Company NameMarco Trading Co. Limited
Company StatusActive
Company Number01686894
CategoryPrivate Limited Company
Incorporation Date15 December 1982(41 years, 5 months ago)
Previous NameGoldthorn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Tahir Riaz Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1988(5 years, 8 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Secretary NameMr Tahir Riaz Ahmed
NationalityBritish
StatusCurrent
Appointed08 June 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Amir Aziz Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Nasir Riaz Ahmed
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(26 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Mohammed Abid Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Manzoor Ahmed Choudhary
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1983(3 weeks, 5 days after company formation)
Appointment Duration25 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressHolme Acre Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameRiaz Ahmed
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1984(2 years after company formation)
Appointment Duration23 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressBretton Clough Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameMohammad Shariff
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1991)
RoleCompany Director
Correspondence Address4 Boxgrove Road
Sale
Cheshire
M33 6QW

Contact

Websitemarco.uk.com
Email address[email protected]

Location

Registered Address81 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

320 at £1Marco Apparel LTD
96.39%
Ordinary A
12 at £1Marco Apparel LTD
3.61%
Ordinary B

Financials

Year2014
Net Worth£2,019,102
Cash£765,722
Current Liabilities£2,112,719

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

12 November 1992Delivered on: 19 November 1992
Satisfied on: 4 May 2010
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £17748. due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 15 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 palatine road west didsbury manchester title no gm 197478 and proceeds of sale thereof.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 15 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 palatine road west didsbury greater manchester title no la 352245 and the proceeds of sale thereof.
Fully Satisfied
20 January 1984Delivered on: 3 February 1984
Satisfied on: 15 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H hills garage having frontages to port street and tarriff street,manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1991Delivered on: 25 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as hills garage. Port street and tariff street manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1991Delivered on: 25 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 March 1984Delivered on: 3 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
9 January 2024Director's details changed for Mr Mohammed Abid Ahmed on 19 December 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 332
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 332
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 332
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 332
(6 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 332
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 332
(5 pages)
17 October 2013Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page)
2 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
2 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a medium company made up to 30 June 2011 (16 pages)
2 April 2012Accounts for a medium company made up to 30 June 2011 (16 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
21 January 2010Director's details changed for Amir Ahmed on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Tahir Riaz Ahmed on 20 January 2010 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Secretary's details changed for Tahir Riaz Ahmed on 20 January 2010 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Nasir Riaz Ahmed on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Amir Ahmed on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Nasir Riaz Ahmed on 21 January 2010 (2 pages)
6 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
6 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
18 February 2009Statement of affairs (17 pages)
18 February 2009Statement of affairs (17 pages)
18 February 2009Resolutions
  • RES13 ‐ Transfer of property titles 22/01/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Transfer of property titles 22/01/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Disposal of properties 22/01/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Disposal of properties 22/01/2009
(2 pages)
23 January 2009Director appointed nasir riaz ahmed (1 page)
23 January 2009Director appointed nasir riaz ahmed (1 page)
16 January 2009Amended form 88(2) (4 pages)
16 January 2009Amended form 88(3) (2 pages)
16 January 2009Amended form 88(2) (4 pages)
16 January 2009Amended form 88(3) (2 pages)
12 January 2009Appointment terminated director riaz ahmed (1 page)
12 January 2009Appointment terminated director manzoor choudhary (1 page)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Appointment terminated director riaz ahmed (1 page)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Appointment terminated director manzoor choudhary (1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 April 2008Gbp ic 412/332\04/04/08\gbp sr 80@1=80\ (1 page)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 April 2008Gbp ic 412/332\04/04/08\gbp sr 80@1=80\ (1 page)
10 April 2008Ad 04/04/08\gbp si 200@1=200\gbp ic 212/412\ (3 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 April 2008Ad 04/04/08\gbp si 200@1=200\gbp ic 212/412\ (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 April 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
28 April 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 August 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
2 August 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
23 May 2006Return made up to 31/12/04; full list of members; amend (11 pages)
23 May 2006Return made up to 31/12/03; full list of members; amend (11 pages)
23 May 2006Return made up to 31/12/03; full list of members; amend (11 pages)
23 May 2006Return made up to 31/12/04; full list of members; amend (11 pages)
12 May 2006Return made up to 31/12/05; full list of members (5 pages)
12 May 2006Return made up to 31/12/05; full list of members (5 pages)
15 July 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
15 July 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
24 December 2004Return made up to 31/12/04; full list of members (11 pages)
24 December 2004Return made up to 31/12/04; full list of members (11 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
19 January 2004Return made up to 31/12/03; full list of members (11 pages)
19 January 2004Return made up to 31/12/03; full list of members (11 pages)
27 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
27 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
7 March 2003Return made up to 31/12/02; full list of members (11 pages)
7 March 2003Return made up to 31/12/02; full list of members (11 pages)
9 October 2002Ad 03/06/02--------- £ si 12@1=12 £ ic 200/212 (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Ad 03/06/02--------- £ si 12@1=12 £ ic 200/212 (2 pages)
9 October 2002£ nc 1000/2000 03/06/02 (1 page)
9 October 2002£ nc 1000/2000 03/06/02 (1 page)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2001Full accounts made up to 30 June 2000 (11 pages)
1 February 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
3 April 2000Return made up to 31/12/99; full list of members (8 pages)
3 April 2000Return made up to 31/12/99; full list of members (8 pages)
16 September 1999Full accounts made up to 30 June 1999 (11 pages)
16 September 1999Full accounts made up to 30 June 1999 (11 pages)
26 March 1999Full accounts made up to 30 June 1998 (11 pages)
26 March 1999Full accounts made up to 30 June 1998 (11 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Full accounts made up to 30 June 1996 (11 pages)
29 August 1997Full accounts made up to 30 June 1996 (11 pages)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Full accounts made up to 30 June 1995 (11 pages)
2 February 1997Full accounts made up to 30 June 1995 (11 pages)
20 November 1996Full accounts made up to 30 June 1994 (11 pages)
20 November 1996Full accounts made up to 30 June 1994 (11 pages)
30 October 1996Notice of resolution removing auditor (1 page)
30 October 1996Notice of resolution removing auditor (1 page)
3 September 1996Return made up to 31/12/95; no change of members (4 pages)
3 September 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1995Return made up to 31/12/94; no change of members (4 pages)
22 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 December 1994Full accounts made up to 30 June 1993 (11 pages)
1 December 1994Full accounts made up to 30 June 1993 (11 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
12 May 1993Accounts for a small company made up to 31 March 1991 (12 pages)
12 May 1993Full accounts made up to 30 June 1991 (12 pages)
12 May 1993Full accounts made up to 30 June 1992 (12 pages)
12 May 1993Full accounts made up to 30 June 1992 (12 pages)
12 May 1993Accounts for a small company made up to 31 March 1991 (12 pages)
12 May 1993Full accounts made up to 30 June 1991 (12 pages)
5 May 1993Return made up to 31/12/92; no change of members (6 pages)
5 May 1993Return made up to 31/12/92; no change of members (6 pages)
5 May 1993Return made up to 31/12/91; no change of members (6 pages)
5 May 1993Return made up to 31/12/91; no change of members (6 pages)
19 November 1992Particulars of mortgage/charge (4 pages)
19 November 1992Particulars of mortgage/charge (4 pages)
18 September 1991Full accounts made up to 31 March 1990 (14 pages)
18 September 1991Full accounts made up to 31 March 1990 (14 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
24 April 1991Return made up to 31/12/90; full list of members (7 pages)
24 April 1991Return made up to 31/12/90; full list of members (7 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
2 January 1991Ad 01/06/88--------- £ si 100@1 (2 pages)
2 January 1991Ad 01/06/88--------- £ si 100@1 (2 pages)
19 October 1990Full accounts made up to 31 March 1989 (13 pages)
19 October 1990Full accounts made up to 31 March 1989 (13 pages)
19 July 1990Return made up to 31/12/89; full list of members (4 pages)
19 July 1990Return made up to 31/12/89; full list of members (4 pages)
9 July 1990Accounts for a small company made up to 31 March 1988 (6 pages)
9 July 1990Accounts for a small company made up to 31 March 1988 (6 pages)
17 February 1989Return made up to 31/12/88; full list of members (4 pages)
17 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 November 1988New director appointed (2 pages)
3 November 1988New director appointed (2 pages)
26 July 1988Particulars of mortgage/charge (3 pages)
26 July 1988Particulars of mortgage/charge (3 pages)
25 March 1987Return made up to 31/12/86; full list of members (4 pages)
25 March 1987Return made up to 31/12/86; full list of members (4 pages)
3 April 1984Particulars of mortgage/charge (3 pages)
3 April 1984Particulars of mortgage/charge (3 pages)
14 February 1983Company name changed\certificate issued on 14/02/83 (2 pages)
14 February 1983Company name changed\certificate issued on 14/02/83 (2 pages)
15 December 1982Incorporation (11 pages)
15 December 1982Incorporation (11 pages)