Company NameMatthew Marchbank Limited
DirectorMatthew Marchbank
Company StatusActive
Company Number04779828
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMatthew Marchbank
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Brandon Road
London
N7 9AA
Secretary NameChristine Anne Humphries
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Brandon Road
London
N7 9AA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.matthewmarchbank.com

Location

Registered Address34 Brandon Road
London
N7 9AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

99 at £1Matthew Marchbank
99.00%
Ordinary
1 at £1Christine Anne Humphries
1.00%
Ordinary

Financials

Year2014
Net Worth£15,222
Current Liabilities£5,484

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Notification of Matthew Marchbank as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom on 4 April 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Director's details changed for Matthew Marchbank on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Matthew Marchbank on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Registered office address changed from 34a Market Place St. Albans Hertfordshire AL3 5DG United Kingdom on 17 December 2009 (1 page)
2 November 2009Registered office address changed from 1 Printing House Yard Shoreditch London E2 7PR on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 1 Printing House Yard Shoreditch London E2 7PR on 2 November 2009 (1 page)
3 July 2009Return made up to 29/05/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 29/05/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 29/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 June 2005Return made up to 29/05/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 June 2004Return made up to 29/05/04; full list of members (6 pages)
14 August 2003Registered office changed on 14/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
30 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
30 July 2003Ad 30/05/03-30/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (12 pages)