Company NameMarsden Contracting Ltd
Company StatusActive
Company Number05665751
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous NameNorth Park (Southowram) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ben Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMiss Rachel Sarah Marsden
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Rachel Sarah Burke
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMiss Rachel Sarah Marsden
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Rachel Sarah Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Steven Alan Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTyburn House, 11a Tyburn Lane Emley
Huddersfield
HD8 9SR

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

634 at £1Mr Benjamin Steven Marsden
63.40%
Ordinary A
34 at £1Steven Alan Marsden
3.40%
Ordinary
33 at £1Mr Benjamin Steven Marsden
3.30%
Ordinary
151 at £1Rachel Sarah Marsden
15.10%
Ordinary B
132 at £1Rachel Sarah Marsden
13.20%
Ordinary
16 at £1Steven Alan Marsden
1.60%
Ordinary C

Financials

Year2014
Net Worth-£11,817
Cash£68,764
Current Liabilities£1,296,822

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

29 May 2015Delivered on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at goodham farm high lane hall bower huddersfield.
Outstanding
3 October 2014Delivered on: 14 October 2014
Persons entitled: West House Corporate Ventures Limited

Classification: A registered charge
Particulars: Plot 1, 11 pond lane lepton huddersfield WYK256202.
Outstanding
26 March 2014Delivered on: 1 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plots 1 and 2, 11 pond lane lepton huddersfield t/no WYK256202. Notification of addition to or amendment of charge.
Outstanding
14 September 2006Delivered on: 19 September 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2024Secretary's details changed for Miss Rachel Sarah Marsden on 26 May 2023 (1 page)
10 January 2024Director's details changed for Miss Rachel Sarah Marsden on 26 May 2023 (2 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
10 March 2023Confirmation statement made on 1 May 2022 with updates (8 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 August 2022Confirmation statement made on 31 March 2022 with updates (8 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (8 pages)
10 December 2020Registered office address changed from Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 December 2020 (1 page)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 March 2020Termination of appointment of Steven Alan Marsden as a director on 16 March 2020 (1 page)
19 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (8 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
3 February 2017Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR on 3 February 2017 (1 page)
3 February 2017Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR on 3 February 2017 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
23 September 2015Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages)
23 September 2015Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages)
12 June 2015Registration of charge 056657510004, created on 29 May 2015 (9 pages)
12 June 2015Registration of charge 056657510004, created on 29 May 2015 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
14 October 2014Registration of charge 056657510003, created on 3 October 2014 (72 pages)
14 October 2014Registration of charge 056657510003, created on 3 October 2014 (72 pages)
14 October 2014Registration of charge 056657510003, created on 3 October 2014 (72 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
16 May 2014Amended accounts made up to 30 June 2013 (7 pages)
16 May 2014Amended accounts made up to 30 June 2013 (7 pages)
1 April 2014Registration of charge 056657510002 (10 pages)
1 April 2014Registration of charge 056657510002 (10 pages)
28 March 2014Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,000
(8 pages)
28 March 2014Statement of company's objects (2 pages)
28 March 2014Statement of company's objects (2 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
28 March 2014Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,000
(8 pages)
27 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages)
27 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 27/03/2014
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 27/03/2014
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 27/03/2014
(5 pages)
13 August 2013Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages)
13 August 2013Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages)
13 August 2013Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages)
19 April 2013Appointment of Rachel Sarah Marsden as a director (2 pages)
19 April 2013Appointment of Rachel Sarah Marsden as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Mr Ben Steven Marsden on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Steven Alan Marsden on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Ben Steven Marsden on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Steven Alan Marsden on 31 January 2011 (2 pages)
7 February 2011Secretary's details changed for Rachel Sarah Marsden on 31 January 2011 (1 page)
7 February 2011Secretary's details changed for Rachel Sarah Marsden on 31 January 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Statement of capital following an allotment of shares on 29 June 2009
  • GBP 199
(3 pages)
23 July 2010Statement of capital following an allotment of shares on 29 June 2009
  • GBP 199
(3 pages)
15 July 2010Increasing share captial (1 page)
15 July 2010Memorandum and Articles of Association (5 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2010Increasing share captial (1 page)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2010Memorandum and Articles of Association (5 pages)
8 July 2010Appointment of Steven Alan Marsden as a director (3 pages)
8 July 2010Appointment of Steven Alan Marsden as a director (3 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(3 pages)
11 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 September 2007Company name changed north park (southowram) LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed north park (southowram) LIMITED\certificate issued on 14/09/07 (2 pages)
15 March 2007Return made up to 01/02/07; full list of members (2 pages)
15 March 2007Return made up to 01/02/07; full list of members (2 pages)
3 November 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
3 November 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
9 May 2006Registered office changed on 09/05/06 from: oakley house, 1 hungerford road edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
9 May 2006Registered office changed on 09/05/06 from: oakley house, 1 hungerford road edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)