Company NameMarian Engineering Limited
DirectorsJohn Patrick McDonnell and Sheila Helen McDonnell
Company StatusActive
Company Number01369278
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameJohn Patrick McDonnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(16 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirtley Business Centre
Station Lane
Birtley
DH3 1QT
Director NameSheila Helen McDonnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirtley Business Centre
Station Lane
Birtley
DH3 1QT
Director NameMrs Esme Anne McDonnell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleMarried Woman
Correspondence Address14 George Street
Chester Le Street
County Durham
DH3 3NE
Director NameMr James Bernard McDonnell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleEngineer
Correspondence Address14 George Street
Chester Le Street
County Durham
DH3 3NE
Secretary NameMr James Bernard McDonnell
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address14 George Street
Chester Le Street
County Durham
DH3 3NE
Secretary NameSheila Helen McDonnell
NationalityBritish
StatusResigned
Appointed23 April 1993(14 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND

Contact

Websitemariandoors.co.uk

Location

Registered AddressBirtley Business Centre
Station Lane
Birtley
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

18.7k at £1John Patrick Mcdonnell
54.52%
Ordinary
9k at £1Sheila Helen Mcdonnell
26.24%
Ordinary
6.3k at £1James Peter Mcdonnell
18.37%
Ordinary
300 at £1Teresa Crow
0.87%
Non Voting A

Financials

Year2014
Net Worth£317,016
Cash£28,110
Current Liabilities£310,757

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

21 May 1993Delivered on: 27 May 1993
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.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
2 February 2023Change of share class name or designation (2 pages)
12 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 28 February 2021 (10 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 29 February 2020 (10 pages)
27 January 2020Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
2 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
26 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,300
(4 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,300
(4 pages)
2 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 34,300
(4 pages)
29 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 34,300
(4 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,300
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,300
(4 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2010Director's details changed for Sheila Helen Mcdonnell on 28 December 2009 (2 pages)
26 January 2010Termination of appointment of Sheila Mcdonnell as a secretary (1 page)
26 January 2010Director's details changed for John Patrick Mcdonnell on 28 December 2009 (2 pages)
26 January 2010Termination of appointment of Sheila Mcdonnell as a secretary (1 page)
26 January 2010Director's details changed for Sheila Helen Mcdonnell on 28 December 2009 (2 pages)
26 January 2010Director's details changed for John Patrick Mcdonnell on 28 December 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 April 2007Registered office changed on 11/04/07 from: first avenue team valley trading estate gateshead tyne and wear NE11 0NU (1 page)
11 April 2007Registered office changed on 11/04/07 from: first avenue team valley trading estate gateshead tyne and wear NE11 0NU (1 page)
25 January 2007Return made up to 28/12/06; full list of members (8 pages)
25 January 2007Return made up to 28/12/06; full list of members (8 pages)
25 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2006Return made up to 28/12/05; full list of members (8 pages)
26 January 2006Return made up to 28/12/05; full list of members (8 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2005Return made up to 28/12/04; full list of members (9 pages)
5 February 2005Return made up to 28/12/04; full list of members (9 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004£ ic 35000/34100 10/09/04 £ sr 900@1=900 (2 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004£ ic 35000/34100 10/09/04 £ sr 900@1=900 (2 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2004Return made up to 28/12/03; full list of members (9 pages)
26 January 2004Return made up to 28/12/03; full list of members (9 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2000Return made up to 28/12/99; no change of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 28/12/99; no change of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
15 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (2 pages)
25 February 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (2 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 May 1988Wd 15/04/88 ad 30/03/88--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
19 May 1988Wd 15/04/88 ad 30/03/88--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
20 April 1979Allotment of shares (2 pages)
20 April 1979Allotment of shares (2 pages)
18 May 1978Incorporation (14 pages)
18 May 1978Incorporation (14 pages)