Company NameMarcell Limited
DirectorsSteven Paul Tradewell and Kate Julia Oldroyd
Company StatusActive
Company Number05396349
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Steven Paul Tradewell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 12 months
RoleHotel & Catering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 14 Westgate
North Cave
Brough
HU15 2NJ
Director NameMrs Kate Julia Oldroyd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Market Place
Pocklington
York
YO42 2AR
Secretary NameMrs Kate Julia Oldroyd
StatusCurrent
Appointed01 November 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressWestgate House 14 Westgate
North Cave
Brough
HU15 2NJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NamePocklington Accountancy Ltd (Corporation)
StatusResigned
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2017)
Correspondence AddressFirst Floor, 14 Market Place Market Place
Pocklington
York
YO42 2AR

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

101 at £1Steven Paul Tradewell
100.00%
Ordinary

Financials

Year2014
Net Worth£24,018
Cash£29
Current Liabilities£222,863

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
31 August 2023Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 31 August 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
11 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
6 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 February 2019Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 21 February 2019 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 November 2017Appointment of Mrs Kate Julia Oldroyd as a secretary on 1 November 2017 (2 pages)
16 November 2017Termination of appointment of Pocklington Accountancy Ltd as a secretary on 16 November 2017 (1 page)
16 November 2017Appointment of Mrs Kate Julia Oldroyd as a secretary on 1 November 2017 (2 pages)
16 November 2017Termination of appointment of Pocklington Accountancy Ltd as a secretary on 16 November 2017 (1 page)
2 November 2017Appointment of Mrs Kate Julia Oldroyd as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Kate Julia Oldroyd as a director on 1 November 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 October 2016Director's details changed for Steven Paul Tradewell on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Steven Paul Tradewell on 1 October 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101
(4 pages)
6 April 2016Secretary's details changed for Pocklington Accountancy Ltd on 17 March 2016 (1 page)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101
(4 pages)
6 April 2016Secretary's details changed for Pocklington Accountancy Ltd on 17 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Registration of charge 053963490001, created on 23 April 2015 (8 pages)
27 April 2015Registration of charge 053963490001, created on 23 April 2015 (8 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2010Director's details changed for Steven Paul Tradewell on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Steven Paul Tradewell on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Pocklington Accountancy Ltd on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Pocklington Accountancy Ltd on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2006Return made up to 17/03/06; full list of members (6 pages)
24 April 2006Return made up to 17/03/06; full list of members (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
19 October 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
19 October 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
2 June 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: c/o highstone company formations LTD, highstone house 165 high street, barnet herts EN5 5SU (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o highstone company formations LTD, highstone house 165 high street, barnet herts EN5 5SU (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 March 2005Incorporation (12 pages)
17 March 2005Incorporation (12 pages)