Company NameD & E Marsland Transport Limited
Company StatusActive
Company Number10420262
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Emma Ruth Marsland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkiff Farm Skiff Lane
Holme-On-Spalding-Moor
YO43 4AZ
Director NameMrs Julia Marie Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMr Craig Rae Stainforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMr David Marsland
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Wood Barn Sands Lane
Holme-On-Spalding-Moor
York
YO43 4HJ
Director NameMr David Marsland
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkiff Farm Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ

Location

Registered AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

9 October 2020Delivered on: 14 October 2020
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: D & e marsland transport limited (the “company”) 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

Filing History

30 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
4 December 2023Second filing of Confirmation Statement dated 5 August 2021 (3 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 August 2021Confirmation statement made on 5 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/12/2023
(4 pages)
27 October 2020Memorandum and Articles of Association (9 pages)
27 October 2020Termination of appointment of David Marsland as a director on 9 October 2020 (1 page)
27 October 2020Cessation of Emma Ruth Marsland as a person with significant control on 9 October 2020 (3 pages)
27 October 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (3 pages)
27 October 2020Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages)
27 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2020Change of details for Mrs Emma Ruth Marsland as a person with significant control on 9 October 2020 (5 pages)
27 October 2020Appointment of Mrs Julia Marie Robinson as a director on 9 October 2020 (2 pages)
27 October 2020Appointment of Mr Craig Rae Stainforth as a director on 9 October 2020 (2 pages)
27 October 2020Cessation of David Marsland as a person with significant control on 9 October 2020 (3 pages)
27 October 2020Registered 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 2020Registration of charge 104202620001, created on 9 October 2020 (60 pages)
2 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
4 December 2018Registered 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 2018Director's details changed for Mr David Marsland on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Emma Ruth Marsland on 20 November 2018 (2 pages)
21 November 2018Change of details for Mrs Emma Ruth Marsland as a person with significant control on 20 November 2018 (2 pages)
21 November 2018Notification of David Marsland as a person with significant control on 11 October 2016 (2 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 February 2018Appointment of Mr David Marsland as a director on 2 February 2018 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of David Marsland as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of David Marsland as a director on 24 January 2017 (1 page)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)