Company NameFrederick G. Markland Associates Limited
DirectorNicholas Paul Cookson
Company StatusActive
Company Number04781288
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Paul Cookson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(20 years, 10 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby House, 38a Chorley New
Road,, Bolton
Lancs
BL1 4AP
Director NameFrederick George Markland
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCorby House, 38a Chorley New
Road,, Bolton
Lancs
BL1 4AP
Director NameMr Christopher Markland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressCorby House, 38a Chorley New
Road,, Bolton
Lancs
BL1 4AP
Secretary NameMr Christopher Markland
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Hollingrove Farm, Redisher Lane,Hawkshaw
Bury
Lancs
BL8 4HX

Contact

Websitefgmarkland.co.uk
Telephone01204 531208
Telephone regionBolton

Location

Registered AddressCorby House, 38a Chorley New
Road,, Bolton
Lancs
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

8 at £1Christopher Markland
66.67%
Ordinary
4 at £1Frederick G. Markland
33.33%
Ordinary

Financials

Year2014
Net Worth£9,593
Cash£1,284
Current Liabilities£85,221

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

9 April 2024Previous accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
8 April 2024Termination of appointment of Christopher Markland as a secretary on 28 March 2024 (1 page)
8 April 2024Cessation of Christopher Markland as a person with significant control on 28 March 2024 (1 page)
8 April 2024Appointment of Mr Nicholas Paul Cookson as a director on 28 March 2024 (2 pages)
8 April 2024Termination of appointment of Christopher Markland as a director on 28 March 2024 (1 page)
8 April 2024Notification of Structco Ltd as a person with significant control on 28 March 2024 (2 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Termination of appointment of Frederick George Markland as a director on 10 December 2017 (1 page)
6 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
6 June 2018Cessation of Frederick George Markland as a person with significant control on 10 December 2017 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Frederick George Markland on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Markland on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Markland on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Frederick George Markland on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 June 2008Director's change of particulars / frederick markland / 01/06/2007 (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / frederick markland / 01/06/2007 (1 page)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 June 2007Return made up to 30/05/07; full list of members (7 pages)
21 June 2007Return made up to 30/05/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
13 August 2004Return made up to 30/05/04; full list of members (7 pages)
13 August 2004Return made up to 30/05/04; full list of members (7 pages)
8 July 2003Ad 30/05/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 July 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
8 July 2003Ad 30/05/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 July 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 May 2003Incorporation (10 pages)
30 May 2003Incorporation (10 pages)