Company NameJ. Marr & Son Limited
Company StatusActive
Company Number07189588
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)
Previous NameJ Marr (Langthwaite) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Bridget Stickney Marr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(10 years after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Victor Malcolm Rycroft Dufton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Stuart Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Granary Barn Lincoln Road
Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LB
Director NameMr Colin Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18-20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David Nigel Edward Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Graham Paul Doughty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressUnit 18 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

433k at £1Dorothy Wright
3.90%
Irredeemable Preference
433k at £1Kathleen Lucy Pescod
3.90%
Irredeemable Preference
2.7m at £1Charles Roger Marr
24.00%
Irredeemable Preference
2.4m at £1Annabelle Amy Tyson
21.20%
Irredeemable Preference
2.4m at £1Philip Edward Marr
21.20%
Irredeemable Preference
2.4m at £1Polly Anna Marr
21.20%
Irredeemable Preference
289k at £1Alan John Panton
2.60%
Irredeemable Preference
222.2k at £1Bridget Stickney Marr
2.00%
Irredeemable Preference
13 at £1Alan John Panton
0.00%
Ordinary A
183 at £1Annabelle Amy Tyson
0.00%
Ordinary B
30 at £1Annabelle Amy Tyson
0.00%
Ordinary A
70 at £1Bridget Stickney Marr
0.00%
Ordinary A
240 at £1Charles Roger Marr
0.00%
Ordinary A
19 at £1Dorothy Wright
0.00%
Ordinary A
19 at £1Kathleen Lucy Pescod
0.00%
Ordinary A
183 at £1Philip Edward Marr
0.00%
Ordinary B
30 at £1Philip Edward Marr
0.00%
Ordinary A
183 at £1Polly Anna Marr
0.00%
Ordinary B
30 at £1Polly Anna Marr
0.00%
Ordinary A

Financials

Year2014
Turnover£30,160,633
Gross Profit£12,264,046
Net Worth£23,674,629
Cash£2,663,816
Current Liabilities£4,888,052

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

24 November 2021Delivered on: 25 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Group of companies' accounts made up to 29 December 2019 (47 pages)
18 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 July 2020Cancellation of shares. Statement of capital on 8 June 2020
  • GBP 8,495,962
(4 pages)
8 June 2020Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
5 February 2020Resolutions
  • RES13 ‐ Purchase contract 08/04/2019
(4 pages)
1 October 2019Group of companies' accounts made up to 30 December 2018 (45 pages)
17 May 2019Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 8,745,962.00
(4 pages)
17 May 2019Purchase of own shares. (3 pages)
1 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 1 January 2017 (48 pages)
29 September 2017Group of companies' accounts made up to 1 January 2017 (48 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
8 December 2016Purchase of own shares. (3 pages)
8 December 2016Purchase of own shares. (3 pages)
21 November 2016Cancellation of shares. Statement of capital on 2 November 2016
  • GBP 10,245,962
(4 pages)
21 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2016Cancellation of shares. Statement of capital on 2 November 2016
  • GBP 10,245,962
(4 pages)
12 October 2016Group of companies' accounts made up to 27 December 2015 (41 pages)
12 October 2016Group of companies' accounts made up to 27 December 2015 (41 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 11,112,000
(9 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 11,112,000
(9 pages)
9 October 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
9 October 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
8 October 2015Director's details changed for Mr Giles Wharton on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Giles Wharton on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Giles Wharton on 1 October 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of David Nigel Edward Bailey as a director on 31 March 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of David Nigel Edward Bailey as a director on 31 March 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,112,000
(10 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,112,000
(10 pages)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
15 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
5 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
5 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 11,112,000
(11 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 11,112,000
(11 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
30 January 2014Appointment of Mr Graham Paul Doughty as a director (2 pages)
30 January 2014Appointment of Mr Paul Andrew Martin as a director (2 pages)
30 January 2014Appointment of Mr Paul Andrew Martin as a director (2 pages)
30 January 2014Appointment of Mr Graham Paul Doughty as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
5 July 2013Appointment of Mr David Nigel Edward Bailey as a director (2 pages)
5 July 2013Appointment of Mr David Nigel Edward Bailey as a director (2 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Charles Roger Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Colin Thompson on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Charles Roger Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Colin Thompson on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
12 February 2013Secretary's details changed for Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
30 January 2013Termination of appointment of Nigel Atkins as a director (1 page)
30 January 2013Termination of appointment of Nigel Atkins as a director (1 page)
5 October 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
6 June 2012Appointment of Mr Colin Thompson as a director (2 pages)
6 June 2012Appointment of Mr Colin Thompson as a director (2 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
18 January 2011Company name changed j marr (langthwaite) LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
18 January 2011Company name changed j marr (langthwaite) LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
7 May 2010Appointment of Mr Stuart Hancock as a director (2 pages)
7 May 2010Appointment of Mr Stuart Hancock as a director (2 pages)
8 April 2010Appointment of John Peter Kelly as a director (3 pages)
8 April 2010Appointment of Charles Roger Marr as a director (3 pages)
8 April 2010Appointment of John Peter Kelly as a director (3 pages)
8 April 2010Appointment of Charles Roger Marr as a director (3 pages)
8 April 2010Appointment of Mr Nigel Douglas Atkins as a director (3 pages)
8 April 2010Appointment of Miss Polly Anna Marr as a director (3 pages)
8 April 2010Appointment of Bridget Stickney Marr as a director (3 pages)
8 April 2010Appointment of Miss Polly Anna Marr as a director (3 pages)
8 April 2010Appointment of Miss Annabelle Amy Marr as a director (3 pages)
8 April 2010Appointment of Mr Nigel Douglas Atkins as a director (3 pages)
8 April 2010Appointment of Miss Annabelle Amy Marr as a director (3 pages)
8 April 2010Appointment of Mr Philip Edward Marr as a director (3 pages)
8 April 2010Appointment of Mr Philip Edward Marr as a director (3 pages)
8 April 2010Appointment of Bridget Stickney Marr as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 11,112,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 11,112,000
(4 pages)
29 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
29 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 March 2010Incorporation (52 pages)
15 March 2010Incorporation (52 pages)