Company NameMarcus Limited
DirectorsMark Joslin and Martin Charles Anthony Smith
Company StatusActive
Company Number01649844
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Joslin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 7YY
Director NameMr Martin Charles Anthony Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(11 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Secretary NameMr Martin Charles Anthony Smith
NationalityBritish
StatusCurrent
Appointed12 February 2004(21 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameElizabeth Ann Joslin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(9 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressInnisfree Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Secretary NameElizabeth Ann Joslin
NationalityBritish
StatusResigned
Appointed12 February 1992(9 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressInnisfree Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Director NameMr Paul Douglas Norton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 1994(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Director NameMr Steven Paul Barrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN

Contact

Websitenewpc.co.uk

Location

Registered Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

500k at £1Darren Ingham & Shareholder Name Missing
71.43%
Participating Preference
30k at £1Martin Charles Anthony Smith
4.29%
Ordinary
170k at £1Mr Mark Joslin
24.29%
Ordinary

Financials

Year2014
Net Worth£1,103,720
Current Liabilities£320,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

15 January 2001Delivered on: 22 January 2001
Satisfied on: 23 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or echoscan limited 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.
Fully Satisfied
7 May 1993Delivered on: 17 May 1993
Satisfied on: 23 May 2007
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: 39 outram street darlington durham title no: du 112770.
Fully Satisfied
30 April 1993Delivered on: 10 May 1993
Satisfied on: 23 May 2007
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: 62 bagley lane farsley west yorkshire t/no wyk 385740.
Fully Satisfied
30 April 1993Delivered on: 7 May 1993
Satisfied on: 23 May 2007
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 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.
Fully Satisfied
26 October 1990Delivered on: 8 August 1991
Satisfied on: 14 March 1995
Persons entitled: Yorkshire 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: F/H land situate or at 39 outram street, darlington. Title no du 112770; all fixtures, fittings, plant and machinery thereon. Floating charge over all moveable fixtures fittings, plant and machinery etc thereon.
Fully Satisfied
28 September 1990Delivered on: 4 October 1990
Satisfied on: 26 July 1995
Persons entitled: Yorkshire 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 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.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (3 pages)
9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
10 January 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700,000
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(5 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 700,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 700,000
(5 pages)
24 May 2013Registered office address changed from Tomorrows Office 62 Bagley Lane Farsley Leeds LS28 7YY on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Tomorrows Office 62 Bagley Lane Farsley Leeds LS28 7YY on 24 May 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages)
18 March 2010Secretary's details changed for Martin Charles Anthony Smith on 12 February 2010 (1 page)
18 March 2010Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 March 2010Secretary's details changed for Martin Charles Anthony Smith on 12 February 2010 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 March 2008Return made up to 12/02/08; full list of members (5 pages)
27 March 2008Return made up to 12/02/08; full list of members (5 pages)
13 November 2007Ad 28/06/98--------- £ si 200000@1 (2 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Ad 28/06/98--------- £ si 200000@1 (2 pages)
13 November 2007Nc inc already adjusted 28/06/98 (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Nc inc already adjusted 28/06/98 (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2006Return made up to 12/02/06; full list of members (8 pages)
4 April 2006Return made up to 12/02/06; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Return made up to 12/02/05; full list of members (8 pages)
7 April 2005Return made up to 12/02/05; full list of members (8 pages)
19 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
29 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 12/02/03; full list of members (9 pages)
13 April 2003Return made up to 12/02/03; full list of members (9 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
1 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
1 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
24 June 2002Return made up to 12/02/02; full list of members (9 pages)
24 June 2002Return made up to 12/02/02; full list of members (9 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
30 March 2001Return made up to 12/02/01; full list of members (9 pages)
30 March 2001Return made up to 12/02/01; full list of members (9 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 12/02/00; full list of members (6 pages)
13 June 2000Return made up to 12/02/00; full list of members (6 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
24 June 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
24 June 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
24 April 1999Return made up to 12/02/99; full list of members (6 pages)
24 April 1999Return made up to 12/02/99; full list of members (6 pages)
3 April 1998Return made up to 12/02/98; full list of members (7 pages)
3 April 1998Return made up to 12/02/98; full list of members (7 pages)
2 February 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
2 February 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Ad 10/07/97--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1997£ nc 200000/500000 10/07/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1997£ nc 200000/500000 10/07/97 (1 page)
15 October 1997Ad 10/07/97--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
18 April 1997Return made up to 12/02/97; no change of members (5 pages)
18 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
18 April 1997Return made up to 12/02/97; no change of members (5 pages)
18 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996Ad 26/03/96--------- £ si 99990@1=99990 £ ic 100010/200000 (2 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Ad 26/03/96--------- £ si 10@1=10 £ ic 100000/100010 (2 pages)
2 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1996Ad 26/03/96--------- £ si 10@1=10 £ ic 100000/100010 (2 pages)
2 May 1996£ nc 100000/200000 26/03/96 (1 page)
2 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1996Ad 26/03/96--------- £ si 99990@1=99990 £ ic 100010/200000 (2 pages)
2 May 1996£ nc 100000/200000 26/03/96 (1 page)
2 April 1996Return made up to 12/02/96; no change of members (6 pages)
2 April 1996Return made up to 12/02/96; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 August 1994Accounts for a small company made up to 31 March 1994 (14 pages)
16 August 1994Accounts for a small company made up to 31 March 1994 (14 pages)
4 November 1993Accounts for a small company made up to 31 March 1993 (9 pages)
4 November 1993Accounts for a small company made up to 31 March 1993 (9 pages)
27 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
27 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
12 July 1990Accounts for a small company made up to 31 March 1989 (3 pages)
12 July 1990Accounts for a small company made up to 31 March 1989 (3 pages)
6 March 1990Accounts for a small company made up to 31 March 1988 (4 pages)
6 March 1990Accounts for a small company made up to 31 March 1988 (4 pages)
9 July 1982Certificate of incorporation (1 page)
9 July 1982Certificate of incorporation (1 page)