Company NameMARR Management Limited
Company StatusActive
Company Number05647289
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameLittlecycle Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(9 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Country Business
Park Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(15 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business
Park Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business
Park Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 307505
Telephone regionHull

Location

Registered AddressThe Orangery
Hesslewood Country Business
Park Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Marr (Fishing) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,174,291
Cash£1,898,855
Current Liabilities£29,641,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2006Delivered on: 20 July 2006
Persons entitled: Kaupthing Bank Hf

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. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 July 2021Appointment of Mr Baldvin Thorsteinsson as a director on 31 December 2020 (2 pages)
2 July 2021Termination of appointment of Haraldur Gretarsson as a director on 31 December 2020 (1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Satisfaction of charge 1 in full (5 pages)
28 September 2016Satisfaction of charge 1 in full (5 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(8 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(8 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(8 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(7 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(7 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 07/12/07; full list of members (3 pages)
21 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 07/12/06; full list of members (3 pages)
3 January 2007Return made up to 07/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
20 July 2006Particulars of mortgage/charge (11 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2006Registered office changed on 23/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
26 January 2006Company name changed littlecycle LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed littlecycle LIMITED\certificate issued on 26/01/06 (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)