Company NameTIM Marsella Limited
DirectorTim Marsella
Company StatusActive
Company Number05489927
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)
Previous NameSedate Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Tim Marsella
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warren House Lane
Lindley Moor Road
Huddersfield
West Yorkshire
HD3 3RS
Secretary NameMiss Ann Josephine Burrows
StatusCurrent
Appointed24 March 2011(5 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address115 Saville Road
Dodworth
Barnsley
South Yorkshire
S75 3PZ
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameKaren Marsella
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressRedgates 3 Stanwell Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2BY

Contact

Websitewww.timmarsella.com

Location

Registered Address35 35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£517,053
Gross Profit£382,420
Net Worth£472,685
Cash£100,520
Current Liabilities£94,642

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

4 September 2019Delivered on: 4 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 copenhagen street, london N1 0JB.
Outstanding
10 November 2011Delivered on: 12 November 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2011Delivered on: 20 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 warren house lane, huddersfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

24 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 January 2022Satisfaction of charge 1 in full (1 page)
24 December 2021Satisfaction of charge 054899270003 in full (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 14 Warren House Lane Lindley Moor Huddersfield West Yorkshire HD3 3RS to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 March 2021 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Registration of charge 054899270003, created on 4 September 2019 (40 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Tim Marsella as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Tim Marsella as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Tim Marsella as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2014Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
25 June 2012Director's details changed for Tim Marsella on 25 June 2012 (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Tim Marsella on 25 June 2012 (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 March 2012Registered office address changed from Redgates 3 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Redgates 3 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY on 20 March 2012 (1 page)
12 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Karen Marsella as a secretary (1 page)
24 March 2011Termination of appointment of Karen Marsella as a secretary (1 page)
24 March 2011Appointment of Miss Ann Josephine Burrows as a secretary (2 pages)
24 March 2011Appointment of Miss Ann Josephine Burrows as a secretary (2 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
26 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Tim Marsella on 24 June 2010 (2 pages)
26 June 2010Director's details changed for Tim Marsella on 24 June 2010 (2 pages)
26 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 October 2005Registered office changed on 07/10/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
7 October 2005Registered office changed on 07/10/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
5 October 2005Company name changed sedate developments LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed sedate developments LIMITED\certificate issued on 05/10/05 (2 pages)
24 June 2005Incorporation (14 pages)
24 June 2005Incorporation (14 pages)