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 | 08 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Rail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B The Quantum Marshfield Bank Crewe CW2 8UY |
Director Name | Timothy Hawker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lichfield Street Stone Staffordshire ST15 8NA |
Director Name | Mr Andrew David Hawker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 October 2013) |
Role | Rail Consultant |
Country of Residence | England |
Correspondence Address | 4 Brookside Drive Hilton Bridgnorth Shropshire WV15 5PU |
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 |
80 at £0.01 | Trainbits & More Limited 80.00% Ordinary |
---|---|
20 at £0.01 | Martin Cowley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,253 |
Cash | £393 |
Current Liabilities | £121,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Neil Anthony Smith on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Neil Anthony Smith on 1 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) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 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 6 September 2016 (1 page) |
6 September 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 6 September 2016 (1 page) |
5 September 2016 | Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages) |
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 August 2015 | Registration of charge 075777050001, created on 31 July 2015 (22 pages) |
4 August 2015 | Registration of charge 075777050001, created on 31 July 2015 (22 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 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) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Appointment of Mr Andrew David Hawker as a director on 8 November 2013 (2 pages) |
11 September 2014 | Appointment of Mr Andrew David Hawker as a director on 8 November 2013 (2 pages) |
11 September 2014 | Appointment of Mr Andrew David Hawker as a director on 8 November 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page) |
8 October 2013 | Termination of appointment of Andrew Hawker as a director (1 page) |
8 October 2013 | Termination of appointment of Andrew Hawker as a director (1 page) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
11 December 2012 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Appointment of Mr Neil Anthony Smith as a director (2 pages) |
9 September 2011 | Termination of appointment of Timothy Hawker as a director (1 page) |
9 September 2011 | Appointment of Mr Neil Anthony Smith as a director (2 pages) |
9 September 2011 | Termination of appointment of Timothy Hawker as a director (1 page) |
24 March 2011 | Incorporation (48 pages) |
24 March 2011 | Incorporation (48 pages) |