Guiseley
Leeds
West Yorkshire
LS20 8JF
Director Name | Mr Simon Michael Alton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(26 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarnbury House Grassington Skipton North Yorkshire BD23 5EQ |
Secretary Name | Mr Simon Michael Alton |
---|---|
Status | Current |
Appointed | 12 April 2023(46 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 1 Aire Street Leeds LS1 4PR |
Director Name | Janet Lesley Alton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Philip Martin Alton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Secretary Name | Janet Lesley Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Mr Graeme Stuart Alton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorlby Grange Thorlby Skipton North Yorkshire BD23 3LL |
Secretary Name | Mr Martin Richard Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Drive Guiseley Leeds West Yorkshire LS20 8JF |
Website | www.marsel.co.uk |
---|---|
Telephone | 01535 650000 |
Telephone region | Keighley |
Registered Address | 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
166 at £1 | Graeme Stuart Alton 33.20% Ordinary |
---|---|
166 at £1 | Martin Richard Alton 33.20% Ordinary |
166 at £1 | Simon Michael Alton 33.20% Ordinary |
2 at £1 | Graeme Stuart Alton & Simon Michael Alton & Martin Richard Alton 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,385,134 |
Cash | £296,674 |
Current Liabilities | £487,696 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
13 July 1999 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 |
22 January 2024 | Registered 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 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
30 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
26 April 2023 | Termination of appointment of Martin Richard Alton as a secretary on 12 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Simon Michael Alton as a secretary on 12 April 2023 (2 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
15 September 2022 | Cessation of Graeme Stuart Alton as a person with significant control on 18 February 2022 (1 page) |
15 September 2022 | Cessation of Simon Michael Alton as a person with significant control on 18 February 2022 (1 page) |
15 September 2022 | Cessation of Martin Richard Alton as a person with significant control on 18 February 2022 (1 page) |
15 September 2022 | Termination of appointment of Graeme Stuart Alton as a director on 18 February 2022 (1 page) |
15 September 2022 | Notification of Marsel Display Holdings Ltd as a person with significant control on 18 February 2022 (2 pages) |
8 February 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
29 January 2021 | Change of details for Mr Simon Michael Alton as a person with significant control on 31 July 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
29 January 2021 | Change of details for Mr Martin Richard Alton as a person with significant control on 31 July 2020 (2 pages) |
29 January 2021 | Change of details for Mr Graeme Stuart Alton as a person with significant control on 31 July 2020 (2 pages) |
18 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
1 June 2020 | Registered 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 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
28 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Simon Michael Alton on 20 December 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Graeme Stuart Alton on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Simon Michael Alton on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Graeme Stuart Alton on 20 December 2009 (2 pages) |
2 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
2 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
4 March 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
4 March 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 20/12/06; full list of members (4 pages) |
7 January 2008 | Return made up to 20/12/06; full list of members (4 pages) |
7 January 2008 | Director'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 2007 | Resolutions
|
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Accounts for a medium company made up to 31 October 2006 (28 pages) |
20 March 2007 | Accounts for a medium company made up to 31 October 2006 (28 pages) |
17 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
17 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
1 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
1 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (9 pages) |
10 February 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
10 February 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members
|
18 December 2003 | Return made up to 20/12/03; full list of members
|
19 March 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
19 March 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members
|
20 January 2003 | Return made up to 20/12/02; full list of members
|
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
1 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
1 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
7 February 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
7 February 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: marsel house stephensons way ilkey west yorkshire LS29 8DD (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: marsel house stephensons way ilkey west yorkshire LS29 8DD (1 page) |
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members
|
31 December 1996 | Return made up to 31/12/96; no change of members
|
22 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 October 1976 | Certificate of incorporation (1 page) |
13 October 1976 | Certificate of incorporation (1 page) |