Company NameMarplace (Number 683) Limited
DirectorJonathan Bryan Harris
Company StatusActive
Company Number05836778
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Jonathan Bryan Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broomfield Lane
Hale
Altrincham
WA15 9AU
Secretary NameCaroline Rachel Harris
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleMedical Representative
Correspondence Address32 Broomfield Lane
Hale
Cheshire
WA15 9AU
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressBrook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Contact

Websitecavendish-press.co.uk

Location

Registered Address32 Broomfield Lane
Hale
Altrincham
WA15 9AU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Bryan Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£497

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 3 weeks ago)
Next Return Due9 August 2024 (2 months, 3 weeks from now)

Charges

23 August 2006Delivered on: 25 August 2006
Satisfied on: 14 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
30 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 September 2016Registered office address changed from 5th Floor, the Landing Blue Media City Uk Salford M50 2st England to 32 Broomfield Lane Hale Altrincham WA15 9AU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 5th Floor, the Landing Blue Media City Uk Salford M50 2st England to 32 Broomfield Lane Hale Altrincham WA15 9AU on 5 September 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 April 2016Registered office address changed from 3rd Floor Albert House 17 Bloom Street Manchester Lancashire M1 3HZ to 5th Floor, the Landing Blue Media City Uk Salford M50 2st on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3rd Floor Albert House 17 Bloom Street Manchester Lancashire M1 3HZ to 5th Floor, the Landing Blue Media City Uk Salford M50 2st on 7 April 2016 (1 page)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Jonathan Bryan Harris on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Jonathan Bryan Harris on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Jonathan Bryan Harris on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 05/06/09; full list of members (3 pages)
16 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 July 2008Return made up to 05/06/07; full list of members; amend (6 pages)
10 July 2008Return made up to 05/06/07; full list of members; amend (6 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
21 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 July 2007Return made up to 05/06/07; full list of members (6 pages)
4 July 2007Return made up to 05/06/07; full list of members (6 pages)
3 October 2006Registered office changed on 03/10/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
3 October 2006Registered office changed on 03/10/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
22 September 2006Statement of affairs (5 pages)
22 September 2006Statement of affairs (5 pages)
22 September 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
5 June 2006Incorporation (26 pages)
5 June 2006Incorporation (26 pages)