Abbotsford
Bc
V3g 1a7
Director Name | Dr Howard John Marginson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2612 Zurich Drive Abbotsford Bc V3g 1c4 |
Secretary Name | Geoffrey Ronald Marginson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 35283 McKee Place Abbotsford Bc V3g 1a7 |
Secretary Name | Mr Philip James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Buxton Old Road Disley Cheshire SK12 2BW |
Director Name | Mr David Shepherd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Villa Moat Street Brampton Cumbria CA8 1UJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Geoffrey Ronald Marginson 50.00% Ordinary |
---|---|
1 at £1 | Howard John Marginson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,452 |
Cash | £6,150 |
Current Liabilities | £76,143 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
9 January 2002 | Delivered on: 17 January 2002 Satisfied on: 7 June 2005 Persons entitled: Ups Capital Global Trade Finance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 October 2000 | Delivered on: 4 November 2000 Satisfied on: 15 August 2001 Persons entitled: Bibby Group of Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the purchase facility agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2000 | Delivered on: 9 October 2000 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: 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. Fully Satisfied |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Registered office address changed from C/O C/O Marabou Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 27 January 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 January 2012 | Registered office address changed from C/O C/O Anita Massam 10 Fieldside Close Lostock Hall Preston PR5 5UD England on 28 January 2012 (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
6 October 2009 | Registered office address changed from 3, City House, 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 3, City House, 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 September 2008 | Return made up to 01/04/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 August 2005 | Company name changed marabo LIMITED\certificate issued on 01/08/05 (2 pages) |
14 June 2005 | Return made up to 01/04/05; full list of members
|
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
18 April 2003 | Return made up to 07/04/03; full list of members
|
18 April 2003 | Director resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
17 January 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 07/04/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 2000 | Incorporation (14 pages) |