Estate, Hoylake
Wirral
CH47 4AZ
Wales
Director Name | Mrs Michelle Hazlehurst |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(55 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Secretary Name | Mrs Michelle Hazlehurst |
---|---|
Status | Current |
Appointed | 09 July 2021(55 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Director Name | Mr Paul Andrew Hindle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1979(12 years, 7 months after company formation) |
Appointment Duration | 42 years, 5 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Secretary Name | Mr Paul Andrew Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1979(12 years, 7 months after company formation) |
Appointment Duration | 42 years, 5 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Director Name | Mr Derrick Robert Ryder |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(21 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Director Name | Ernest Andrew Hindle |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 32 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Winnifred Patricia Hindle |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 32 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Mr Paul Andrew Hindle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(55 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
Website | marldon.com |
---|
Registered Address | Unit 9 Carr Lane Industrial Estate, Hoylake Wirral CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1.3k at £1 | Derrick Robert Ryder 50.00% Ordinary B |
---|---|
1.3k at £1 | Paul Andrew Hindle 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,995 |
Cash | £14,666 |
Current Liabilities | £31,472 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
16 December 1999 | Delivered on: 24 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at carr lane industrial estate hoylake wirral merseyside L47 4BG. Outstanding |
---|---|
9 December 1986 | Delivered on: 18 December 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 17-5-73. Particulars: A specific charge over all book & other debts now & from time to time due or owing to the company. (See doc). Outstanding |
26 November 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of bond street denton manchester title no LA128844. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises k/A. 40 hyde road denton manchester title no la 285977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h factory premises k/a beaver works and 42 hyde road. Denton manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1982 | Delivered on: 9 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of bond street denton manchester title no gm 77528.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 1976 | Delivered on: 2 November 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the east side of bond street, denton, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 1973 | Delivered on: 1 June 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital by way of floating charge see doct. 25 for details. Outstanding |
5 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
25 August 2021 | Termination of appointment of Paul Andrew Hindle as a director on 15 August 2021 (1 page) |
4 August 2021 | Appointment of Mr Paul Andrew Hindle as a director on 2 August 2021 (2 pages) |
12 July 2021 | Appointment of Mrs Michelle Hazlehurst as a director on 9 July 2021 (2 pages) |
12 July 2021 | Notification of Michelle Hazlehurst as a person with significant control on 9 July 2021 (2 pages) |
12 July 2021 | Appointment of Mrs Michelle Hazlehurst as a secretary on 9 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Paul Andrew Hindle as a director on 9 July 2021 (1 page) |
9 July 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 July 2021 | Termination of appointment of Paul Andrew Hindle as a secretary on 9 July 2021 (1 page) |
9 July 2021 | Cessation of Derrick Robert Ryder as a person with significant control on 9 July 2021 (1 page) |
9 July 2021 | Termination of appointment of Derrick Robert Ryder as a director on 9 July 2021 (1 page) |
9 July 2021 | Cessation of Paul Andrew Hindle as a person with significant control on 9 July 2021 (1 page) |
16 April 2021 | Appointment of Mr Ian James Hazlehurst as a director on 16 April 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
4 April 2018 | Change of details for Mr Paul Andrew Hindle as a person with significant control on 3 April 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 March 2017 | Satisfaction of charge 7 in full (1 page) |
18 March 2017 | Satisfaction of charge 7 in full (1 page) |
18 March 2017 | Satisfaction of charge 8 in full (1 page) |
18 March 2017 | Satisfaction of charge 8 in full (1 page) |
29 January 2017 | Satisfaction of charge 6 in full (1 page) |
29 January 2017 | Satisfaction of charge 3 in full (1 page) |
29 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 January 2017 | Satisfaction of charge 3 in full (1 page) |
29 January 2017 | Satisfaction of charge 5 in full (1 page) |
29 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 January 2017 | Satisfaction of charge 4 in full (1 page) |
29 January 2017 | Satisfaction of charge 6 in full (1 page) |
29 January 2017 | Satisfaction of charge 5 in full (1 page) |
29 January 2017 | Satisfaction of charge 2 in full (1 page) |
29 January 2017 | Satisfaction of charge 4 in full (1 page) |
29 January 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Paul Andrew Hindle on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Paul Andrew Hindle on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Paul Andrew Hindle on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Derrick Robert Ryder on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Derrick Robert Ryder on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Paul Andrew Hindle on 17 November 2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
25 November 2008 | Director and secretary's change of particulars / paul hindle / 11/05/2007 (1 page) |
25 November 2008 | Director and secretary's change of particulars / paul hindle / 11/05/2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: carr lane industrial estate hoylake wirral CH47 4BG (1 page) |
29 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: carr lane industrial estate hoylake wirral CH47 4BG (1 page) |
29 November 2006 | Location of debenture register (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 December 2000 | Return made up to 19/11/00; full list of members
|
11 December 2000 | Return made up to 19/11/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 19/11/99; full list of members
|
13 December 1999 | Return made up to 19/11/99; full list of members
|
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Return made up to 03/12/97; no change of members
|
13 January 1998 | Return made up to 03/12/97; no change of members
|
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Nc dec already adjusted 18/11/96 (1 page) |
19 January 1997 | Nc dec already adjusted 18/11/96 (1 page) |
19 January 1997 | Resolutions
|
10 January 1997 | Company name changed marldon(engineering specialties) LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed marldon(engineering specialties) LIMITED\certificate issued on 13/01/97 (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 December 1996 | Return made up to 03/12/96; full list of members
|
6 December 1996 | Return made up to 03/12/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 December 1993 | Return made up to 03/12/93; full list of members (5 pages) |
6 December 1993 | Return made up to 03/12/93; full list of members (5 pages) |
3 March 1979 | New secretary appointed (1 page) |
3 March 1979 | New secretary appointed (1 page) |