Hyde
Cheshire
SK14 1HL
Director Name | Mrs Debra Caron Wignall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Market Street Hyde Cheshire SK14 1HL |
Director Name | Mr Roger Hugh Walburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 August 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 73 Market Street Hyde Cheshire SK14 1HL |
Director Name | Mrs Francine Rosalind Walburn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months (resigned 21 January 2022) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 73 Market Street Hyde Cheshire SK14 1HL |
Secretary Name | Mr Roger Hugh Walburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 25 years (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Market Street Hyde Cheshire SK14 1HL |
Website | marpletravel.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3667540 |
Telephone region | Manchester |
Registered Address | 73 Market Street Hyde Cheshire SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
6.3k at £1 | Mr Roger Hugh Walburn 50.00% Ordinary |
---|---|
6.3k at £1 | Mrs Francine Rosalind Walburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,579 |
Cash | £322,874 |
Current Liabilities | £237,183 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
20 August 1991 | Delivered 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 |
---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 January 2022 | Notification of Desc Holdings Ltd as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Notification of Debra Caron Wignall as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Cessation of Francine Rosalind Walburn as a person with significant control on 21 January 2022 (1 page) |
21 January 2022 | Termination of appointment of Francine Rosalind Walburn as a director on 21 January 2022 (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 May 2021 | Purchase of own shares.
|
4 May 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
20 April 2021 | Resolutions
|
19 April 2021 | Cancellation of shares. Statement of capital on 1 March 2021
|
4 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Appointment of Mrs Debra Caron Wignall as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Roger Hugh Walburn as a director on 2 August 2020 (1 page) |
5 August 2020 | Change of details for Mrs Francine Rosalind Walburn as a person with significant control on 2 August 2020 (2 pages) |
5 August 2020 | Cessation of Roger Hugh Walburn as a person with significant control on 2 August 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Termination of appointment of Roger Hugh Walburn as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Roger Hugh Walburn as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Debra Caron Wignall as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Debra Caron Wignall as a secretary on 25 February 2016 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page) |
14 March 2013 | Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page) |
14 March 2013 | Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Mr Roger Hugh Walburn on 1 January 2013 (1 page) |
14 March 2013 | Director's details changed for Mr Roger Hugh Walburn on 1 January 2013 (2 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mrs Francine Rosalind Walburn on 1 January 2013 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Director's details changed for Mrs Francine Rosalind Walburn on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Roger Hugh Walburn on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Francine Rosalind Walburn on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Roger Hugh Walburn on 17 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | Return made up to 13/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 13/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
3 September 1996 | Return made up to 13/03/96; no change of members (4 pages) |
3 September 1996 | Return made up to 13/03/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
28 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
13 June 1991 | Company name changed creditlogo LIMITED\certificate issued on 13/06/91 (2 pages) |