Company NameE. W. Marchpane Limited
DirectorKenneth Robert Fuller
Company StatusActive
Company Number02397639
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Kenneth Robert Fuller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(1 year, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleBookseller
Country of ResidenceScotland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameLaurence John Worms
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 20 June 1992)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address43 Huron Road
London
SW17 8RE
Director NameMrs Margaret Anne Worms
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 20 June 1992)
RoleLecturer
Correspondence Address43 Huron Road
London
SW17 8RE
Secretary NameMrs Margaret Anne Worms
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 20 June 1992)
RoleCompany Director
Correspondence Address43 Huron Road
London
SW17 8RE
Director NameMs Hayley Bromley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address903 Hood House
Dolphin Square
London
Sw1
Secretary NameMs Hayley Bromley
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address903 Hood House
Dolphin Square
London
Sw1
Director NameKeith William Bland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2010)
RoleAccountant
Correspondence AddressFlat 4 56 The Grove
Isleworth
Middlesex
TW7 4JA
Secretary NameKeith William Bland
NationalityBritish
StatusResigned
Appointed13 July 2009(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2010)
RoleAccountant
Correspondence AddressFlat 4 56 The Grove
Isleworth
Middlesex
TW7 4JA

Contact

Websitemarchpane.com
Telephone020 78368661
Telephone regionLondon

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

974 at £0.9Kenneth Fulller
97.40%
Ordinary
25 at £0.9Michael Von Joel
2.50%
Ordinary
1 at £0.9Mrs Margaret Anne Worms
0.10%
Ordinary

Financials

Year2014
Net Worth£90,500
Cash£76,135
Current Liabilities£851

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Charges

31 July 1992Delivered on: 4 August 1992
Persons entitled: Laurence John Worms

Classification: Mortgage
Secured details: £58,809.16.
Particulars: First floating charge on undertaking stock chattels fixtures fittings property & uncalled capital.
Outstanding
14 July 1989Delivered on: 24 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding

Filing History

27 June 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
30 April 2023Micro company accounts made up to 28 July 2022 (5 pages)
12 August 2022Change of details for Mr Kenneth Robert Fuller as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
12 August 2022Director's details changed for Mr Kenneth Robert Fuller on 12 August 2022 (2 pages)
25 February 2022Micro company accounts made up to 28 July 2021 (5 pages)
21 September 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 28 July 2020 (5 pages)
28 April 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
23 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 29 July 2019 (3 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
30 August 2019Micro company accounts made up to 30 July 2018 (2 pages)
31 July 2019Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
26 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Kenneth Robert Fuller on 21 June 2019 (2 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 August 2017Notification of Kenneth Robert Fuller as a person with significant control on 30 June 2016 (2 pages)
24 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 August 2017Notification of Kenneth Robert Fuller as a person with significant control on 30 June 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 974
(3 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 974
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 974
(3 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 974
(3 pages)
12 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
12 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 974
(3 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 974
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 16 Cecil Court Charing Cross Road London WC2 4HE on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 16 Cecil Court Charing Cross Road London WC2 4HE on 10 September 2012 (1 page)
10 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 June 2012Amended accounts made up to 31 July 2011 (6 pages)
19 June 2012Amended accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Annual return made up to 22 June 2010 (14 pages)
20 August 2010Annual return made up to 22 June 2010 (14 pages)
15 August 2010Termination of appointment of Keith Bland as a secretary (1 page)
15 August 2010Termination of appointment of Keith Bland as a director (1 page)
15 August 2010Termination of appointment of Keith Bland as a director (1 page)
15 August 2010Termination of appointment of Keith Bland as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 July 2009Appointment terminate, director and secretary nigel kingsley maile logged form (1 page)
25 July 2009Appointment terminate, director and secretary nigel kingsley maile logged form (1 page)
24 July 2009Director and secretary appointed keith william bland (2 pages)
24 July 2009Director and secretary appointed keith william bland (2 pages)
21 July 2009Return made up to 22/06/09; full list of members (10 pages)
21 July 2009Return made up to 22/06/09; full list of members (10 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 22/06/08; no change of members (7 pages)
28 July 2008Return made up to 22/06/08; no change of members (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 22/06/07; no change of members (7 pages)
14 August 2007Return made up to 22/06/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 22/06/06; full list of members (3 pages)
17 August 2006Return made up to 22/06/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 June 2005Return made up to 22/06/05; full list of members (3 pages)
27 June 2005Return made up to 22/06/05; full list of members (3 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 July 2001Return made up to 22/06/01; full list of members (6 pages)
6 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
14 August 1998Return made up to 22/06/98; no change of members (4 pages)
14 August 1998Return made up to 22/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
9 September 1997Return made up to 22/06/97; no change of members (4 pages)
9 September 1997Return made up to 22/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (10 pages)
29 May 1997Full accounts made up to 31 July 1996 (10 pages)
28 June 1996Return made up to 22/06/96; full list of members (6 pages)
28 June 1996Return made up to 22/06/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 July 1995 (10 pages)
31 May 1996Full accounts made up to 31 July 1995 (10 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 July 1994 (20 pages)
15 May 1995Full accounts made up to 31 July 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)