Company NameMarplace (Number 754) Limited
Company StatusActive
Company Number07086818
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Paul Reginald Noall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brindley Road
City Park
Old Trafford
Manchester
M16 9HQ
Director NameSteven Gareth Hughes-Solomon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Secretary NameMr Peter Philip Noall
StatusCurrent
Appointed05 July 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Director NameMr Peter Philip Noall
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Director NameCaroline Louise Litchfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websitewww.jmills-contractors.co.uk/
Email address[email protected]
Telephone0161 7474466
Telephone regionManchester

Location

Registered Address8 Brindley Road
City Park
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90k at £1Dr Paul Reginald Noall
90.00%
Ordinary A
10k at £1Mr Steven Gareth Hughes-soloman
10.00%
Ordinary B

Financials

Year2014
Turnover£13,159,695
Gross Profit£2,546,331
Net Worth-£485,497
Cash£312,120
Current Liabilities£3,662,266

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

13 June 2016Delivered on: 16 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 brindley road, manchester, M16 9HQ. Land registry title no: MAN192653.
Outstanding
4 May 2010Delivered on: 19 May 2010
Persons entitled: Peter John Mills (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: £1,200,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
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: The policy being name of insurer aegon scottish equitable policy n/o's L0190414933 and L0195314933 names of life assured paul noall, peter mills and steven gareth hughes-solomon and any policy as amended by any endorsement see image for full details.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
15 December 2023Director's details changed for Mr Peter Philip Noall on 15 December 2023 (2 pages)
19 September 2023Appointment of Mr Jay Mistry as a secretary on 13 September 2023 (2 pages)
19 September 2023Termination of appointment of Peter Philip Noall as a secretary on 13 September 2023 (1 page)
29 June 2023Director's details changed for Mr Peter Philip Noall on 1 June 2023 (2 pages)
21 March 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 March 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 June 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
26 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
17 September 2020Director's details changed for Mr Peter Philip Noall on 16 September 2020 (2 pages)
1 April 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
13 January 2020Director's details changed for Steven Gareth Hughes-Solomon on 20 December 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
8 August 2019Appointment of Mr Peter Philip Noall as a director on 7 August 2019 (2 pages)
8 June 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 105,263
(4 pages)
20 March 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
10 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
10 July 2018Appointment of Mr Peter Philip Noall as a secretary on 5 July 2018 (2 pages)
19 March 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Dr Paul Reginald Noall on 25 November 2017 (2 pages)
29 November 2017Director's details changed for Dr Paul Reginald Noall on 25 November 2017 (2 pages)
27 November 2017Change of details for Dr Paul Reginald Noall as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Dr Paul Reginald Noall as a person with significant control on 27 November 2017 (2 pages)
12 June 2017Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page)
16 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
16 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
16 November 2016Director's details changed for Dr Paul Reginald Noall on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Dr Paul Reginald Noall on 16 November 2016 (2 pages)
16 June 2016Registration of charge 070868180004, created on 13 June 2016 (9 pages)
16 June 2016Registration of charge 070868180004, created on 13 June 2016 (9 pages)
10 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
10 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
22 January 2016Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages)
22 January 2016Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(5 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(5 pages)
19 March 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
19 March 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(5 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(5 pages)
23 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
23 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(5 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
21 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 May 2010Appointment of Steven Gareth Hughes-Solomon as a director (3 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100,000.00
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100,000.00
(4 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Resolutions
  • RES13 ‐ That the provisions of target acquisition 04/05/2010
(3 pages)
18 May 2010Resolutions
  • RES13 ‐ That the provisions of target acquisition 04/05/2010
(3 pages)
18 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100,000.00
(4 pages)
18 May 2010Appointment of Steven Gareth Hughes-Solomon as a director (3 pages)
18 May 2010Registered office address changed from 5Th Floor 55 King Street Manchester Lancashire M2 4LQ on 18 May 2010 (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 May 2010Registered office address changed from 5Th Floor 55 King Street Manchester Lancashire M2 4LQ on 18 May 2010 (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
22 December 2009Termination of appointment of Cs Directors Limited as a director (2 pages)
22 December 2009Termination of appointment of Cs Directors Limited as a director (2 pages)
22 December 2009Appointment of Dr Paul Reginald Noall as a director (3 pages)
22 December 2009Termination of appointment of Caroline Litchfield as a director (2 pages)
22 December 2009Appointment of Dr Paul Reginald Noall as a director (3 pages)
22 December 2009Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
22 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
22 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
22 December 2009Termination of appointment of Caroline Litchfield as a director (2 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)