Company NameMarchington Developments Limited
DirectorsHoward Boyd and Philip Stephen Carlisle
Company StatusActive
Company Number04454754
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Howard Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Director NameMr Philip Stephen Carlisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Secretary NameMr Howard Boyd
NationalityBritish
StatusCurrent
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Director NameAnthony Robert Jafrate
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Drive
Upton
Wirral
Merseyside
L49 6JF
Secretary NameRichard Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Edisbury Road
West Kirby
Merseyside
CH48 5DS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 3484291
Telephone regionLiverpool

Location

Registered AddressWhitefield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Shareholders

1 at £1Howard Boyd
50.00%
Ordinary
1 at £1Philip Stephen Carlisle
50.00%
Ordinary

Financials

Year2014
Net Worth£36,249
Cash£371,945
Current Liabilities£1,105,720

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at former fox and hounds inn, wet lane, tilston, malpas, cheshire.
Outstanding
22 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ledsham abattoir ledsham hall lane ledsham south wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 June 2005Delivered on: 25 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 old chester road, higher bebington, wirral t/no MS120316. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 December 2004Delivered on: 21 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Cessation of Howard Boyd as a person with significant control on 14 September 2023 (1 page)
21 September 2023Change of details for Mr Phillip Stephen Carlisle as a person with significant control on 14 September 2023 (2 pages)
20 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
20 September 2023Termination of appointment of Howard Boyd as a director on 14 September 2023 (1 page)
20 September 2023Notification of Howard Boyd as a person with significant control on 6 April 2016 (2 pages)
20 September 2023Termination of appointment of Howard Boyd as a secretary on 14 September 2023 (1 page)
18 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
20 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
25 November 2022Satisfaction of charge 1 in full (1 page)
21 June 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 July 2017Notification of Phillip Stepen Carlisle as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Phillip Stepen Carlisle as a person with significant control on 28 July 2017 (2 pages)
14 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
29 April 2014Registration of charge 044547540004 (41 pages)
29 April 2014Registration of charge 044547540004 (41 pages)
7 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
7 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 June 2010Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages)
25 June 2010Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page)
25 June 2010Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page)
25 June 2010Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 July 2009Return made up to 05/06/09; full list of members (4 pages)
10 July 2009Return made up to 05/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 August 2008Director's change of particulars / philip carlisle / 08/11/2007 (2 pages)
8 August 2008Director and secretary's change of particulars / howard boyd / 13/12/2007 (2 pages)
8 August 2008Director's change of particulars / philip carlisle / 08/11/2007 (2 pages)
8 August 2008Return made up to 05/06/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / howard boyd / 13/12/2007 (2 pages)
8 August 2008Return made up to 05/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
6 June 2007Registered office changed on 06/06/07 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
15 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
26 May 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 November 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
21 November 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
20 March 2003Registered office changed on 20/03/03 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
18 March 2003Registered office changed on 18/03/03 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page)
18 March 2003Registered office changed on 18/03/03 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page)
25 February 2003Registered office changed on 25/02/03 from: 116 duke street liverpool merseyside L1 5JW (1 page)
25 February 2003Registered office changed on 25/02/03 from: 116 duke street liverpool merseyside L1 5JW (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Incorporation (17 pages)
5 June 2002Incorporation (17 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)