Company NameMarnbrook Limited
DirectorsJames Carlyle Roddick and Jane Anne Roddick
Company StatusActive
Company Number02713698
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Carlyle Roddick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBretton House Park Lane
Pulford
Chester
CH4 9EP
Wales
Secretary NameMrs Jane Anne Roddick
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBretton House Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMrs Jane Anne Roddick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBretton House Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemarnbrook.co.uk

Location

Registered AddressBretton House Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1James Carlyle Roddick
50.00%
Ordinary
50 at £1Jane Anne Roddick
50.00%
Ordinary

Financials

Year2014
Net Worth£15,579
Cash£4,265
Current Liabilities£3,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

6 January 1994Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

21 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
30 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 May 2022Registered 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 2021Micro company accounts made up to 31 December 2020 (6 pages)
24 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
2 January 2018Registered 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 2018Appointment of Mrs Jane Anne Roddick as a director on 2 January 2018 (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
11 August 2014Satisfaction of charge 3 in full (1 page)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Satisfaction of charge 3 in full (1 page)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Satisfaction of charge 2 in full (1 page)
13 May 2014Director's details changed for Mr James Carlyle Roddick on 12 May 2014 (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Director's details changed for Mr James Carlyle Roddick on 12 May 2014 (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Secretary's details changed for Mrs Jane Anne Roddick on 12 May 2014 (1 page)
13 May 2014Secretary's details changed for Mrs Jane Anne Roddick on 12 May 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 September 2011Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 192 Pensby Road Heswall Wirral Merseyside L60 7RJ on 2 September 2011 (1 page)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2010Annual return made up to 12 May 2010 (14 pages)
25 August 2010Annual return made up to 12 May 2010 (14 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2009Return made up to 12/05/09; full list of members (5 pages)
26 August 2009Return made up to 12/05/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 12/05/08; no change of members (6 pages)
15 October 2008Return made up to 12/05/08; no change of members (6 pages)
13 March 2008Return made up to 12/05/07; no change of members (6 pages)
13 March 2008Return made up to 12/05/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2006Return made up to 12/05/06; full list of members (6 pages)
20 July 2006Return made up to 12/05/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 12/05/05; full list of members (6 pages)
15 August 2005Return made up to 12/05/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Return made up to 12/05/04; full list of members (6 pages)
14 October 2004Return made up to 12/05/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 September 2002Return made up to 12/05/02; full list of members (6 pages)
23 September 2002Return made up to 12/05/02; full list of members (6 pages)
23 September 2002Return made up to 12/05/01; full list of members (6 pages)
23 September 2002Return made up to 12/05/01; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 55 hoghton street southport merseyside PR9 opg (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 55 hoghton street southport merseyside PR9 opg (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 12/05/99; no change of members (4 pages)
27 July 1999Return made up to 12/05/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 12/05/98; full list of members (6 pages)
23 June 1998Return made up to 12/05/98; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 12/05/95; full list of members (6 pages)
21 July 1995Return made up to 12/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 May 1992Incorporation (17 pages)
12 May 1992Incorporation (17 pages)