Company NameMarrtree Limited
DirectorsWilliam Ross Marshall and George Henry Ross Marshall
Company StatusActive
Company Number02426995
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr William Ross Marshall
StatusCurrent
Appointed16 October 2012(23 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed27 May 1992(2 years, 8 months after company formation)
Appointment Duration20 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2009(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT
Secretary NameMr James Ernest Marshall
StatusResigned
Appointed25 May 2012(22 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressFagley Quarry Offices
Fagley Lane
Bradford
BD2 3NT

Contact

Websitehardyorkquarries.co.uk
Email address[email protected]
Telephone01274 637307
Telephone regionBradford

Location

Registered Address4a Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Marrtree Investments LTD
95.30%
Non Redeemable Preference
72.3k at £1Marrtree Investments LTD
4.70%
Ordinary

Financials

Year2014
Net Worth£5,126,067
Cash£929

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2001Delivered on: 21 June 2001
Persons entitled: Frank Marshall & Sons Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 6 and 7 jubilee business park,silsden,west yorkshire.
Outstanding
21 November 1990Delivered on: 14 October 2000
Persons entitled: Frank Marshall & Sons Limited

Classification: Transfer of whole
Secured details: £250,000.00 due from the company to the chargee.
Particulars: Land to the east of archer rd,brighouse.
Outstanding
27 January 1986Delivered on: 14 October 2000
Persons entitled: Frank Marshall & Sons Limited

Classification: Transfer of whole
Secured details: £55,818.00 due from the company to the chargee.
Particulars: Land on west side of queens rd,halifax.
Outstanding
17 October 1988Delivered on: 14 October 2000
Persons entitled: Frank Marshall & Sons Limited

Classification: Transfer of whole
Secured details: £20,000.00 due from the company to the chargee.
Particulars: Land on the south side of pellon lane halifax.
Outstanding
16 January 1988Delivered on: 14 October 2000
Persons entitled: Frank Marshall & Sons Limited

Classification: Transfer of whole
Secured details: £14,000.00 due from the company to the chargee.
Particulars: Land on east side of bingley st,bradford.
Outstanding
26 July 1999Delivered on: 6 August 1999
Persons entitled: Frank Marshall & Sons Limited

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: Land at bowling back lane wakefield rd,bradford,west yorkshire; all buildings,fixtures,fixed plant machinery thereon and goodwill of business/uncalled capital; all book/other debts and all rights and claims. Undertaking and all property and assets.
Outstanding
30 January 1990Delivered on: 18 July 1998
Persons entitled: Frank Marshall & Sons Limited

Classification: Standard security
Secured details: £185000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit j millbuck industrial estate ashley drive uddington t/n LAN63365.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at plot k st james business park knaresborough.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A commondale way euroway industrial estate bradford title number WYK130862 floating charge over all other property and land see image for full details.
Outstanding
25 August 2009Delivered on: 28 August 2009
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 mountleigh close euroway trading estate bradford west yorkshire floating security plant and machinery building materials see image for full details.
Outstanding
9 December 2008Delivered on: 18 December 2008
Persons entitled: National Westminster 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: Land on the east side of staithgate lane 606 industrial park staithgate lane bradford t/no. WYK460006 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2008Delivered on: 27 August 2008
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 15 and 16 the ramparts business park berwick upon tweed, by way of floating security all moveable plant machinery implements building materials furniture and equipment now or from time to time placed on or used in or about the property.
Outstanding
29 November 2005Delivered on: 30 November 2005
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a land on the south side of sheffield road, penistone south, south yorkshire, all fixtures and fittings, all the plant and machinery vehicles and computer equipment, all furniture furnishings equipment tools and other chattels.
Outstanding
21 February 2005Delivered on: 4 March 2005
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a marrtree business park glasshoughton castleford west yorkshire.
Outstanding
20 January 2005Delivered on: 25 January 2005
Persons entitled: Frank Marshall & Sons Limited

Classification: Fixed and floating charge
Secured details: £710,000 due or to become due from the company to the chargee.
Particulars: Land forming offices and depot at royd ings avenue keighley west yorkshire.
Outstanding
29 February 1996Delivered on: 8 March 1996
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: F/H property k/a land east of staithgate lane bradford west yorkshire t/nos. WYK508145 and WYK460006. Fixed and floating charge over all undertaking property and assets including goodwill and uncalled capital.
Outstanding
27 November 2003Delivered on: 11 December 2003
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land forming part of the former glasshoughton colliery and coking works near castleford west yorkshire.
Outstanding
27 November 2003Delivered on: 11 December 2003
Persons entitled: Frank Marshall & Sons Limited

Classification: Assignment by way of charge of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Building contract dated 27TH november 2004. see the mortgage charge document for full details.
Outstanding
8 January 2003Delivered on: 10 January 2003
Persons entitled: Frank Marshall & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north east side of wakefield road and on the south side of bowling back lane bradford west yorks. 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. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 19 November 2002
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at staithgate lane, bradford, west yorkshire t/no. WYK718016.
Outstanding
5 July 2002Delivered on: 16 July 2002
Persons entitled: Frank Marshall & Sons Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Including f/hold land on the south east side of cross lane,tong bradford; WYK317300. 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.
Outstanding
30 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster 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: By way of legal mortgage land on the east side of staithgate lane bradford west yorkshire t/n WYK508145 and part of t/n WYK460006. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster 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: Land lying to north east of wakefield road and south of bowling back lane bradford west yorkshire t/nos: WYK146825 WYK650894 WYK426214 WYK538981. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2002Delivered on: 18 March 2002
Persons entitled: National Westminster 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: The property k/a land on the north east side of thornton road bradford west yorkshire t/no. WYK439907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2002Delivered on: 18 March 2002
Persons entitled: National Westminster 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: The property k/a land at sticks lane carnaby east riding of yorkshire t/no. HS174041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2002Delivered on: 17 January 2002
Persons entitled: Frank Marshall & Sons Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate to the west of coney lane west yorkshire comprised in title number WYK32839 was charged by a fixed and floating charge.
Outstanding
12 December 1989Delivered on: 13 December 1989
Persons entitled: Frank Marshall & Sons Limited

Classification: Legal charge
Secured details: £55,000 and all other monies due or to become due from the company to the chargee. Pursuant to the terms as defined in the charge.
Particulars: Land at staithgate lane bradford.
Outstanding

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
1 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
18 May 2021Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages)
18 May 2021Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Statement by Directors (1 page)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducion of share premium account 11/10/2016
(4 pages)
31 October 2016Solvency Statement dated 11/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 1.00
(3 pages)
31 October 2016Statement by Directors (1 page)
31 October 2016Solvency Statement dated 11/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 1.00
(3 pages)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducion of share premium account 11/10/2016
(4 pages)
22 June 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,540,348
(5 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,540,348
(5 pages)
22 June 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,540,348
(5 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,540,348
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,540,348
(5 pages)
3 June 2014Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,540,348
(5 pages)
3 June 2014Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
15 July 2013Termination of appointment of Frank Marshall as a director (1 page)
15 July 2013Termination of appointment of James Marshall as a director (1 page)
15 July 2013Termination of appointment of James Marshall as a secretary (1 page)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
15 July 2013Termination of appointment of Frank Marshall as a director (1 page)
15 July 2013Appointment of Mr William Ross Marshall as a secretary (1 page)
15 July 2013Termination of appointment of James Marshall as a director (1 page)
15 July 2013Termination of appointment of James Marshall as a secretary (1 page)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
15 July 2013Appointment of Mr William Ross Marshall as a secretary (1 page)
12 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 December 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,545,348
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,545,348
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,545,348
(4 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
20 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,524,336.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,524,336.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,524,336.00
(4 pages)
17 October 2012Solvency statement dated 16/10/12 (1 page)
17 October 2012Statement by directors (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1,540,348
(4 pages)
17 October 2012Statement by directors (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1,540,348
(4 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 16/10/2012
(2 pages)
17 October 2012Solvency statement dated 16/10/12 (1 page)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 16/10/2012
(2 pages)
16 October 2012Termination of appointment of Frank Marshall as a director (1 page)
16 October 2012Termination of appointment of Ernest Marshall as a director (1 page)
16 October 2012Termination of appointment of Ernest Marshall as a director (1 page)
16 October 2012Termination of appointment of Frank Marshall as a director (1 page)
6 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mr James Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages)
6 July 2012Appointment of Mr James Ernest Marshall as a secretary (1 page)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
6 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
6 July 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr James Ernest Marshall on 25 May 2012 (2 pages)
6 July 2012Director's details changed for Mr James Ernest Marshall on 25 May 2012 (2 pages)
6 July 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
22 June 2011Director's details changed for Mr Frank Edward Marshall on 26 May 2011 (2 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Mr Frank Edward Marshall on 26 May 2011 (2 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 June 2010Secretary's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (1 page)
16 June 2010Director's details changed for Mr James Ernest Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr William Ross Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank Edward Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr James Ernest Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr George Henry Ross Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank Edward Marshall on 26 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (1 page)
16 June 2010Director's details changed for Mr Frank William Marshall on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank William Marshall on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Mr George Henry Ross Marshall on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Mr William Ross Marshall on 26 May 2010 (2 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
24 June 2009Director appointed mr frank edward marshall (2 pages)
24 June 2009Director appointed mr james ernest marshall (2 pages)
24 June 2009Director appointed mr george henry ross marshall (2 pages)
24 June 2009Director appointed mr james ernest marshall (2 pages)
24 June 2009Return made up to 27/05/09; full list of members (9 pages)
24 June 2009Director appointed mr frank edward marshall (2 pages)
24 June 2009Return made up to 27/05/09; full list of members (9 pages)
24 June 2009Director appointed mr george henry ross marshall (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 June 2008Return made up to 27/05/08; full list of members (8 pages)
20 June 2008Return made up to 27/05/08; full list of members (8 pages)
20 June 2008Director's change of particulars / william marshall / 21/01/2008 (1 page)
20 June 2008Director's change of particulars / frank marshall / 01/11/2007 (1 page)
20 June 2008Director's change of particulars / william marshall / 21/01/2008 (1 page)
20 June 2008Director's change of particulars / frank marshall / 01/11/2007 (1 page)
18 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 27/05/07; full list of members (5 pages)
19 July 2007Return made up to 27/05/07; full list of members (5 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 27/05/06; full list of members (5 pages)
30 June 2006Return made up to 27/05/06; full list of members (5 pages)
30 June 2006Director's particulars changed (1 page)
8 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
10 June 2005Return made up to 27/05/05; full list of members (5 pages)
10 June 2005Return made up to 27/05/05; full list of members (5 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 27/05/04; full list of members (10 pages)
28 June 2004Return made up to 27/05/04; full list of members (10 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 27/05/03; full list of members (9 pages)
30 June 2003Return made up to 27/05/03; full list of members (9 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 January 2003Ad 29/09/00--------- £ si 1468000@1 (2 pages)
13 January 2003Ad 29/09/00--------- £ si 1468000@1 (2 pages)
13 January 2003Statement of affairs (11 pages)
13 January 2003Statement of affairs (11 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 27/05/02; full list of members (9 pages)
1 July 2002Return made up to 27/05/02; full list of members (9 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(9 pages)
8 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(9 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
14 October 2000Particulars of property mortgage/charge (3 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 June 2000Return made up to 27/05/00; full list of members (8 pages)
7 June 2000Return made up to 27/05/00; full list of members (8 pages)
17 November 1999Accounts made up to 30 June 1999 (15 pages)
17 November 1999Accounts made up to 30 June 1999 (15 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
4 July 1999Return made up to 27/05/99; full list of members (10 pages)
4 July 1999Return made up to 27/05/99; full list of members (10 pages)
15 April 1999Accounts made up to 30 June 1998 (14 pages)
15 April 1999Accounts made up to 30 June 1998 (14 pages)
8 December 1998Ad 30/06/98--------- £ si 51254@1=51254 £ ic 98/51352 (3 pages)
8 December 1998Ad 30/06/98--------- £ si 51254@1=51254 £ ic 98/51352 (3 pages)
18 July 1998Particulars of property mortgage/charge (3 pages)
18 July 1998Particulars of property mortgage/charge (3 pages)
13 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Auditor's resignation (2 pages)
24 June 1998Auditor's resignation (2 pages)
16 June 1998Return made up to 27/05/98; no change of members (6 pages)
16 June 1998Return made up to 27/05/98; no change of members (6 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
23 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 June 1997Return made up to 27/05/97; full list of members (8 pages)
30 June 1997Return made up to 27/05/97; full list of members (8 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1996Return made up to 27/05/96; no change of members (10 pages)
7 July 1996Return made up to 27/05/96; no change of members (10 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 November 1989Memorandum and Articles of Association (7 pages)
13 November 1989Memorandum and Articles of Association (7 pages)