Company NameJ. Marr (Meat) Limited
DirectorPaul Morgan Farrar
Company StatusActive
Company Number02946644
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Previous NamesMultisuite Projects Limited and Hessle Limited

Business Activity

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

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
North Humberside
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
North Humberside
HU13 0EE
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 week, 5 days after company formation)
Appointment Duration26 years, 2 months (resigned 16 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameChristopher Brian Burt
NationalityBritish
StatusResigned
Appointed20 July 1994(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address24 Richmond Street
Westbourne Avenue
Hull
North Humberside
HU5 3JZ
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2007)
RoleCompany Executive
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Secretary NameAndrew William Regan
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
North Humberside
HU13 0EE
Director NameMr Peter Firth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Halltine Close
Blundellsands
Merseyside
L23 6XX
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed26 September 2008(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
North Humberside
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1J. Marr Seafoods LTD
100.00%
Ordinary
2 at £1Andrew Marr International LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

26 August 1997Delivered on: 3 September 1997
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.
Outstanding

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (4 pages)
3 August 2009Return made up to 08/07/09; full list of members (4 pages)
2 October 2008Appointment terminated secretary andrew regan (1 page)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 October 2008Secretary appointed christopher brian burt (2 pages)
2 October 2008Appointment terminated secretary andrew regan (1 page)
2 October 2008Secretary appointed christopher brian burt (2 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (11 pages)
19 October 2007Full accounts made up to 31 March 2007 (11 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
31 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
16 August 2005Return made up to 08/07/05; full list of members (8 pages)
16 August 2005Return made up to 08/07/05; full list of members (8 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
20 July 2004Return made up to 08/07/04; full list of members (7 pages)
20 July 2004Return made up to 08/07/04; full list of members (7 pages)
17 June 2004Ad 30/03/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 June 2004Ad 30/03/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 March 2004Nc inc already adjusted 17/03/04 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2004Nc inc already adjusted 17/03/04 (1 page)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
13 January 2003Full accounts made up to 31 March 2002 (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 July 2002Return made up to 08/07/02; full list of members (7 pages)
21 July 2002Return made up to 08/07/02; full list of members (7 pages)
16 April 2002Company name changed hessle LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed hessle LIMITED\certificate issued on 16/04/02 (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 July 2001Return made up to 08/07/01; full list of members (7 pages)
30 July 2001Return made up to 08/07/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 July 1999Return made up to 08/07/99; no change of members (4 pages)
16 July 1999Return made up to 08/07/99; no change of members (4 pages)
5 October 1998Return made up to 08/07/98; full list of members (6 pages)
5 October 1998Return made up to 08/07/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Company name changed multisuite projects LIMITED\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed multisuite projects LIMITED\certificate issued on 08/08/97 (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
7 July 1997Return made up to 08/07/97; no change of members (4 pages)
7 July 1997Return made up to 08/07/97; no change of members (4 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 August 1996Return made up to 08/07/96; no change of members (4 pages)
1 August 1996Return made up to 08/07/96; no change of members (4 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 August 1995Return made up to 08/07/95; full list of members (6 pages)
21 August 1995Return made up to 08/07/95; full list of members (6 pages)