Company NameMARR Fishing Vessel Management Limited
Company StatusDissolved
Company Number02114931
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(27 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 April 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1000 at £1J. Marr
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 1987Delivered on: 6 April 1987
Satisfied on: 10 August 1995
Persons entitled: The Royal Bank of Scotland 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

31 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 June 2014Termination of appointment of Giles Wharton as a director (1 page)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Termination of appointment of a director (1 page)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 06/10/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 06/10/06; full list of members (3 pages)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
15 May 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 06/10/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2002Director's particulars changed (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Return made up to 06/10/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Return made up to 06/10/98; no change of members (8 pages)
26 January 1998Auditor's resignation (1 page)
23 October 1997Return made up to 06/10/97; full list of members (9 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 November 1995Return made up to 06/10/95; no change of members (12 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)