Company NameR. & J. Marsden Limited
DirectorCharles Elliott Hartley Marsden
Company StatusActive
Company Number00463558
CategoryPrivate Limited Company
Incorporation Date15 January 1949(75 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Charles Elliott Hartley Marsden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(72 years, 3 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NamePamela Susan Marsden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1992)
RoleFund Raiser
Correspondence AddressSchool House
Wennington
Lancaster
Lancashire
LA2 8NW
Director NameMr Richard Russell Marsden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(42 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Brookfold Lane
Harwood
Bolton
BL2 4DZ
Secretary NameRichard Russell Marsden
NationalityBritish
StatusResigned
Appointed28 June 1991(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 July 1993)
RoleCompany Director
Correspondence Address9 Wenlock Close
Horwich
Bolton
Greater Manchester
BL6 7PE
Secretary NameMrs Eileen Mary Marsden
NationalityBritish
StatusResigned
Appointed30 June 1993(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address43 Heaton Avenue
Bolton
Lancashire
BL1 5PG
Secretary NameJacqueline Goodram
NationalityBritish
StatusResigned
Appointed30 August 1996(47 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address163 Bradford Road
Farnworth
Bolton
Lancashire
BL4 0HY
Director NameMiss Lindsay Hanscomb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(72 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Brookfold Lane
Harwood
Bolton
Lancashire
BL2 4DZ

Contact

Websiterandjmarsdenltd.co.uk
Telephone01204 842277
Telephone regionBolton

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£331,477
Current Liabilities£10,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

20 August 1981Delivered on: 26 August 1981
Persons entitled: Mosley Street Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyn's bank limited supplemental to a debenture dated 25 april 1949.
Particulars: Fixed charge on all book debts and other debts of the company both present and future.
Outstanding
25 April 1949Delivered on: 2 May 1949
Persons entitled: Mosley Street Nominees Limited

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: The goodwill undertaking and all property and rights present and future assets including uncalled capital. The engines, boilers, shafting together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

24 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2022Change of details for Mr Charles Elliott Hartley Marsden as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Director's details changed for Mr Charles Elliott Hartley Marsden on 6 July 2022 (2 pages)
6 July 2022Register(s) moved to registered office address Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH (1 page)
6 July 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mr Charles Elliott Hartley Marsden on 6 July 2022 (2 pages)
6 July 2022Registered office address changed from 59 Brookfold Lane Harwood Bolton Lancashire BL2 4DZ to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 6 July 2022 (1 page)
6 July 2022Change of details for Mr Charles Elliott Hartley Marsden as a person with significant control on 6 July 2022 (2 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 April 2021Appointment of Mr Charles Elliott Hartley Marsden as a director on 23 April 2021 (2 pages)
24 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
24 April 2021Notification of Charles Elliott Hartley Marsden as a person with significant control on 23 April 2021 (2 pages)
24 April 2021Cessation of Lindsay Hanscomb as a person with significant control on 23 April 2021 (1 page)
24 April 2021Termination of appointment of Lindsay Hanscomb as a director on 23 April 2021 (1 page)
1 February 2021Termination of appointment of Jacqueline Goodram as a secretary on 1 February 2021 (1 page)
1 February 2021Appointment of Miss Lindsay Hanscomb as a director on 1 February 2021 (2 pages)
1 February 2021Cessation of Richard Russell Marsden as a person with significant control on 30 November 2020 (1 page)
1 February 2021Notification of Lindsay Hanscomb as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Richard Russell Marsden as a director on 30 November 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Richard Russell Marsden as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Russell Marsden as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Richard Russell Marsden as a person with significant control on 6 April 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,800
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,800
(7 pages)
21 August 2015Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
21 August 2015Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,800
(4 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,800
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,800
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,800
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
15 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Richard Russell Marsden on 28 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Richard Russell Marsden on 28 June 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2008Return made up to 28/06/08; full list of members (3 pages)
29 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: wilderswood grange wilderswood horwich bolton lancashire BL6 6SJ (1 page)
22 February 2007Registered office changed on 22/02/07 from: wilderswood grange wilderswood horwich bolton lancashire BL6 6SJ (1 page)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2005Return made up to 28/06/05; full list of members (3 pages)
29 June 2005Return made up to 28/06/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 December 2003Registered office changed on 23/12/03 from: 403 chorley old road bolton lancashire BL1 6AH (1 page)
23 December 2003Registered office changed on 23/12/03 from: 403 chorley old road bolton lancashire BL1 6AH (1 page)
15 July 2003Return made up to 28/06/03; full list of members (6 pages)
15 July 2003Return made up to 28/06/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (9 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (9 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 July 1998Return made up to 28/06/98; no change of members (10 pages)
16 July 1998Return made up to 28/06/98; no change of members (10 pages)
4 August 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
6 October 1996Return made up to 28/06/96; full list of members (6 pages)
6 October 1996Return made up to 28/06/96; full list of members (6 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
4 September 1996Full accounts made up to 30 September 1995 (12 pages)
4 September 1996Full accounts made up to 30 September 1995 (12 pages)
5 September 1995Registered office changed on 05/09/95 from: 7 whenlock close horwich bolton lancashire BL6 7PE (1 page)
5 September 1995Registered office changed on 05/09/95 from: 7 whenlock close horwich bolton lancashire BL6 7PE (1 page)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)