Company NameMarlyn Roofing Limited
DirectorsLynda Joanne Helliwell and Martin John Helliwell
Company StatusActive
Company Number06719005
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lynda Joanne Helliwell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunford Court
Wath Upon Dearne
South Yorkshire
S63 7BT
Director NameMr Martin John Helliwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunford Court
Wath Upon Dearne
South Yorkshire
S63 7BT
Secretary NameMrs Lynda Joanne Helliwell
NationalityBritish
StatusCurrent
Appointed09 October 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunford Court
Wath Upon Dearne
South Yorkshire
S63 7BT
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lynda Joanne Helliwell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,515
Cash£663
Current Liabilities£24,119

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Registration of charge 067190050001, created on 28 April 2023 (25 pages)
5 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Registered office address changed from C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
1 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
17 December 2015Registered office address changed from Century Business Centre, Century Park, Manvers Way, Manvers Rotherham S63 5DA to C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 17 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Registered office address changed from Century Business Centre, Century Park, Manvers Way, Manvers Rotherham S63 5DA to C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 17 December 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
9 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 November 2009Secretary's details changed for Lynda Joanne Helliwell on 14 November 2009 (1 page)
14 November 2009Director's details changed for Martin John Helliwell on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Martin John Helliwell on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Mrs Lynda Joanne Helliwell on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Mrs Lynda Joanne Helliwell on 14 November 2009 (2 pages)
14 November 2009Secretary's details changed for Lynda Joanne Helliwell on 14 November 2009 (1 page)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2008Director and secretary appointed lynda joanne helliwell (2 pages)
20 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Director and secretary appointed lynda joanne helliwell (2 pages)
20 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Director appointed martin john helliwell (2 pages)
20 October 2008Director appointed martin john helliwell (2 pages)
13 October 2008Appointment terminated director john carter (1 page)
13 October 2008Appointment terminated director john carter (1 page)
8 October 2008Incorporation (8 pages)
8 October 2008Incorporation (8 pages)