Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director Name | Mr David Henderson Elder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Aidan Francis Walker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | W&D Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Mr Steven Tew |
---|---|
Status | Current |
Appointed | 01 May 2010(11 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Steven Tew |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Miss Susan Yates |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Matthew William Heald |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Leigh Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Secretary Name | Gordon Hugh Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Clifflands Whitbarrow Road Lymm Cheshire WA13 9AG |
Director Name | Mr David William Mundy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Lymm Cheshire WA13 0QG |
Secretary Name | Mr Paul Michael Bonson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alliancenational.co.uk/ |
---|---|
Telephone | 08448444300 |
Telephone region | Unknown |
Registered Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
542 at £0.1 | David H. Elder 60.22% Ordinary |
---|---|
50 at £0.1 | Matthew William Heald 5.56% Ordinary |
200 at £0.1 | Paul Michael Bonson 22.22% Ordinary |
18 at £0.1 | Aidan Walker 2.00% Ordinary |
90 at £0.1 | Christopher Copeland 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,788,489 |
Gross Profit | £25,003,915 |
Net Worth | £13,500,902 |
Cash | £4,666,816 |
Current Liabilities | £24,985,545 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at marshfield bank, crewe (also known as unit 1, marshfield bank) t/no CH550456 and CH511797. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2009 | Delivered on: 12 December 2009 Persons entitled: National Westminster 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: F/H units 10 and 11 first avenue globe park marlow buckinghamshire. Outstanding |
11 June 2002 | Delivered on: 22 June 2002 Persons entitled: National Westminster 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: Plot 10 marshfield bank employment park woolstanwood crewe cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 1999 | Delivered on: 17 November 1999 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 30 September 2019 (27 pages) |
4 April 2019 | Full accounts made up to 30 September 2018 (28 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr David Henderson Elder on 22 March 2019 (2 pages) |
3 April 2019 | Director's details changed for Aidan Francis Walker on 31 March 2019 (2 pages) |
24 September 2018 | Amended full accounts made up to 30 September 2017 (27 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
6 April 2018 | Director's details changed for Mr Paul Michael Bonson on 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
27 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
14 April 2015 | Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 March 2015 | Full accounts made up to 30 September 2014 (24 pages) |
26 March 2015 | Full accounts made up to 30 September 2014 (24 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
3 July 2013 | Registration of charge 037473330004 (10 pages) |
3 July 2013 | Registration of charge 037473330004 (10 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Termination of appointment of Paul Bonson as a secretary (1 page) |
26 May 2010 | Termination of appointment of Paul Bonson as a secretary (1 page) |
26 May 2010 | Appointment of Mr Steven Tew as a secretary (1 page) |
26 May 2010 | Appointment of Mr Steven Tew as a secretary (1 page) |
7 May 2010 | Cancellation of shares. Statement of capital on 7 May 2010
|
7 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
7 May 2010 | Cancellation of shares. Statement of capital on 7 May 2010
|
7 May 2010 | Cancellation of shares. Statement of capital on 7 May 2010
|
7 May 2010 | Termination of appointment of David Mundy as a director (2 pages) |
7 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
7 May 2010 | Termination of appointment of David Mundy as a director (2 pages) |
21 April 2010 | Director's details changed for Paul Michael Bonson on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Aidan Francis Walker on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Aidan Francis Walker on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr David William Mundy on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for David Henderson Elder on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Paul Michael Bonson on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Henderson Elder on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr David William Mundy on 31 March 2010 (2 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (24 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (24 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
24 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
24 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
1 March 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
1 March 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
17 June 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
17 June 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 May 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
20 May 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
28 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
28 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members
|
2 May 2002 | Return made up to 07/04/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 April 2001 | Return made up to 07/04/01; full list of members
|
30 April 2001 | Return made up to 07/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
29 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (15 pages) |
7 April 1999 | Incorporation (15 pages) |