Company NameMarldon Group Limited
DirectorsIan James Hazlehurst and Michelle Hazlehurst
Company StatusActive
Company Number00883915
CategoryPrivate Limited Company
Incorporation Date20 July 1966(57 years, 9 months ago)
Previous NameMarldon(Engineering Specialties)Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ian James Hazlehurst
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2021(54 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Director NameMrs Michelle Hazlehurst
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(55 years after company formation)
Appointment Duration2 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Secretary NameMrs Michelle Hazlehurst
StatusCurrent
Appointed09 July 2021(55 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Director NameMr Paul Andrew Hindle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1979(12 years, 7 months after company formation)
Appointment Duration42 years, 5 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Secretary NameMr Paul Andrew Hindle
NationalityBritish
StatusResigned
Appointed12 February 1979(12 years, 7 months after company formation)
Appointment Duration42 years, 5 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Director NameMr Derrick Robert Ryder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1988(21 years, 9 months after company formation)
Appointment Duration33 years, 2 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
Director NameErnest Andrew Hindle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameWinnifred Patricia Hindle
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMr Paul Andrew Hindle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(55 years after company formation)
Appointment Duration1 week, 6 days (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales

Contact

Websitemarldon.com

Location

Registered AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1.3k at £1Derrick Robert Ryder
50.00%
Ordinary B
1.3k at £1Paul Andrew Hindle
50.00%
Ordinary A

Financials

Year2014
Net Worth£64,995
Cash£14,666
Current Liabilities£31,472

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

16 December 1999Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1976Delivered 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 1973Delivered 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

Filing History

5 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 19 November 2021 with updates (5 pages)
25 August 2021Termination of appointment of Paul Andrew Hindle as a director on 15 August 2021 (1 page)
4 August 2021Appointment of Mr Paul Andrew Hindle as a director on 2 August 2021 (2 pages)
12 July 2021Appointment of Mrs Michelle Hazlehurst as a director on 9 July 2021 (2 pages)
12 July 2021Notification of Michelle Hazlehurst as a person with significant control on 9 July 2021 (2 pages)
12 July 2021Appointment of Mrs Michelle Hazlehurst as a secretary on 9 July 2021 (2 pages)
9 July 2021Termination of appointment of Paul Andrew Hindle as a director on 9 July 2021 (1 page)
9 July 2021Micro company accounts made up to 30 June 2021 (5 pages)
9 July 2021Termination of appointment of Paul Andrew Hindle as a secretary on 9 July 2021 (1 page)
9 July 2021Cessation of Derrick Robert Ryder as a person with significant control on 9 July 2021 (1 page)
9 July 2021Termination of appointment of Derrick Robert Ryder as a director on 9 July 2021 (1 page)
9 July 2021Cessation of Paul Andrew Hindle as a person with significant control on 9 July 2021 (1 page)
16 April 2021Appointment of Mr Ian James Hazlehurst as a director on 16 April 2021 (2 pages)
30 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 April 2018Change of details for Mr Paul Andrew Hindle as a person with significant control on 3 April 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 March 2017Satisfaction of charge 7 in full (1 page)
18 March 2017Satisfaction of charge 7 in full (1 page)
18 March 2017Satisfaction of charge 8 in full (1 page)
18 March 2017Satisfaction of charge 8 in full (1 page)
29 January 2017Satisfaction of charge 6 in full (1 page)
29 January 2017Satisfaction of charge 3 in full (1 page)
29 January 2017Satisfaction of charge 1 in full (1 page)
29 January 2017Satisfaction of charge 3 in full (1 page)
29 January 2017Satisfaction of charge 5 in full (1 page)
29 January 2017Satisfaction of charge 1 in full (1 page)
29 January 2017Satisfaction of charge 4 in full (1 page)
29 January 2017Satisfaction of charge 6 in full (1 page)
29 January 2017Satisfaction of charge 5 in full (1 page)
29 January 2017Satisfaction of charge 2 in full (1 page)
29 January 2017Satisfaction of charge 4 in full (1 page)
29 January 2017Satisfaction of charge 2 in full (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,600
(5 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,600
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,600
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,600
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,600
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,600
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Paul Andrew Hindle on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Paul Andrew Hindle on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Paul Andrew Hindle on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Derrick Robert Ryder on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Derrick Robert Ryder on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Paul Andrew Hindle on 17 November 2009 (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 November 2008Return made up to 19/11/08; full list of members (4 pages)
25 November 2008Director and secretary's change of particulars / paul hindle / 11/05/2007 (1 page)
25 November 2008Director and secretary's change of particulars / paul hindle / 11/05/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 November 2006Location of debenture register (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Registered office changed on 29/11/06 from: carr lane industrial estate hoylake wirral CH47 4BG (1 page)
29 November 2006Return made up to 19/11/06; full list of members (3 pages)
29 November 2006Return made up to 19/11/06; full list of members (3 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Registered office changed on 29/11/06 from: carr lane industrial estate hoylake wirral CH47 4BG (1 page)
29 November 2006Location of debenture register (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Return made up to 19/11/05; full list of members (2 pages)
16 December 2005Return made up to 19/11/05; full list of members (2 pages)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 December 2003Return made up to 19/11/03; full list of members (7 pages)
1 December 2003Return made up to 19/11/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 November 2002Return made up to 19/11/02; full list of members (7 pages)
12 November 2002Return made up to 19/11/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 November 2001Return made up to 19/11/01; full list of members (6 pages)
13 November 2001Return made up to 19/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 19/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
13 December 1999Return made up to 19/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
24 November 1998Return made up to 19/11/98; no change of members (4 pages)
24 November 1998Return made up to 19/11/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 January 1997Nc dec already adjusted 18/11/96 (1 page)
19 January 1997Nc dec already adjusted 18/11/96 (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 January 1997Company name changed marldon(engineering specialties) LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed marldon(engineering specialties) LIMITED\certificate issued on 13/01/97 (2 pages)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 December 1995Return made up to 03/12/95; no change of members (4 pages)
18 December 1995Return made up to 03/12/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 December 1993Return made up to 03/12/93; full list of members (5 pages)
6 December 1993Return made up to 03/12/93; full list of members (5 pages)
3 March 1979New secretary appointed (1 page)
3 March 1979New secretary appointed (1 page)