Company NameWm.Marland Limited
DirectorJennifer Susan Marland
Company StatusLiquidation
Company Number00608051
CategoryPrivate Limited Company
Incorporation Date16 July 1958(65 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Susan Marland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(62 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceWales
Correspondence AddressAus-Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMona Marland
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(33 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 1997)
RoleHousewife
Correspondence Address140 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EW
Director NameMr Paul William Marland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(33 years after company formation)
Appointment Duration29 years, 8 months (resigned 18 April 2021)
RolePlumber
Country of ResidenceWales
Correspondence AddressYsgubor Wen Cottage Penrallt
Pwllheli
Gwynedd
LL53 5UB
Wales
Secretary NamePaul William Marland
NationalityBritish
StatusResigned
Appointed03 August 1991(33 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Romiley
Stockport
Cheshire
SK6 4JL
Director NameJennifer Susan Marland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(37 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2008)
RoleNursing Sister
Correspondence Address10 Caernarvon Road
Pwllheli
Gwynedd
LL53 5LF
Wales

Location

Registered AddressAus-Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

4.4k at £1Paul William Marland
100.00%
Ordinary

Financials

Year2014
Net Worth£8,743
Current Liabilities£6,024

Accounts

Latest Accounts25 November 2022 (1 year, 5 months ago)
Next Accounts Due25 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 November

Returns

Latest Return3 August 2022 (1 year, 8 months ago)
Next Return Due17 August 2023 (overdue)

Charges

25 May 1983Delivered on: 3 June 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 134/136 market street and 2, church street, droylsden, tameside, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
22 February 1962Delivered on: 5 March 1962
Persons entitled: William Deacon's Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 78. compstall road, romiley. Cheshire.
Outstanding

Filing History

11 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2016Register(s) moved to registered inspection location C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
4 August 2016Register(s) moved to registered inspection location C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Register inspection address has been changed to C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Register inspection address has been changed to C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
31 July 2016Micro company accounts made up to 28 February 2016 (2 pages)
31 July 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
10 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,400
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,400
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,400
(3 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (1 page)
30 August 2014Director's details changed for Paul William Marland on 1 May 2013 (2 pages)
30 August 2014Director's details changed for Paul William Marland on 1 May 2013 (2 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4,400
(3 pages)
30 August 2014Director's details changed for Paul William Marland on 1 May 2013 (2 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4,400
(3 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4,400
(3 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4,400
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4,400
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4,400
(4 pages)
7 September 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
7 September 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Register(s) moved to registered office address (1 page)
30 August 2011Register(s) moved to registered office address (1 page)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
14 August 2010Register inspection address has been changed (1 page)
14 August 2010Director's details changed for Paul William Marland on 3 August 2010 (2 pages)
14 August 2010Director's details changed for Paul William Marland on 3 August 2010 (2 pages)
14 August 2010Director's details changed for Paul William Marland on 3 August 2010 (2 pages)
14 August 2010Register inspection address has been changed (1 page)
29 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
15 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
30 September 2008Registered office changed on 30/09/2008 from, 10 caernarvon road, pwllheli, gwynedd, LL53 5LF (1 page)
30 September 2008Appointment terminated secretary paul marland (1 page)
30 September 2008Registered office changed on 30/09/2008 from 10 caernarvon road pwllheli gwynedd LL53 5LF (1 page)
30 September 2008Appointment terminated director jennifer marland (1 page)
30 September 2008Appointment terminated director jennifer marland (1 page)
30 September 2008Appointment terminated secretary paul marland (1 page)
30 September 2008Registered office changed on 30/09/2008 from, 10 caernarvon road, pwllheli, gwynedd, LL53 5LF (1 page)
26 August 2008Return made up to 03/08/08; full list of members (3 pages)
26 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
15 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
24 August 2007Return made up to 03/08/07; full list of members (2 pages)
24 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Location of debenture register (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
2 September 2005Return made up to 03/08/05; full list of members (2 pages)
2 September 2005Return made up to 03/08/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
19 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 2004Location of register of members (1 page)
21 July 2004Location of register of members (1 page)
29 March 2004Registered office changed on 29/03/04 from: 140 compstall road, romiley, stockport, cheshire SK6 4EW (1 page)
29 March 2004Registered office changed on 29/03/04 from: 140 compstall road romiley stockport cheshire SK6 4EW (1 page)
30 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
27 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 September 2002Return made up to 03/08/02; full list of members (7 pages)
11 September 2002Return made up to 03/08/02; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 October 2000Return made up to 03/08/00; full list of members (6 pages)
5 October 2000Return made up to 03/08/00; full list of members (6 pages)
29 August 2000Full accounts made up to 29 February 2000 (7 pages)
29 August 2000Registered office changed on 29/08/00 from: marland house, 2 church street, droylesden, manchester M43 7BR (1 page)
29 August 2000Registered office changed on 29/08/00 from: marland house 2 church street droylesden manchester M43 7BR (1 page)
29 August 2000Full accounts made up to 29 February 2000 (7 pages)
28 September 1999Full accounts made up to 28 February 1999 (7 pages)
28 September 1999Full accounts made up to 28 February 1999 (7 pages)
2 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 September 1999Return made up to 03/08/99; full list of members (6 pages)
29 October 1998Full accounts made up to 28 February 1998 (7 pages)
29 October 1998Full accounts made up to 28 February 1998 (7 pages)
7 September 1998Return made up to 03/08/98; no change of members (4 pages)
7 September 1998Return made up to 03/08/98; no change of members (4 pages)
7 November 1997Registered office changed on 07/11/97 from: 78 compstall road, romiley, stockport, cheshire SK6 4DE (1 page)
7 November 1997Registered office changed on 07/11/97 from: 78 compstall road romiley stockport cheshire SK6 4DE (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 28 February 1997 (8 pages)
28 October 1997Full accounts made up to 28 February 1997 (8 pages)
4 September 1997Return made up to 03/08/97; full list of members (6 pages)
4 September 1997Return made up to 03/08/97; full list of members (6 pages)
22 October 1996Full accounts made up to 29 February 1996 (8 pages)
22 October 1996Full accounts made up to 29 February 1996 (8 pages)
3 September 1996Return made up to 03/08/96; no change of members (4 pages)
3 September 1996Return made up to 03/08/96; no change of members (4 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
24 March 1995Auditor's resignation (2 pages)
24 March 1995Auditor's resignation (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)