Company NameR.A. Marson Limited
DirectorsRichard Andrew Marson and Valerie Marson
Company StatusActive
Company Number04823338
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Richard Andrew Marson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 St Cuthberts Court
High Ackworth
Pontefract
West Yorkshire
WF7 7HN
Secretary NameMrs Valerie Marson
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 St Cuthberts Court
Ackworth
Pontefract
West Yorkshire
WF7 7HN
Director NameMrs Valerie Marson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 St Cuthberts Court
Ackworth
Pontefract
West Yorkshire
WF7 7HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 St Cuthberts Court
High Ackworth
Pontefract
West Yorkshire
WF7 7HW
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Shareholders

1 at £1Richard Andrew Marson
50.00%
Ordinary
1 at £1Valerie Marson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,568
Cash£4,626
Current Liabilities£13,370

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

24 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
22 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
26 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (8 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 November 2011Secretary's details changed for Valerie Marson on 28 November 2011 (1 page)
28 November 2011Director's details changed for Richard Andrew Marson on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mrs Valerie Marson on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 November 2011Secretary's details changed for Valerie Marson on 28 November 2011 (1 page)
28 November 2011Director's details changed for Richard Andrew Marson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mrs Valerie Marson on 28 November 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Annual return made up to 15 October 2010 (14 pages)
26 October 2010Annual return made up to 15 October 2010 (14 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 September 2009Return made up to 03/09/09; full list of members (5 pages)
16 September 2009Return made up to 03/09/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 October 2008Return made up to 07/07/08; no change of members (8 pages)
20 October 2008Return made up to 07/07/08; no change of members (8 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 07/07/07; no change of members (7 pages)
15 August 2007Return made up to 07/07/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 07/07/06; full list of members (7 pages)
21 August 2006Return made up to 07/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 07/07/04; full list of members (7 pages)
17 August 2004Return made up to 07/07/04; full list of members (7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)