South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 08 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 November 2023 | Application to strike the company off the register (1 page) |
---|---|
16 October 2023 | Accounts for a small company made up to 1 January 2023 (6 pages) |
16 December 2022 | Notification of J Marr Limited as a person with significant control on 19 July 2022 (2 pages) |
16 December 2022 | Cessation of Fylde Ice & Cold Storage, Limited as a person with significant control on 19 July 2022 (1 page) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
5 October 2022 | Accounts for a dormant company made up to 2 January 2022 (6 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Fylde Ice & Cold Storage, Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Notification of Fylde Ice & Cold Storage, Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 January 2005 | New director appointed (6 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (4 pages) |
14 January 2005 | New secretary appointed;new director appointed (4 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (6 pages) |
23 December 2004 | Incorporation (18 pages) |
23 December 2004 | Incorporation (18 pages) |