2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director Name | Mr Peter Gilbert Marsland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH |
Website | www.madeiraholdings.com |
---|---|
Telephone | 07 836779787 |
Telephone region | Mobile |
Registered Address | Horley Green House Horley Green Road Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Fiona Macdonald Marsland 50.00% Ordinary |
---|---|
500 at £1 | Peter Gilbert Marsland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,447 |
Cash | £13,937 |
Current Liabilities | £29,139 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 December 2020 | Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden West Yorkshire HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 3 October 2018 (1 page) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
12 January 2018 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden West Yorkshire HX6 4DE on 12 January 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
5 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2009 | Incorporation (16 pages) |
24 February 2009 | Incorporation (16 pages) |