Company NameMarton Services Limited
Company StatusActive
Company Number06100911
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Armorel Brandreth Nelson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMr David George Hargreaves Nelson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressOld Gledstone
Skipton
North Yors
BD23 3JR
Director NameJames Matthew Ryves Nelson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Secretary NameMrs Armorel Brandreth Nelson
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMrs Lucinda Harriet Mullins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOld Gledstone, West Marton
Skipton
North Yorkshire
BD23 3JR
Director NameMrs Victoria Jane Sandars
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleP.R. Consultant
Country of ResidenceEngland
Correspondence AddressOld Gledstone, West Marton
Skipton
North Yorkshire
BD23 3JR
Secretary NameMr David George Hargreaves Nelson
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOld Gledstone
Skipton
North Yors
BD23 3JR

Contact

Telephone01282 842858
Telephone regionBurnley

Location

Registered AddressOld Gledstone, West Marton
Skipton
North Yorkshire
BD23 3JR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMartons Both
WardWest Craven

Shareholders

1 at £1Mr David George Hargraves Nelson
33.33%
Ordinary
1 at £1Mr James Mathew Ryves Nelson
33.33%
Ordinary
1 at £1Mrs Armorel Brandreth Nelson
33.33%
Ordinary

Financials

Year2014
Net Worth-£89,933
Cash£10,023
Current Liabilities£119,110

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
21 January 2022Cessation of Armorel Brandreth Nelson as a person with significant control on 11 January 2022 (1 page)
21 January 2022Notification of Benjamin George Nelson Mullins as a person with significant control on 11 January 2022 (2 pages)
21 January 2022Cessation of David George Hargraves Nelson as a person with significant control on 11 January 2022 (1 page)
21 January 2022Notification of Lucinda Harriet Mullins as a person with significant control on 11 January 2022 (2 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
27 November 2020Appointment of Mrs Victoria Jane Sandars as a director on 26 November 2020 (2 pages)
27 November 2020Appointment of Mrs Lucinda Harriet Mullins as a director on 26 November 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page)
27 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(7 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(7 pages)
2 February 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page)
2 February 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(7 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
3 March 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
3 March 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Return made up to 13/02/09; full list of members (4 pages)
25 February 2009Return made up to 13/02/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Return made up to 13/02/08; full list of members (4 pages)
21 April 2008Return made up to 13/02/08; full list of members (4 pages)
15 June 2007Ad 11/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 June 2007Ad 11/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
14 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
13 February 2007Incorporation (17 pages)
13 February 2007Incorporation (17 pages)