Company NameMarrtree Investments Limited
DirectorsGeorge Henry Ross Marshall and William Ross Marshall
Company StatusActive
Company Number08084475
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Guy Irving Northrop
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitemarrtree.co.uk
Telephone01943 462747
Telephone regionGuiseley

Location

Registered Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

655.5k at £1William Ross Marshall & George Henry Ross Marshall
88.68%
Preference
39.3k at £1George Henry Ross Marshall
5.31%
Preference
39.3k at £1William Ross Marshall
5.31%
Preference
214.9k at £0.01Trustees Of Fw & Me & Es Settlement Of 15th August 1977 (Frank's Fund)
0.29%
Ordinary
125.8k at £0.01Trustees Of Ghr Marshall 1997-1 Discretionary Settlement Of 24th March 1997
0.17%
Ordinary
125.8k at £0.01Trustees Of Wr Marshall 1997-1 Discretionary Settlement Of 24th March 1997
0.17%
Ordinary
23.2k at £0.01George Henry Ross Marshall
0.03%
Ordinary
23.2k at £0.01William Ross Marshall
0.03%
Ordinary
5.2k at £0.01William Ross Marshall & George Henry Ross Marshall
0.01%
Ordinary

Financials

Year2014
Net Worth£11,408,146
Current Liabilities£15,617,613

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

8 June 2023Delivered 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 2018Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

9 June 2023Registration of charge 080844750008, created on 8 June 2023 (17 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 May 2021Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages)
18 May 2021Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 February 2020Termination of appointment of Guy Irving Northrop as a director on 28 February 2020 (1 page)
17 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 October 2018Registration of charge 080844750007, created on 15 October 2018 (16 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
18 May 2017Registration of charge 080844750006, created on 12 May 2017 (16 pages)
18 May 2017Registration of charge 080844750006, created on 12 May 2017 (16 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 739,181.3
(5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 739,181.3
(5 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2015Registration of charge 080844750005, created on 13 October 2015 (16 pages)
14 October 2015Registration of charge 080844750005, created on 13 October 2015 (16 pages)
13 October 2015Registration of charge 080844750004, created on 13 October 2015 (17 pages)
13 October 2015Registration of charge 080844750004, created on 13 October 2015 (17 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 739,181.3
(5 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 739,181.3
(5 pages)
24 April 2015Registration of charge 080844750003, created on 21 April 2015 (17 pages)
24 April 2015Registration of charge 080844750003, created on 21 April 2015 (17 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 October 2014Auditor's resignation (1 page)
10 October 2014Auditor's resignation (1 page)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Satisfaction of charge 080844750001 in full (4 pages)
6 September 2014Satisfaction of charge 080844750001 in full (4 pages)
8 July 2014Registration of charge 080844750002, created on 26 June 2014 (18 pages)
8 July 2014Registration of charge 080844750002, created on 26 June 2014 (18 pages)
3 June 2014Director's details changed for Mr George Henry Ross Marshall on 23 May 2014 (2 pages)
3 June 2014Director's details changed for Mr William Ross Marshall on 23 May 2014 (2 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 739,181.3
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 739,181.3
(5 pages)
3 June 2014Director's details changed for Mr William Ross Marshall on 23 May 2014 (2 pages)
3 June 2014Director's details changed for Mr George Henry Ross Marshall on 23 May 2014 (2 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
18 June 2013Registration of charge 080844750001 (11 pages)
18 June 2013Registration of charge 080844750001 (11 pages)
20 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 739,181.30
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 739,181.30
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 4,663.17
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 4,663.17
(4 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2013Appointment of Mr Guy Irving Northrop as a director (2 pages)
9 May 2013Appointment of Mr Guy Irving Northrop as a director (2 pages)
23 April 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)