South Kirkby
Pontefract
WF9 3AP
Director Name | Mrs Annabelle Amy Tyson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Polly Anna Metcalfe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Stuart Hancock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Barn Lincoln Road, Boothby Graffoe Lincoln Lincolnshire LN5 0LB |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18, Langthwaite Business Park, South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Trevor Charles Hudson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18-20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr David John Lyon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Paul Andrew Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | icecologistics.co.uk |
---|
Registered Address | Unit 18 Langthwaite Road South Kirkby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | J Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,291 |
Cash | £500 |
Current Liabilities | £1,969,743 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
20 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (3 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
28 September 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of J Marr Limited as a person with significant control on 4 September 2017 (1 page) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
10 November 2015 | Director's details changed for Mr Nicholas Giles Wharton on 5 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Nicholas Giles Wharton on 5 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 December 2014 | Registered office address changed from Unit 18, Langthwaite Business Park, South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Unit 18, Langthwaite Business Park, South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Unit 18, Langthwaite Business Park, South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
22 July 2013 | Termination of appointment of Trevor Hudson as a director (1 page) |
22 July 2013 | Termination of appointment of Trevor Hudson as a director (1 page) |
19 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Mr Trevor Charles Hudson on 14 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Trevor Charles Hudson on 14 February 2013 (3 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
16 May 2012 | Appointment of Mr Trevor Charles Hudson as a director (2 pages) |
16 May 2012 | Appointment of Mr Trevor Charles Hudson as a director (2 pages) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 February 2011 | Company name changed seguro storage LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed seguro storage LIMITED\certificate issued on 04/02/11
|
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
6 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Stuart Hancock on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Stuart Hancock on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Hancock on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
5 September 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
24 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
22 December 2007 | Ad 06/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
22 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
22 December 2007 | Ad 06/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
5 November 2007 | Incorporation (19 pages) |
5 November 2007 | Incorporation (19 pages) |