Pulford
Chester
CH4 9EP
Wales
Secretary Name | Mrs Jane Anne Roddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bretton House Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Mrs Jane Anne Roddick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bretton House Park Lane Pulford Chester CH4 9EP Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | marnbrook.co.uk |
---|
Registered Address | Bretton House Park Lane Pulford Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | James Carlyle Roddick 50.00% Ordinary |
---|---|
50 at £1 | Jane Anne Roddick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,579 |
Cash | £4,265 |
Current Liabilities | £3,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
6 January 1994 | Delivered on: 15 January 1994 Satisfied on: 11 August 2014 Persons entitled: Royscot Industrial Leasing Limited Royscot Yeates Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees and any other subsidiary on any account whatsoever. Particulars: Land and buildings situate and k/a the village post office and stores owestry shropshire with all fixed plant and machinery and fixtures. Fully Satisfied |
---|---|
6 January 1994 | Delivered on: 15 January 1994 Satisfied on: 11 August 2014 Persons entitled: Royscot Industrial Leasing Limited Royscot Yeates Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Royscot Leasing Limited Royscot Yeates Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargees and any subsidiary on any account whatsoever. Particulars: All undertaking property and assets present and future of marnbrook limited including uncalled capital. Fully Satisfied |
23 August 1993 | Delivered on: 8 September 1993 Satisfied on: 11 August 2014 Persons entitled: Royscot Industrial Leasing Limited Royscot Yeates Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Royscot Leasing Limited Royscot Yeates Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Spa Leasing Limited David Roy Moorhouse Martin Horace Brassey David Alexander Sewell James Carlyle Roddick Classification: Mortgage Secured details: For securing whichever is the greater sum at the date of repayment 1.£9000 with any further advances and 2.such sum as shall represent the net proceeds of sale of the property due to the chargees under the terms of this mortgage. Particulars: Mortgage on property tyddyd tyfiad,maerdy,corwen,clwyd mortgage on property tyddyd tyfiad,maerdy,corwen,clwyd. Fully Satisfied |
21 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Park Lane Pulford Chester CH4 9EP on 26 May 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
2 January 2018 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Jane Anne Roddick as a director on 2 January 2018 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
13 May 2014 | Director's details changed for Mr James Carlyle Roddick on 12 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr James Carlyle Roddick on 12 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Mrs Jane Anne Roddick on 12 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Mrs Jane Anne Roddick on 12 May 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 September 2011 | Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2010 | Annual return made up to 12 May 2010 (14 pages) |
25 August 2010 | Annual return made up to 12 May 2010 (14 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2009 | Return made up to 12/05/09; full list of members (5 pages) |
26 August 2009 | Return made up to 12/05/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Return made up to 12/05/08; no change of members (6 pages) |
15 October 2008 | Return made up to 12/05/08; no change of members (6 pages) |
13 March 2008 | Return made up to 12/05/07; no change of members (6 pages) |
13 March 2008 | Return made up to 12/05/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
20 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Return made up to 12/05/05; full list of members (6 pages) |
15 August 2005 | Return made up to 12/05/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Return made up to 12/05/04; full list of members (6 pages) |
14 October 2004 | Return made up to 12/05/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 September 2002 | Return made up to 12/05/02; full list of members (6 pages) |
23 September 2002 | Return made up to 12/05/02; full list of members (6 pages) |
23 September 2002 | Return made up to 12/05/01; full list of members (6 pages) |
23 September 2002 | Return made up to 12/05/01; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 55 hoghton street southport merseyside PR9 opg (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 55 hoghton street southport merseyside PR9 opg (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
27 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 12/05/95; full list of members (6 pages) |
21 July 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
12 May 1992 | Incorporation (17 pages) |
12 May 1992 | Incorporation (17 pages) |