Company NameNorthern Crewing Services Limited
Company StatusDissolved
Company Number02903064
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameFoodgame Limited

Business Activity

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

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameJoseph Watson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Old Mill Lane
Whitton
Lincolnshire
DN15 9LN
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration1 year (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameMr Brian James Hind
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 1998)
RoleCommercial Director
Correspondence Address41 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Director NameJohn David Cannan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2007)
RoleOperations Director
Correspondence Address15 Woodland Rise
Sproatley
Hull
East Yorkshire
HU11 4GA
Director NameWilliam Gilbert Sawyer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 1997)
RoleTechnical Director
Correspondence Address151 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6ST
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameColin Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleMarine Superintendent
Country of ResidenceEngland
Correspondence Address16 Brecon Drive
Kingswood
Hull
North Humberside
HU7 3JB
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

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

Shareholders

1000 at £1J. Marr (Shipping) LTD
100.00%
Ordinary

Accounts

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

Charges

18 August 1994Delivered on: 7 September 1994
Satisfied on: 10 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
2 May 2019Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 1 January 2017 (6 pages)
22 September 2017Total exemption small company accounts made up to 1 January 2017 (6 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
7 October 2015Total exemption small company accounts made up to 28 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 28 December 2014 (6 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Colin Thompson as a director (1 page)
12 October 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
12 October 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
12 October 2010Termination of appointment of Colin Thompson as a director (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2008Return made up to 08/10/08; full list of members (3 pages)
3 November 2008Return made up to 08/10/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 08/10/05; full list of members (2 pages)
18 October 2005Return made up to 08/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 08/10/04; full list of members (6 pages)
3 November 2004Return made up to 08/10/04; full list of members (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 08/10/03; full list of members (6 pages)
21 October 2003Return made up to 08/10/03; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Return made up to 08/10/98; no change of members (6 pages)
4 November 1998Return made up to 08/10/98; no change of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
23 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (3 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
5 November 1996Return made up to 08/10/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Return made up to 08/10/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1996Return made up to 28/02/96; no change of members (7 pages)
19 April 1996Return made up to 28/02/96; no change of members (7 pages)
6 October 1995Full accounts made up to 31 March 1995 (9 pages)
6 October 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)