Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Alex Clapp |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pinr Walks Prenton Cheshire CH43 8LQ Wales |
Director Name | Tom Garland |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Shawbrook Close Euxton Chorley Lancashire PR7 6JY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sutton Lane Middlewich CW10 0ES |
Director Name | Mr Christopher John Latham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pinnacle House Coole Lane Nantwich Cheshire CW8 8AY |
Secretary Name | Mr Shaun Alexander Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sutton Lane Middlewich CW10 0ES |
Director Name | Clare Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2013) |
Role | Medical Reporting |
Country of Residence | England |
Correspondence Address | 33 King Street Middlewich Cheshire CW10 9EJ |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Website | medicolegaluk.co.uk |
---|
Registered Address | Kindertons 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 | Over 10 other UK companies use this postal address |
70 at £1 | Kindertons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,729 |
Gross Profit | £5,876 |
Net Worth | £378,683 |
Cash | £77,187 |
Current Liabilities | £71,803 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2004 | Delivered on: 31 December 2004 Satisfied on: 12 January 2008 Persons entitled: Barclays 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. Fully Satisfied |
30 November 2017 | Full accounts made up to 28 February 2017 (12 pages) |
---|---|
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page) |
17 February 2017 | Satisfaction of charge 045478710004 in full (4 pages) |
17 February 2017 | Satisfaction of charge 045478710003 in full (4 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 045478710003 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 045478710004 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (11 pages) |
4 April 2016 | Registration of charge 045478710005, created on 24 March 2016 (31 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Clare Jones as a director on 14 October 2014 (1 page) |
5 August 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
4 August 2015 | Termination of appointment of Clare Jones as a director on 31 October 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Appointment of Clare Jones as a director on 30 September 2009 (4 pages) |
20 November 2014 | Appointment of Clare Jones as a director on 30 September 2009 (3 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 January 2014 | Termination of appointment of Clare Jones as a director (3 pages) |
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 October 2013 | Director's details changed for Mr Christopher Jon Latham on 3 December 2012 (3 pages) |
21 October 2013 | Director's details changed for Mr Christopher Jon Latham on 3 December 2012 (3 pages) |
21 October 2013 | Director's details changed for Clare Jones on 7 December 2012 (3 pages) |
21 October 2013 | Director's details changed for Clare Jones on 7 December 2012 (3 pages) |
15 October 2013 | Resolutions
|
11 October 2013 | Registration of charge 045478710003 (74 pages) |
10 October 2013 | Registration of charge 045478710004 (10 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
8 October 2013 | Registration of charge 045478710002 (40 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (13 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2012 to 28 February 2012 (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
8 October 2010 | Director's details changed for Clare Ellison on 5 June 2010 (3 pages) |
8 October 2010 | Director's details changed for Clare Ellison on 5 June 2010 (3 pages) |
1 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
22 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | New director appointed (1 page) |
25 October 2007 | Return made up to 30/09/07; change of members (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 February 2007 | £ ic 100/70 14/12/06 £ sr 30@1=30 (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members
|
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: c/o howard worth, the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 December 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Incorporation (10 pages) |