Company NameMarwood Flooring Company Limited
DirectorsFrancis Margiotta and Kenneth Woods
Company StatusActive
Company Number01291081
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Francis Margiotta
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLund House
Moor Lane
Hunsingore
North Yorkshire
LS22 5HX
Director NameMr Kenneth Woods
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Templegate Close
Whitkirk
Leeds
West Yorkshire
LS15 0PJ
Secretary NameMr Francis Margiotta
NationalityBritish
StatusCurrent
Appointed12 May 1997(20 years, 5 months after company formation)
Appointment Duration27 years
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLund House
Moor Lane
Hunsingore
North Yorkshire
LS22 5HX
Director NameMr Benedetto Luigi Margiotta
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 1997)
RoleFlower Layer
Correspondence Address3 Stanks Cross
Swarcliffe
Leeds
West Yorkshire
LS14 5PS
Secretary NameMr Benedetto Luigi Margiotta
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 1997)
RoleCompany Director
Correspondence Address3 Stanks Cross
Swarcliffe
Leeds
West Yorkshire
LS14 5PS

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

666 at £1Mr Francis Margiotta
66.67%
Ordinary
300 at £1Mr Kenneth Woods
30.03%
Ordinary
33 at £1G. Woods
3.30%
Ordinary

Financials

Year2014
Net Worth£107,300
Cash£2,854
Current Liabilities£5,950

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

28 November 1978Delivered on: 1 December 1978
Satisfied on: 14 March 2000
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 April 1977Delivered on: 18 April 1977
Satisfied on: 14 March 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being the bakery, back station road, leeds, title no ywe 34291, together with all fixtures whatsoever.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
10 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 999
(5 pages)
2 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 999
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 999
(5 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 999
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Francis Margiotta on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Kenneth Woods on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Francis Margiotta on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Kenneth Woods on 30 June 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 August 2006Return made up to 30/06/06; full list of members (3 pages)
1 August 2006Return made up to 30/06/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
5 August 1998Registered office changed on 05/08/98 from: 15 hallfield road bradford BD1 3RP (1 page)
5 August 1998Registered office changed on 05/08/98 from: 15 hallfield road bradford BD1 3RP (1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 July 1997Director resigned (1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
12 September 1996Return made up to 30/06/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 September 1996Return made up to 30/06/96; no change of members (4 pages)
26 September 1995Return made up to 30/06/95; no change of members (4 pages)
26 September 1995Return made up to 30/06/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)