Marshfield Bank
Crewe
CW2 8UY
Director Name | Mr Andrew David Hawker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B The Quantum Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Andrew David Hawker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Brookside Drive Hilton Bridgnorth Shropshire WV15 5PU |
Director Name | Mr Ian Wallace |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 September 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 167 Kingshurst Way Birmingham B37 6EA |
Website | tbmrail.com |
---|
Registered Address | Unit B The Quantum Marshfield Bank Crewe 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 |
25 at £1 | A. Smith 25.00% Ordinary D |
---|---|
25 at £1 | Andrew Hawker 25.00% Ordinary A |
25 at £1 | N. Hawker 25.00% Ordinary C |
25 at £1 | Neil Smith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £119,733 |
Cash | £55,736 |
Current Liabilities | £518,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
30 May 2014 | Delivered on: 11 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Change of details for Mr Neil Anthony Smith as a person with significant control on 14 September 2018 (2 pages) |
23 September 2019 | Change of details for Mr Andrew David Hawker as a person with significant control on 14 September 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Mr Neil Anthony Smith on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Neil Anthony Smith on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Andrew David Hawker on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Andrew David Hawker on 13 September 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
5 October 2016 | Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 5 October 2016 (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (8 pages) |
13 July 2016 | Satisfaction of charge 1 in full (8 pages) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
19 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Registration of charge 070174270002 (24 pages) |
11 June 2014 | Registration of charge 070174270002 (24 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA on 14 November 2013 (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2013 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
20 March 2013 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 September 2011 | Termination of appointment of Ian Wallace as a director (1 page) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Termination of appointment of Ian Wallace as a director (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 February 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
16 February 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
8 February 2011 | Termination of appointment of Andrew Hawker as a director (1 page) |
8 February 2011 | Termination of appointment of Andrew Hawker as a director (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 October 2010 | Appointment of Mr Neil Smith as a director (2 pages) |
15 October 2010 | Appointment of Mr Ian Wallace as a director (2 pages) |
15 October 2010 | Appointment of Mr Neil Smith as a director (2 pages) |
15 October 2010 | Appointment of Mr Ian Wallace as a director (2 pages) |
15 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
24 September 2009 | Memorandum and Articles of Association (18 pages) |
24 September 2009 | Memorandum and Articles of Association (18 pages) |
15 September 2009 | Company name changed trians bits and more LIMITED\certificate issued on 17/09/09 (2 pages) |
15 September 2009 | Company name changed trians bits and more LIMITED\certificate issued on 17/09/09 (2 pages) |
13 September 2009 | Incorporation (19 pages) |
13 September 2009 | Incorporation (19 pages) |