Holme-On-Spalding-Moor
YO43 4AZ
Director Name | Mrs Julia Marie Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mr Craig Rae Stainforth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mr David Marsland |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Wood Barn Sands Lane Holme-On-Spalding-Moor York YO43 4HJ |
Director Name | Mr David Marsland |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skiff Farm Skiff Lane Holme-On-Spalding-Moor York YO43 4AZ |
Registered Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: D & e marsland transport limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|
30 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
4 December 2023 | Second filing of Confirmation Statement dated 5 August 2021 (3 pages) |
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates
|
27 October 2020 | Memorandum and Articles of Association (9 pages) |
27 October 2020 | Termination of appointment of David Marsland as a director on 9 October 2020 (1 page) |
27 October 2020 | Cessation of Emma Ruth Marsland as a person with significant control on 9 October 2020 (3 pages) |
27 October 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (3 pages) |
27 October 2020 | Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Change of details for Mrs Emma Ruth Marsland as a person with significant control on 9 October 2020 (5 pages) |
27 October 2020 | Appointment of Mrs Julia Marie Robinson as a director on 9 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Craig Rae Stainforth as a director on 9 October 2020 (2 pages) |
27 October 2020 | Cessation of David Marsland as a person with significant control on 9 October 2020 (3 pages) |
27 October 2020 | Registered office address changed from Skiff Farm Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ on 27 October 2020 (2 pages) |
14 October 2020 | Registration of charge 104202620001, created on 9 October 2020 (60 pages) |
2 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from Sands Wood Barn Sands Lane Holme-on-Spalding-Moor York YO43 4HJ United Kingdom to Skiff Farm Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 4 December 2018 (1 page) |
21 November 2018 | Director's details changed for Mr David Marsland on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Emma Ruth Marsland on 20 November 2018 (2 pages) |
21 November 2018 | Change of details for Mrs Emma Ruth Marsland as a person with significant control on 20 November 2018 (2 pages) |
21 November 2018 | Notification of David Marsland as a person with significant control on 11 October 2016 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mr David Marsland as a director on 2 February 2018 (2 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of David Marsland as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of David Marsland as a director on 24 January 2017 (1 page) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|