Company NameMarsel Display Company Limited
DirectorsMartin Richard Alton and Simon Michael Alton
Company StatusActive
Company Number01281383
CategoryPrivate Limited Company
Incorporation Date13 October 1976(47 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Richard Alton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(26 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Drive
Guiseley
Leeds
West Yorkshire
LS20 8JF
Director NameMr Simon Michael Alton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(26 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarnbury House Grassington
Skipton
North Yorkshire
BD23 5EQ
Secretary NameMr Simon Michael Alton
StatusCurrent
Appointed12 April 2023(46 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address1 Aire Street
Leeds
LS1 4PR
Director NameJanet Lesley Alton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressDaleside Barn Scalebor Park Farm
Moor Lane
Burley In Wharfedale
LS29 7BL
Director NamePhilip Martin Alton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressDaleside Barn Scalebor Park Farm
Moor Lane
Burley In Wharfedale
LS29 7BL
Secretary NameJanet Lesley Alton
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressDaleside Barn Scalebor Park Farm
Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameMr Graeme Stuart Alton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(26 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorlby Grange
Thorlby
Skipton
North Yorkshire
BD23 3LL
Secretary NameMr Martin Richard Alton
NationalityBritish
StatusResigned
Appointed09 March 2007(30 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Drive
Guiseley
Leeds
West Yorkshire
LS20 8JF

Contact

Websitewww.marsel.co.uk
Telephone01535 650000
Telephone regionKeighley

Location

Registered Address1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

166 at £1Graeme Stuart Alton
33.20%
Ordinary
166 at £1Martin Richard Alton
33.20%
Ordinary
166 at £1Simon Michael Alton
33.20%
Ordinary
2 at £1Graeme Stuart Alton & Simon Michael Alton & Martin Richard Alton
0.40%
Ordinary

Financials

Year2014
Net Worth£1,385,134
Cash£296,674
Current Liabilities£487,696

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

13 July 1999Delivered on: 27 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a river court development land at silsden bradford west yorkshire.t/no WYK458356.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 June 1986Delivered on: 16 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts & the benefit of the any licences.
Outstanding
26 January 1996Delivered on: 31 January 1996
Satisfied on: 20 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-springs house stephensons way ilkely west yorkshire and/or the proceeds of sale thereof; t/no wyk 470758. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 January 2024Registered office address changed from Steeton Grove Steeton Grove Steeton Keighley BD20 6TT England to 1 Aire Street Leeds LS1 4PR on 22 January 2024 (1 page)
29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
26 April 2023Termination of appointment of Martin Richard Alton as a secretary on 12 April 2023 (1 page)
26 April 2023Appointment of Mr Simon Michael Alton as a secretary on 12 April 2023 (2 pages)
16 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
15 September 2022Cessation of Graeme Stuart Alton as a person with significant control on 18 February 2022 (1 page)
15 September 2022Cessation of Simon Michael Alton as a person with significant control on 18 February 2022 (1 page)
15 September 2022Cessation of Martin Richard Alton as a person with significant control on 18 February 2022 (1 page)
15 September 2022Termination of appointment of Graeme Stuart Alton as a director on 18 February 2022 (1 page)
15 September 2022Notification of Marsel Display Holdings Ltd as a person with significant control on 18 February 2022 (2 pages)
8 February 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
17 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
29 January 2021Change of details for Mr Simon Michael Alton as a person with significant control on 31 July 2020 (2 pages)
29 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
29 January 2021Change of details for Mr Martin Richard Alton as a person with significant control on 31 July 2020 (2 pages)
29 January 2021Change of details for Mr Graeme Stuart Alton as a person with significant control on 31 July 2020 (2 pages)
18 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
1 June 2020Registered office address changed from Marsel House Belton Road, Silsden Keighley West Yorkshire BD20 0EE to Steeton Grove Steeton Grove Steeton Keighley BD20 6TT on 1 June 2020 (1 page)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
28 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(8 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(8 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 500
(8 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 500
(8 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(8 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(8 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Simon Michael Alton on 20 December 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Graeme Stuart Alton on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Simon Michael Alton on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Graeme Stuart Alton on 20 December 2009 (2 pages)
2 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
2 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
4 March 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
4 March 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
8 January 2008Return made up to 20/12/07; full list of members (4 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 20/12/07; full list of members (4 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 20/12/06; full list of members (4 pages)
7 January 2008Return made up to 20/12/06; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
20 April 2007£ ic 1000/500 09/03/07 £ sr 500@1=500 (1 page)
20 April 2007£ ic 1000/500 09/03/07 £ sr 500@1=500 (1 page)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2007Declaration of assistance for shares acquisition (5 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Accounts for a medium company made up to 31 October 2006 (28 pages)
20 March 2007Accounts for a medium company made up to 31 October 2006 (28 pages)
17 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
17 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
28 February 2006Return made up to 20/12/05; full list of members (9 pages)
28 February 2006Return made up to 20/12/05; full list of members (9 pages)
1 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
1 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
24 December 2004Return made up to 20/12/04; full list of members (9 pages)
24 December 2004Return made up to 20/12/04; full list of members (9 pages)
10 February 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
10 February 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
18 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
19 March 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
1 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
16 January 2002Return made up to 20/12/01; full list of members (7 pages)
16 January 2002Return made up to 20/12/01; full list of members (7 pages)
7 February 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
7 February 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
3 January 2001Return made up to 20/12/00; full list of members (7 pages)
3 January 2001Return made up to 20/12/00; full list of members (7 pages)
3 March 2000Registered office changed on 03/03/00 from: marsel house stephensons way ilkey west yorkshire LS29 8DD (1 page)
3 March 2000Registered office changed on 03/03/00 from: marsel house stephensons way ilkey west yorkshire LS29 8DD (1 page)
22 February 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
22 February 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (9 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/12/96
(4 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/12/96
(4 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 October 1976Certificate of incorporation (1 page)
13 October 1976Certificate of incorporation (1 page)