Company NameE.Stacy Marks Limited
DirectorAdam Peter Richard Stacy Marks
Company StatusActive
Company Number00263985
CategoryPrivate Limited Company
Incorporation Date31 March 1932(92 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameAdam Peter Richard Stacy Marks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Bank Farm Chop Gate
Bilsdale
Middlesbrough
North Yorkshire
TS9 7JX
Secretary NameAudrey Stacy Marks
NationalityBritish
StatusCurrent
Appointed01 November 2006(74 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleKnitwear Retailer
Correspondence AddressEast Bank Farm Chop Gate
Bilsdale
TS9 7JX
Director NameNoel Elizabeth Ruth Stacy Marks
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(59 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressEast Lodge Folkington Manor
Folkington Lane
Polegate
East Sussex
BN26 5SA
Director NameNigel Timothy Layton Stacy-Marks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(59 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleCompany Executive
Correspondence AddressJubilee Cottage Muddles Green
Chiddingly
Lewes
East Sussex
BN8 6HP
Secretary NameNoel Elizabeth Ruth Stacy Marks
NationalityBritish
StatusResigned
Appointed15 November 1991(59 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressEast Lodge Folkington Manor
Folkington Lane
Polegate
East Sussex
BN26 5SA

Contact

Websiteesm-ltd.co.uk

Location

Registered AddressEast Bank Farm Chop Gate
Bilsdale
Middlesbrough
North Yorkshire
TS9 7JX
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBilsdale Midcable
WardGreat Ayton

Shareholders

2.1k at £1Adam Peter Richard Stacy-marks
100.00%
Ordinary

Financials

Year2014
Net Worth£547,235
Cash£65,069
Current Liabilities£148,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

30 June 2005Delivered on: 5 July 2005
Persons entitled: The Grand Hotel (Eastbourne) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys interest in the deposit.
Outstanding
22 June 2005Delivered on: 28 June 2005
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Folkington manor folkington road folkington t/n ESX67709.
Outstanding
1 July 1985Delivered on: 16 July 1985
Persons entitled: Midland 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: 24 garfield road, eastbourne, east sussex eb 1837 and esx 102585.
Outstanding
5 December 1980Delivered on: 12 December 1980
Persons entitled: Midland 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: F/H lands & premises being folkington manor, folkington polegate, east sussex.
Outstanding
3 December 1997Delivered on: 10 December 1997
Satisfied on: 4 August 2005
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 1994Delivered on: 23 June 1994
Satisfied on: 4 August 2005
Persons entitled: Midland 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: F/H property k/a land on the north west side of folkington road folkington polegate east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 June 1994Delivered on: 23 June 1994
Satisfied on: 4 August 2005
Persons entitled: Midland 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: F/H property k/a manor stables and land lying to the north of folkington road folkington polegate east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 November 2020Change of details for Adam Peter Richard Stacy Marks as a person with significant control on 30 November 2019 (2 pages)
6 November 2020Cessation of Audrey Stacy-Marks as a person with significant control on 30 November 2019 (1 page)
16 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 March 2020Change of details for Adam Peter Richard Stacy Marks as a person with significant control on 30 November 2019 (2 pages)
4 March 2020Notification of Audrey Stacy-Marks as a person with significant control on 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 October 2019Satisfaction of charge 6 in full (1 page)
2 October 2019Satisfaction of charge 7 in full (1 page)
2 October 2019Satisfaction of charge 2 in full (1 page)
2 October 2019Satisfaction of charge 1 in full (1 page)
19 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
29 October 2018Registered office address changed from Office 11 - May's Farm Lower Wick Street Selmeston Polegate East Sussex BN26 6TS to East Bank Farm Chop Gate Bilsdale Middlesbrough North Yorkshire TS9 7JX on 29 October 2018 (1 page)
17 October 2018Secretary's details changed for Audrey Stacy Marks on 17 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 May 2018Secretary's details changed for Audrey Stacy Marks on 10 May 2018 (1 page)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,128
(4 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,128
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,128
(4 pages)
19 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,128
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,128
(4 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,128
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Amended accounts made up to 31 December 2011 (7 pages)
25 February 2013Amended accounts made up to 31 December 2011 (7 pages)
15 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Secretary's details changed for Audrey Stacy Marks on 15 November 2011 (2 pages)
3 February 2012Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2011 (2 pages)
3 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2011 (2 pages)
3 February 2012Secretary's details changed for Audrey Stacy Marks on 15 November 2011 (2 pages)
3 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 December 2010Registered office address changed from Folkington Manor Folkington Polegate East Sussex BN26 5SD on 10 December 2010 (1 page)
10 December 2010Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2010 (2 pages)
10 December 2010Secretary's details changed for Audrey Stacy Marks on 15 November 2010 (2 pages)
10 December 2010Secretary's details changed for Audrey Stacy Marks on 15 November 2010 (2 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2010 (2 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from Folkington Manor Folkington Polegate East Sussex BN26 5SD on 10 December 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2009 (2 pages)
16 December 2009Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
10 December 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Amended accounts made up to 31 December 2005 (7 pages)
3 May 2007Amended accounts made up to 31 December 2005 (7 pages)
11 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 November 2005Return made up to 15/11/05; full list of members (8 pages)
28 November 2005Return made up to 15/11/05; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 15/11/04; full list of members (8 pages)
24 November 2004Return made up to 15/11/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
9 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1999Return made up to 15/11/99; full list of members (8 pages)
8 December 1999Return made up to 15/11/99; full list of members (8 pages)
11 December 1998Return made up to 15/11/98; no change of members (4 pages)
11 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 15/11/96; full list of members (6 pages)
17 July 1998Ad 30/09/96--------- £ si 375@1=375 £ ic 1753/2128 (2 pages)
17 July 1998Return made up to 15/11/97; no change of members (4 pages)
17 July 1998Ad 30/09/96--------- £ si 375@1=375 £ ic 1753/2128 (2 pages)
17 July 1998Return made up to 15/11/96; full list of members (6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 May 1996£ ic 2904/1753 06/03/96 £ sr 1151@1=1151 (1 page)
13 May 1996£ ic 2904/1753 06/03/96 £ sr 1151@1=1151 (1 page)
17 November 1995Return made up to 15/11/95; no change of members (4 pages)
17 November 1995Return made up to 15/11/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 15/11/94; full list of members (6 pages)
24 April 1995Return made up to 15/11/94; full list of members (6 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
19 August 1993Full accounts made up to 31 December 1992 (15 pages)
19 August 1993Full accounts made up to 31 December 1992 (15 pages)
21 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
21 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
18 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
18 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
25 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
25 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
30 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
2 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
2 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
15 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
15 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
31 March 1932Incorporation (14 pages)