Hessle
East Yorkshire
HU13 0EE
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle East Yorkshire HU13 0EE |
Director Name | Geoffrey Griffin |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 76 Tweendykes Road Sutton On Hull Hull North Humberside HU7 4XG |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Secretary Name | Geoffrey Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 76 Tweendykes Road Sutton On Hull Hull North Humberside HU7 4XG |
Director Name | Mr Andrew Richard How |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Co Director |
Correspondence Address | 49 Church Lane Lockington Driffield East Yorkshire YO25 9SU |
Director Name | Mr Andrew Richard How |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Co Director |
Correspondence Address | 49 Church Lane Lockington Driffield East Yorkshire YO25 9SU |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Co Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Peter Sidney Berry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1999) |
Role | Co Executive |
Correspondence Address | 18 St Georges Place The Mount York North Yorkshire YO2 2DR |
Secretary Name | Andrew William Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 December 2005) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 41 Harland Way Cottingham East Yorkshire HU16 5PR |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 July 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Road Hessle East Yorkshire HU13 0EE |
Director Name | Nicholas Gareth Bowen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 2009) |
Role | Company Executive |
Correspondence Address | 6 Spinney Way Walkington East Yorkshire HU17 8TU |
Director Name | Sebastian Andrew Marr |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 North Bar Without Beverley North Humberside HU17 7AB |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mr Christopher Brian Burt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2014) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Park Lane Cottingham East Yorkshire HU16 5ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marsea.co.uk |
---|---|
Telephone | 01482 642302 |
Telephone region | Hull |
Registered Address | Livingstone Road Hessle East Yorkshire HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Andrew Marr International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
11 April 1996 | Delivered on: 17 April 1996 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 fixtures fittings fixed plant and machinery. Outstanding |
---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Appointment of Mr Christopher Brian Burt as a director (2 pages) |
24 December 2009 | Appointment of Mr Christopher Brian Burt as a director (2 pages) |
23 December 2009 | Termination of appointment of Roger Johnson as a director (1 page) |
23 December 2009 | Termination of appointment of Roger Johnson as a director (1 page) |
17 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 October 2009 | Termination of appointment of Nicholas Bowen as a director (1 page) |
8 October 2009 | Termination of appointment of Nicholas Bowen as a director (1 page) |
7 October 2009 | Termination of appointment of Nicholas Bowen as a director (1 page) |
7 October 2009 | Termination of appointment of Nicholas Bowen as a director (1 page) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members
|
30 January 2007 | Return made up to 11/01/07; full list of members
|
14 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2006 | Return made up to 11/01/06; full list of members
|
25 January 2006 | Return made up to 11/01/06; full list of members
|
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
3 February 2003 | Return made up to 11/01/03; full list of members
|
3 February 2003 | Return made up to 11/01/03; full list of members
|
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 11/01/00; full list of members
|
18 January 2000 | Return made up to 11/01/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
17 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
1 August 1997 | £ nc 200000/1000000 29/07/97 (1 page) |
1 August 1997 | £ nc 200000/1000000 29/07/97 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 February 1997 | Return made up to 11/02/97; change of members (8 pages) |
18 February 1997 | Return made up to 11/02/97; change of members (8 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Nc inc already adjusted 15/03/96 (1 page) |
27 March 1996 | Nc inc already adjusted 15/03/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Ad 15/03/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Ad 15/03/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
25 March 1996 | Company name changed orderband LIMITED\certificate issued on 26/03/96 (2 pages) |
25 March 1996 | Company name changed orderband LIMITED\certificate issued on 26/03/96 (2 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (3 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | Director resigned (3 pages) |
20 March 1996 | New director appointed (1 page) |
20 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
11 February 1992 | Incorporation (9 pages) |
11 February 1992 | Incorporation (9 pages) |