Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Guy Irving Northrop |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | marrtree.co.uk |
---|---|
Telephone | 01943 462747 |
Telephone region | Guiseley |
Registered Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
655.5k at £1 | William Ross Marshall & George Henry Ross Marshall 88.68% Preference |
---|---|
39.3k at £1 | George Henry Ross Marshall 5.31% Preference |
39.3k at £1 | William Ross Marshall 5.31% Preference |
214.9k at £0.01 | Trustees Of Fw & Me & Es Settlement Of 15th August 1977 (Frank's Fund) 0.29% Ordinary |
125.8k at £0.01 | Trustees Of Ghr Marshall 1997-1 Discretionary Settlement Of 24th March 1997 0.17% Ordinary |
125.8k at £0.01 | Trustees Of Wr Marshall 1997-1 Discretionary Settlement Of 24th March 1997 0.17% Ordinary |
23.2k at £0.01 | George Henry Ross Marshall 0.03% Ordinary |
23.2k at £0.01 | William Ross Marshall 0.03% Ordinary |
5.2k at £0.01 | William Ross Marshall & George Henry Ross Marshall 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,408,146 |
Current Liabilities | £15,617,613 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Marrtree business park, cedar road, sowerby, thirsk, YO7 3FF registered at hm land registry under title numbers NYK484797 (whole), NYK447403 (whole) and NYK459334 (part) as shown edged red on the plan attached to the legal charge. Outstanding |
---|---|
15 October 2018 | Delivered on: 18 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as sticker lane trade park, bradford, BD4 8QD registered at the land registry under title number YY11421. Outstanding |
12 May 2017 | Delivered on: 18 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Plot k, st james business park, knaresborough, harrogate, north yorkshire.. Land registry title number NYK401196 and NYK385583. Outstanding |
13 October 2015 | Delivered on: 14 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as park rose pottery, carnaby industrial estate, lancaster road, carnaby, YO15 3QY registered under title number HS174041. Outstanding |
13 October 2015 | Delivered on: 13 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as goodhope close, normanton, wakefield, WF6 1TR registered under title number WYK678366. Outstanding |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Marrtree business park thunderhead ridge glasshoughton t/no's WYK825457 and WYK760897. Outstanding |
26 June 2014 | Delivered on: 8 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tanshelf industrial estate colonel's walk pontefract west yorkshire t/no WYK253419. Outstanding |
12 June 2013 | Delivered on: 18 June 2013 Satisfied on: 6 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: L/H property k/a land lying to the north of stuart road tanshelf wakefield west yorkshire t/n WYK253419. Notification of addition to or amendment of charge. Fully Satisfied |
9 June 2023 | Registration of charge 080844750008, created on 8 June 2023 (17 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 May 2021 | Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
28 February 2020 | Termination of appointment of Guy Irving Northrop as a director on 28 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 October 2018 | Registration of charge 080844750007, created on 15 October 2018 (16 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
18 May 2017 | Registration of charge 080844750006, created on 12 May 2017 (16 pages) |
18 May 2017 | Registration of charge 080844750006, created on 12 May 2017 (16 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 October 2015 | Registration of charge 080844750005, created on 13 October 2015 (16 pages) |
14 October 2015 | Registration of charge 080844750005, created on 13 October 2015 (16 pages) |
13 October 2015 | Registration of charge 080844750004, created on 13 October 2015 (17 pages) |
13 October 2015 | Registration of charge 080844750004, created on 13 October 2015 (17 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 April 2015 | Registration of charge 080844750003, created on 21 April 2015 (17 pages) |
24 April 2015 | Registration of charge 080844750003, created on 21 April 2015 (17 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 October 2014 | Auditor's resignation (1 page) |
10 October 2014 | Auditor's resignation (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
6 September 2014 | Satisfaction of charge 080844750001 in full (4 pages) |
6 September 2014 | Satisfaction of charge 080844750001 in full (4 pages) |
8 July 2014 | Registration of charge 080844750002, created on 26 June 2014 (18 pages) |
8 July 2014 | Registration of charge 080844750002, created on 26 June 2014 (18 pages) |
3 June 2014 | Director's details changed for Mr George Henry Ross Marshall on 23 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr William Ross Marshall on 23 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr William Ross Marshall on 23 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr George Henry Ross Marshall on 23 May 2014 (2 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
24 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Registration of charge 080844750001 (11 pages) |
18 June 2013 | Registration of charge 080844750001 (11 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
20 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
9 May 2013 | Appointment of Mr Guy Irving Northrop as a director (2 pages) |
9 May 2013 | Appointment of Mr Guy Irving Northrop as a director (2 pages) |
23 April 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|