Company NameMarple Travel Hyde Limited
DirectorDebra Caron Wignall
Company StatusActive
Company Number02480108
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Debra Caron Wignall
StatusCurrent
Appointed25 February 2016(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address73 Market Street
Hyde
Cheshire
SK14 1HL
Director NameMrs Debra Caron Wignall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Market Street
Hyde
Cheshire
SK14 1HL
Director NameMr Roger Hugh Walburn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months (resigned 02 August 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address73 Market Street
Hyde
Cheshire
SK14 1HL
Director NameMrs Francine Rosalind Walburn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months (resigned 21 January 2022)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address73 Market Street
Hyde
Cheshire
SK14 1HL
Secretary NameMr Roger Hugh Walburn
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration25 years (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Market Street
Hyde
Cheshire
SK14 1HL

Contact

Websitemarpletravel.com
Email address[email protected]
Telephone0161 3667540
Telephone regionManchester

Location

Registered Address73 Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

6.3k at £1Mr Roger Hugh Walburn
50.00%
Ordinary
6.3k at £1Mrs Francine Rosalind Walburn
50.00%
Ordinary

Financials

Year2014
Net Worth£162,579
Cash£322,874
Current Liabilities£237,183

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

20 August 1991Delivered on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and premises numbered 73 market street, hyde, tameside.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 January 2022Notification of Desc Holdings Ltd as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Notification of Debra Caron Wignall as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Cessation of Francine Rosalind Walburn as a person with significant control on 21 January 2022 (1 page)
21 January 2022Termination of appointment of Francine Rosalind Walburn as a director on 21 January 2022 (1 page)
18 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 May 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
20 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 April 2021Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 6,250
(4 pages)
4 January 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Appointment of Mrs Debra Caron Wignall as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Roger Hugh Walburn as a director on 2 August 2020 (1 page)
5 August 2020Change of details for Mrs Francine Rosalind Walburn as a person with significant control on 2 August 2020 (2 pages)
5 August 2020Cessation of Roger Hugh Walburn as a person with significant control on 2 August 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12,500
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12,500
(4 pages)
25 February 2016Termination of appointment of Roger Hugh Walburn as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Roger Hugh Walburn as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Debra Caron Wignall as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Debra Caron Wignall as a secretary on 25 February 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,500
(4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,500
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,500
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,500
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page)
14 March 2013Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page)
14 March 2013Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages)
14 March 2013Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page)
14 March 2013Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for Mrs Francine Rosalind Walburn on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Roger Hugh Walburn on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Francine Rosalind Walburn on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Roger Hugh Walburn on 17 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 13/03/05; full list of members (7 pages)
8 March 2005Return made up to 13/03/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 13/03/03; full list of members (7 pages)
27 March 2003Return made up to 13/03/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 13/03/02; full list of members (6 pages)
9 March 2002Return made up to 13/03/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Return made up to 13/03/99; no change of members (4 pages)
5 May 1999Return made up to 13/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 May 1997Return made up to 13/03/97; no change of members (4 pages)
14 May 1997Return made up to 13/03/97; no change of members (4 pages)
3 September 1996Return made up to 13/03/96; no change of members (4 pages)
3 September 1996Return made up to 13/03/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 April 1995Return made up to 13/03/95; full list of members (6 pages)
28 April 1995Return made up to 13/03/95; full list of members (6 pages)
13 June 1991Company name changed creditlogo LIMITED\certificate issued on 13/06/91 (2 pages)