Company NameMarmion Limited
Company StatusActive
Company Number08986405
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameMarmion Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alan Gordon McGlaughlin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressRiverview Court 1 Castle Gate
Wetherby
LS22 6LE
Director NameMrs Janet Leslie McGlaughlin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Court 1 Castle Gate
Wetherby
LS22 6LE
Director NameMr Matt Pallister
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Court 1 Castle Gate
Wetherby
LS22 6LE
Director NameMiss Alice McGlaughlin
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(9 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Court 1 Castle Gate
Wetherby
LS22 6LE

Location

Registered AddressRiverview Court
1 Castle Gate
Wetherby
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Gordon Mcglaughlin
50.00%
Ordinary
1 at £1Janet Lesley Mcglaughlin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

12 January 2023Delivered on: 12 January 2023
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding

Filing History

18 January 2024Appointment of Miss Alice Mcglaughlin as a director on 18 January 2024 (2 pages)
18 January 2024Registered office address changed from 35 Westgate Huddersfield HD1 1PA England to Riverview Court 1 Castle Gate Wetherby LS22 6LE on 18 January 2024 (1 page)
15 September 2023Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 2.105
(4 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 July 2023Statement of capital following an allotment of shares on 17 June 2022
  • GBP 1,052
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2023
(4 pages)
9 June 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
5 June 2023Statement of capital on 16 June 2022
  • GBP 2.000
(4 pages)
25 May 2023Sub-division of shares on 17 June 2022 (4 pages)
12 January 2023Registration of charge 089864050001, created on 12 January 2023 (28 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 June 2022Appointment of Mr Matt Pallister as a director on 16 June 2022 (2 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 August 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 March 2020Registered office address changed from First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd England to 35 Westgate Huddersfield HD1 1PA on 12 March 2020 (1 page)
6 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY England to First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 11 February 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 January 2018Statement of capital following an allotment of shares on 30 April 2017
  • GBP 70,002
(3 pages)
29 January 2018Confirmation statement made on 30 April 2017 with updates (4 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 September 2017Registered office address changed from 153 Leeds Road Harrogate HG2 8EZ England to Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 153 Leeds Road Harrogate HG2 8EZ England to Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY on 5 September 2017 (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
6 January 2017Registered office address changed from Northgate 118 North Street Leeds Yorkshire LS2 7PN England to 153 Leeds Road Harrogate HG2 8EZ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Northgate 118 North Street Leeds Yorkshire LS2 7PN England to 153 Leeds Road Harrogate HG2 8EZ on 6 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Registered office address changed from C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to Northgate 118 North Street Leeds Yorkshire LS2 7PN on 21 April 2016 (1 page)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Registered office address changed from C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to Northgate 118 North Street Leeds Yorkshire LS2 7PN on 21 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
12 March 2015Registered office address changed from 153 Leeds Road Harrogate North Yorkshire HG2 8EZ England to C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 153 Leeds Road Harrogate North Yorkshire HG2 8EZ England to C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 12 March 2015 (1 page)
10 July 2014Company name changed marmion solutions LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed marmion solutions LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)