DG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

68 at £1Trustees Of Maranar Discretionary Trust
68.00%
Ordinary
32 at £1Margaret Mary Miller
32.00%
Ordinary

Financials

Year2014
Net Worth£378,203
Cash£31,582
Current Liabilities£27,074

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 28 June 2016 (3 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 28 June 2015 (4 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 13 March 2013 (1 page)
12 March 2013Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 March 2013 (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Margaret Mary Miller on 18 June 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
28 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
25 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
22 June 2010Termination of appointment of Margaret Miller as a secretary (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Arnold Moore as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Registered office changed on 09/07/2009 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Director and secretary's change of particulars / margaret miller / 18/06/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 18/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 18/06/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 18/06/06; full list of members (7 pages)
13 January 2006Full accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 August 2004Return made up to 18/06/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Return made up to 18/06/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Return made up to 18/06/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
23 June 1999Return made up to 18/06/99; full list of members (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Return made up to 18/06/98; no change of members (5 pages)
29 December 1997Registered office changed on 29/12/97 from: 2ND floor cheapside chambers 43 cheapside bradford BD1 4HP (1 page)
5 December 1997Full accounts made up to 31 March 1997 (13 pages)
8 July 1997Return made up to 18/06/97; no change of members (5 pages)
17 December 1996Full accounts made up to 31 March 1996 (12 pages)
4 July 1996Return made up to 18/06/96; full list of members (7 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Return made up to 18/06/95; no change of members (6 pages)
14 July 1971Incorporation (10 pages)