Company NameMarrose Engineering Limited
DirectorsRobert Antony Day and Julie Dianne Day
Company StatusActive
Company Number01278149
CategoryPrivate Limited Company
Incorporation Date22 September 1976(47 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Robert Antony Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C
North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD
Secretary NameMr Robert Antony Day
NationalityBritish
StatusCurrent
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C
North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD
Director NameMrs Julie Dianne Day
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2014(38 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressUnit C
North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD
Director NameMr David Stuart Day
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleEngineer
Correspondence AddressBeechcroft Yate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9HL
Director NameMrs Margaret Day
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 November 2009)
RoleHousewife
Correspondence Address1 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameMr Robert Day
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1994)
RoleEngineer
Correspondence Address1 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameMr Ian Michael Day
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 29 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C
North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD

Contact

Websitemarrose.com
Email address[email protected]
Telephone028 97282428
Telephone regionNorthern Ireland

Location

Registered AddressUnit C
North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire

Shareholders

27k at £1Mr Ian Michael Day
24.73%
Ordinary B
27k at £1Mrs Stephanie Day
24.73%
Ordinary C
16.5k at £1Robert Antony Day
15.13%
Ordinary A
15.9k at £1Julie Dianne Day
14.54%
Ordinary F
11.4k at £1John Paul Day
10.44%
Ordinary D
11.4k at £1Mark Richard Day
10.44%
Ordinary E

Financials

Year2014
Net Worth£697,287
Cash£1,824
Current Liabilities£326,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

25 February 2004Delivered on: 15 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
8 March 2004Delivered on: 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North beck mills becks road keighley west yorkshire BD21 1SD t/n WYK68317.
Outstanding
27 March 1995Delivered on: 11 April 1995
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units b & c north beck mills becks road keighley west yorkshire being part of title no. WYK374805.
Fully Satisfied
18 December 1980Delivered on: 29 December 1980
Satisfied on: 20 April 2004
Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital. & all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 26 December 2023 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 December 2022Confirmation statement made on 26 December 2022 with no updates (3 pages)
26 December 2021Confirmation statement made on 26 December 2021 with updates (6 pages)
21 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 December 2021Change of share class name or designation (2 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
17 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
10 December 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 November 2020Termination of appointment of Ian Michael Day as a director on 29 October 2020 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 63,500
(6 pages)
3 October 2019Memorandum and Articles of Association (4 pages)
30 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 73,000
(7 pages)
28 June 2019Purchase of own shares. (3 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2019Memorandum and Articles of Association (4 pages)
24 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 December 2018Confirmation statement made on 29 November 2018 with updates (7 pages)
28 August 2018Purchase of own shares. (3 pages)
28 August 2018Cancellation of shares. Statement of capital on 18 July 2018
  • GBP 100,000
(8 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 109,200
(7 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 109,200
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Director's details changed for Mr Robert Antony Day on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Julie Dianne Day as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Julie Dianne Day as a director on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Robert Antony Day on 19 December 2014 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 109,200
(6 pages)
15 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1.00
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1.00
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 109,200
(6 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(5 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for Mr Robert Antony Day on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Robert Antony Day on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Robert Antony Day on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Ian Michael Day on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Robert Antony Day on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Ian Michael Day on 28 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 January 2010Termination of appointment of Margaret Day as a director (1 page)
14 January 2010Termination of appointment of Margaret Day as a director (1 page)
14 January 2010Director's details changed for Mr Robert Antony Day on 12 December 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Robert Antony Day on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Ian Michael Day on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Ian Michael Day on 12 December 2009 (2 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 12/12/08; full list of members (5 pages)
5 January 2009Return made up to 12/12/08; full list of members (5 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 12/12/07; full list of members (4 pages)
28 January 2008Return made up to 12/12/07; full list of members (4 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
12 January 2007Return made up to 12/12/06; full list of members (4 pages)
12 January 2007Return made up to 12/12/06; full list of members (4 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 12/12/05; full list of members (4 pages)
8 February 2006Return made up to 12/12/05; full list of members (4 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 12/12/04; full list of members (10 pages)
6 January 2005Return made up to 12/12/04; full list of members (10 pages)
12 November 2004Return made up to 12/12/03; full list of members (9 pages)
12 November 2004Return made up to 12/12/03; full list of members (9 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 12/12/02; full list of members (9 pages)
14 January 2003Return made up to 12/12/02; full list of members (9 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 June 2002Ad 29/03/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
15 June 2002Ad 29/03/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
9 April 2002£ nc 10000/135000 21/03/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002£ nc 10000/135000 21/03/02 (1 page)
3 January 2002Return made up to 12/12/01; full list of members (8 pages)
3 January 2002Return made up to 12/12/01; full list of members (8 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 February 2000Return made up to 12/12/99; full list of members (8 pages)
8 February 2000Return made up to 12/12/99; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Return made up to 12/12/97; no change of members (4 pages)
4 February 1998Return made up to 12/12/97; no change of members (4 pages)
4 July 1997Return made up to 12/12/95; full list of members (6 pages)
4 July 1997Return made up to 12/12/95; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
14 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 September 1976Incorporation (12 pages)
22 September 1976Incorporation (12 pages)