Company NameMarbank Construction Limited
Company StatusActive
Company Number02894161
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robin William Charlton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameMr Jamie Murray
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameMr Alex Jon Young
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(29 years, 11 months after company formation)
Appointment Duration4 months
RoleProjects Director
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameMr Mark James Edward Woods
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months (resigned 05 January 2024)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameJohn Bantick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 1999)
RoleProjects Manager
Correspondence Address5 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameStephen Andrew Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2000)
RoleChartered Accountant
Correspondence AddressChantry Loddiswell
Kingsbridge
Devon
TQ7 4EH
Secretary NameStephen Andrew Brown
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressChantry Loddiswell
Kingsbridge
Devon
TQ7 4EH
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NamePeter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleEngineer
Correspondence Address4 Lumbrook Close Lane Ends
Northowram
Halifax
West Yorkshire
HX3 7UD
Secretary NameGordon Willoughby Mandell
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressStrathmore Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Director NameMichael Donald Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2009)
RoleContracts Director
Correspondence Address26 Summerhill Road
Saffron Walden
Essex
CB11 4AJ
Director NameRichard Eric Hill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Cross Barn
Ripponden
West Yorkshire
HX6 4LQ
Director NameMichael Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2001)
RoleEngineer
Correspondence Address8 Woodlea Chase
Darwen
Lancashire
BB3 2TP
Director NameMr Stephen John Rudman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppelgaard Farm
Suckley
Worcestershire
WR6 5DJ
Secretary NameHarry Douglas Cone
NationalityBritish
StatusResigned
Appointed12 November 2001(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 April 2002)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameMr Stephen Andrew Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 09 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameJohn Hardacre
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 May 2005)
RoleAccountant
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen John Rudman
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppelgaard Farm
Suckley
Worcestershire
WR6 5DJ
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 May 2005)
RoleAccountant
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Andrew Brown
NationalityBritish
StatusResigned
Appointed18 May 2005(11 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameMrs Denise Wren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Silverdale Church Road
Bromley
Kent
BR2 0HP
Director NameMr Stephen Gareth Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Claremont Road
Bickley
Bromley
Kent
BR1 2JL
Director NameMr Glenn Wensley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(13 years after company formation)
Appointment Duration16 years, 11 months (resigned 05 January 2024)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameMr Wayne Ian Harris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameJames William Graham Haffenden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemarbank.co.uk
Email address[email protected]
Telephone01932 823970
Telephone regionWeybridge

Location

Registered Address2 Wintersells Road
Byfleet
West Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Mainstreet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,675,000
Gross Profit£3,430,000
Net Worth£5,962,000
Cash£2,838,000
Current Liabilities£9,002,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

23 December 2020Delivered on: 23 December 2020
Persons entitled: Mark Woods

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2007Delivered on: 17 January 2007
Satisfied on: 20 March 2008
Persons entitled: Rusjon (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 January 2007Delivered on: 13 January 2007
Satisfied on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 2002Delivered on: 22 April 2002
Satisfied on: 1 June 2005
Persons entitled: Wescol Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 2000Delivered on: 4 November 2000
Satisfied on: 23 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1997Delivered on: 25 January 1997
Satisfied on: 23 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wescol group PLC and the company to the chargee on any account whatsoever.
Particulars: The property at doctor lane,mirfield with all buildings,fixtures/fittings and the proceeds of sale thereof; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and goodwill of business; all other rental/other money payable whatever.
Fully Satisfied
1 February 1995Delivered on: 17 February 1995
Satisfied on: 23 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

1 May 2024Confirmation statement made on 9 April 2024 with updates (4 pages)
13 April 2024Satisfaction of charge 028941610008 in full (4 pages)
17 January 2024Termination of appointment of Glenn Wensley as a director on 5 January 2024 (1 page)
17 January 2024Appointment of Mr Alex Jon Young as a director on 5 January 2024 (2 pages)
17 January 2024Termination of appointment of Mark James Edward Woods as a director on 5 January 2024 (1 page)
25 April 2023Full accounts made up to 31 July 2022 (22 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 January 2023Termination of appointment of James William Graham Haffenden as a director on 5 January 2023 (1 page)
20 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 January 2022Full accounts made up to 31 July 2021 (24 pages)
6 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 January 2021Notification of Mainstreet Holdings Limited as a person with significant control on 23 December 2020 (2 pages)
6 January 2021Cessation of Mark James Edward Woods as a person with significant control on 23 December 2020 (1 page)
4 January 2021Resolutions
  • RES13 ‐ Company business 23/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 January 2021Memorandum and Articles of Association (11 pages)
24 December 2020Appointment of James William Graham Haffenden as a director on 23 December 2020 (2 pages)
23 December 2020Registration of charge 028941610008, created on 23 December 2020 (33 pages)
11 December 2020Accounts for a small company made up to 31 July 2020 (24 pages)
22 October 2020Termination of appointment of Stephen Andrew Brown as a secretary on 9 September 2020 (1 page)
22 October 2020Termination of appointment of Stephen Andrew Brown as a director on 9 September 2020 (1 page)
26 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 August 2020Memorandum and Articles of Association (11 pages)
18 May 2020Satisfaction of charge 028941610007 in full (1 page)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 July 2019 (25 pages)
2 September 2019Appointment of Mr Jamie Murray as a director on 2 September 2019 (2 pages)
4 June 2019Termination of appointment of Wayne Ian Harris as a director on 31 May 2019 (1 page)
28 March 2019Appointment of Mr Robin William Charlton as a director on 28 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 July 2018 (23 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 July 2017 (24 pages)
11 December 2017Full accounts made up to 31 July 2017 (24 pages)
28 April 2017Full accounts made up to 31 July 2016 (24 pages)
28 April 2017Full accounts made up to 31 July 2016 (24 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 September 2016Appointment of Mr Wayne Ian Harris as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Wayne Ian Harris as a director on 13 September 2016 (2 pages)
27 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 250,000
(4 pages)
27 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 250,000
(4 pages)
9 December 2015Full accounts made up to 31 July 2015 (24 pages)
9 December 2015Full accounts made up to 31 July 2015 (24 pages)
29 May 2015Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015 (1 page)
14 April 2015Satisfaction of charge 5 in full (1 page)
14 April 2015Satisfaction of charge 5 in full (1 page)
1 April 2015Registration of charge 028941610007, created on 31 March 2015 (5 pages)
1 April 2015Registration of charge 028941610007, created on 31 March 2015 (5 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(4 pages)
20 January 2015Full accounts made up to 31 July 2014 (21 pages)
20 January 2015Full accounts made up to 31 July 2014 (21 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(4 pages)
10 December 2013Full accounts made up to 31 July 2013 (20 pages)
10 December 2013Full accounts made up to 31 July 2013 (20 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 February 2013Full accounts made up to 31 July 2012 (20 pages)
8 February 2013Full accounts made up to 31 July 2012 (20 pages)
14 February 2012Full accounts made up to 31 July 2011 (19 pages)
14 February 2012Full accounts made up to 31 July 2011 (19 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 31 July 2010 (19 pages)
8 April 2011Full accounts made up to 31 July 2010 (19 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 24 May 2010 (1 page)
12 February 2010Full accounts made up to 31 July 2009 (16 pages)
12 February 2010Full accounts made up to 31 July 2009 (16 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page)
9 February 2010Director's details changed for Glenn Wensley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Glenn Wensley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Glenn Wensley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2009Appointment terminated director michael powell (1 page)
11 May 2009Appointment terminated director michael powell (1 page)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 July 2008 (16 pages)
28 December 2008Full accounts made up to 31 July 2008 (16 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 March 2008Return made up to 02/02/08; full list of members (4 pages)
13 March 2008Return made up to 02/02/08; full list of members (4 pages)
12 February 2008Full accounts made up to 31 July 2007 (16 pages)
12 February 2008Full accounts made up to 31 July 2007 (16 pages)
23 October 2007Registered office changed on 23/10/07 from: bessemer house bessemer road welwyn garden city hertfordshire AL7 1HJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: bessemer house bessemer road welwyn garden city hertfordshire AL7 1HJ (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
23 January 2007Full accounts made up to 31 July 2006 (15 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Full accounts made up to 31 July 2006 (15 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
20 January 2007Declaration of assistance for shares acquisition (6 pages)
20 January 2007Declaration of assistance for shares acquisition (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 March 2006Return made up to 02/02/06; full list of members (7 pages)
20 March 2006Return made up to 02/02/06; full list of members (7 pages)
21 February 2006Full accounts made up to 31 July 2005 (15 pages)
21 February 2006Full accounts made up to 31 July 2005 (15 pages)
6 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
8 March 2005Return made up to 02/02/05; full list of members (8 pages)
8 March 2005Return made up to 02/02/05; full list of members (8 pages)
22 February 2005Full accounts made up to 31 July 2004 (14 pages)
22 February 2005Full accounts made up to 31 July 2004 (14 pages)
2 March 2004Ad 30/07/03--------- £ si 249000@1 (2 pages)
2 March 2004Ad 30/07/03--------- £ si 249000@1 (2 pages)
2 March 2004Particulars of contract relating to shares (4 pages)
2 March 2004Particulars of contract relating to shares (4 pages)
1 March 2004Return made up to 02/02/04; full list of members (8 pages)
1 March 2004Return made up to 02/02/04; full list of members (8 pages)
20 February 2004£ nc 1000/250000 30/07/03 (1 page)
20 February 2004£ nc 1000/250000 30/07/03 (1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Resolutions
  • RES14 ‐ 249000 @ £1 30/07/03
(1 page)
14 January 2004Full accounts made up to 31 July 2003 (16 pages)
14 January 2004Full accounts made up to 31 July 2003 (16 pages)
12 March 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2002Full accounts made up to 31 July 2002 (15 pages)
5 December 2002Full accounts made up to 31 July 2002 (15 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
4 September 2002Registered office changed on 04/09/02 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page)
4 September 2002Registered office changed on 04/09/02 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2002Memorandum and Articles of Association (3 pages)
14 May 2002Memorandum and Articles of Association (3 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
25 April 2002Auditor's resignation (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
25 April 2002Declaration of assistance for shares acquisition (6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Declaration of assistance for shares acquisition (6 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Auditor's resignation (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
4 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 July 2000 (15 pages)
12 February 2001Full accounts made up to 31 July 2000 (15 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 February 2000Full accounts made up to 31 July 1999 (16 pages)
2 February 2000Full accounts made up to 31 July 1999 (16 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
30 July 1999New director appointed (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 31 July 1998 (15 pages)
22 February 1999Full accounts made up to 31 July 1998 (15 pages)
9 February 1999Return made up to 02/02/99; no change of members (4 pages)
9 February 1999Return made up to 02/02/99; no change of members (4 pages)
25 March 1998Full accounts made up to 31 July 1997 (14 pages)
25 March 1998Full accounts made up to 31 July 1997 (14 pages)
20 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Full accounts made up to 31 July 1996 (14 pages)
24 March 1997Full accounts made up to 31 July 1996 (14 pages)
14 February 1997Return made up to 02/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Return made up to 02/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1997Particulars of mortgage/charge (8 pages)
25 January 1997Particulars of mortgage/charge (8 pages)
26 February 1996Registered office changed on 26/02/96 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
26 February 1996Registered office changed on 26/02/96 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
29 January 1996Return made up to 02/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Return made up to 02/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Full accounts made up to 31 July 1995 (13 pages)
12 December 1995Full accounts made up to 31 July 1995 (13 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
22 September 1994Company name changed\certificate issued on 22/09/94 (2 pages)
22 September 1994Company name changed\certificate issued on 22/09/94 (2 pages)
2 February 1994Incorporation (8 pages)
2 February 1994Incorporation (8 pages)