Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr George Henry Ross Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr William Ross Marshall |
---|---|
Status | Current |
Appointed | 16 October 2012(23 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Director Name | Mr Frank William Marshall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Secretary Name | Mr Ernest Solomon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Director Name | Mr Frank Edward Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Secretary Name | Mr James Ernest Marshall |
---|---|
Status | Resigned |
Appointed | 25 May 2012(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | Fagley Quarry Offices Fagley Lane Bradford BD2 3NT |
Website | hardyorkquarries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 637307 |
Telephone region | Bradford |
Registered Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Marrtree Investments LTD 95.30% Non Redeemable Preference |
---|---|
72.3k at £1 | Marrtree Investments LTD 4.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,126,067 |
Cash | £929 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 June 2001 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
18 May 2021 | Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Solvency Statement dated 11/10/16 (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Solvency Statement dated 11/10/16 (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Resolutions
|
22 June 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Fagley Quarry Offices Fagley Lane Bradford BD2 3NT on 3 June 2014 (1 page) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
15 July 2013 | Termination of appointment of Frank Marshall as a director (1 page) |
15 July 2013 | Termination of appointment of James Marshall as a director (1 page) |
15 July 2013 | Termination of appointment of James Marshall as a secretary (1 page) |
15 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Termination of appointment of Frank Marshall as a director (1 page) |
15 July 2013 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
15 July 2013 | Termination of appointment of James Marshall as a director (1 page) |
15 July 2013 | Termination of appointment of James Marshall as a secretary (1 page) |
15 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
20 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
17 October 2012 | Solvency statement dated 16/10/12 (1 page) |
17 October 2012 | Statement by directors (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Statement by directors (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Solvency statement dated 16/10/12 (1 page) |
17 October 2012 | Resolutions
|
16 October 2012 | Termination of appointment of Frank Marshall as a director (1 page) |
16 October 2012 | Termination of appointment of Ernest Marshall as a director (1 page) |
16 October 2012 | Termination of appointment of Ernest Marshall as a director (1 page) |
16 October 2012 | Termination of appointment of Frank Marshall as a director (1 page) |
6 July 2012 | Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mr James Ernest Marshall as a secretary (1 page) |
6 July 2012 | Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages) |
6 July 2012 | Appointment of Mr James Ernest Marshall as a secretary (1 page) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages) |
6 July 2012 | Termination of appointment of Ernest Marshall as a secretary (1 page) |
6 July 2012 | Director's details changed for Mr James Ernest Marshall on 25 May 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr James Ernest Marshall on 25 May 2012 (2 pages) |
6 July 2012 | Termination of appointment of Ernest Marshall as a secretary (1 page) |
6 July 2012 | Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
22 June 2011 | Director's details changed for Mr Frank Edward Marshall on 26 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Director's details changed for Mr Frank Edward Marshall on 26 May 2011 (2 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 June 2010 | Secretary's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr James Ernest Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr William Ross Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Frank Edward Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr James Ernest Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr George Henry Ross Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Frank Edward Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Frank William Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Mr Ernest Solomon Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Frank William Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr George Henry Ross Marshall on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Mr William Ross Marshall on 26 May 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
24 June 2009 | Director appointed mr frank edward marshall (2 pages) |
24 June 2009 | Director appointed mr james ernest marshall (2 pages) |
24 June 2009 | Director appointed mr george henry ross marshall (2 pages) |
24 June 2009 | Director appointed mr james ernest marshall (2 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (9 pages) |
24 June 2009 | Director appointed mr frank edward marshall (2 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (9 pages) |
24 June 2009 | Director appointed mr george henry ross marshall (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
20 June 2008 | Director's change of particulars / william marshall / 21/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / frank marshall / 01/11/2007 (1 page) |
20 June 2008 | Director's change of particulars / william marshall / 21/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / frank marshall / 01/11/2007 (1 page) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 27/05/07; full list of members (5 pages) |
19 July 2007 | Return made up to 27/05/07; full list of members (5 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
30 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
10 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (10 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (10 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
30 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 January 2003 | Ad 29/09/00--------- £ si 1468000@1 (2 pages) |
13 January 2003 | Ad 29/09/00--------- £ si 1468000@1 (2 pages) |
13 January 2003 | Statement of affairs (11 pages) |
13 January 2003 | Statement of affairs (11 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 27/05/02; full list of members (9 pages) |
1 July 2002 | Return made up to 27/05/02; full list of members (9 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members
|
8 June 2001 | Return made up to 27/05/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
14 October 2000 | Particulars of property mortgage/charge (3 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
7 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
17 November 1999 | Accounts made up to 30 June 1999 (15 pages) |
17 November 1999 | Accounts made up to 30 June 1999 (15 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
4 July 1999 | Return made up to 27/05/99; full list of members (10 pages) |
4 July 1999 | Return made up to 27/05/99; full list of members (10 pages) |
15 April 1999 | Accounts made up to 30 June 1998 (14 pages) |
15 April 1999 | Accounts made up to 30 June 1998 (14 pages) |
8 December 1998 | Ad 30/06/98--------- £ si 51254@1=51254 £ ic 98/51352 (3 pages) |
8 December 1998 | Ad 30/06/98--------- £ si 51254@1=51254 £ ic 98/51352 (3 pages) |
18 July 1998 | Particulars of property mortgage/charge (3 pages) |
18 July 1998 | Particulars of property mortgage/charge (3 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
24 June 1998 | Auditor's resignation (2 pages) |
24 June 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Return made up to 27/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 27/05/98; no change of members (6 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 June 1997 | Return made up to 27/05/97; full list of members (8 pages) |
30 June 1997 | Return made up to 27/05/97; full list of members (8 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1996 | Return made up to 27/05/96; no change of members (10 pages) |
7 July 1996 | Return made up to 27/05/96; no change of members (10 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 November 1989 | Memorandum and Articles of Association (7 pages) |
13 November 1989 | Memorandum and Articles of Association (7 pages) |