Great Ouseburn
York
North Yorkshire
YO26 9RE
Director Name | Mr Matthew Paul Surrey Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | 30a York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Mrs Sheelagh Margaret Grant |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Old Coach House 21 South Park Road Harrogate North Yorkshire HG1 5QU |
Secretary Name | Mr Ashley Jon Dean |
---|---|
Status | Current |
Appointed | 01 November 2014(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
Director Name | Mr Ashley Jon Dean |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(36 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Samuel Grant Packaging Unit1 Orion Way Leeds West Yorkshire LS9 0AR |
Director Name | David Christopher Surrey Grant |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 June 2013) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Stoney Beck 2 Clark Beck Close Harrogate North Yorkshire HG3 1RS |
Director Name | Judith Ann Surrey Ficenec |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beckermonds 5 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Secretary Name | Mr John Richard Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Director Name | Mr John Richard Wadsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Director Name | Leonard George Marshall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2005) |
Role | Salesman |
Correspondence Address | Glenwood North Reston Louth Lincolnshire LN11 8JD |
Director Name | Erik Dawid |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 Allerton Grove Leeds West Yorkshire LS17 6RD |
Director Name | Mrs Jacqueline Robshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
Website | www.marmax-products.co.uk/ |
---|---|
Telephone | 01207 283442 |
Telephone region | Consett |
Registered Address | Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
1.6k at £1 | Samuel Grant Group LTD 99.94% Ordinary |
---|---|
1 at £1 | David Christopher Surrey Grant 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962,745 |
Cash | £386,133 |
Current Liabilities | £708,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec Classification: A registered charge Particulars: All freehold and leasehold estates and other interests in all present and future properties owned by or charged to the company together with all buildings and all fixtures plant and machinery from time to time on or affixed to them.. All intellectual property rights chooses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
31 August 2001 | Delivered on: 7 September 2001 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 March 1983 | Delivered on: 29 March 1983 Satisfied on: 25 January 1991 Persons entitled: Barclays 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: L/H 6/8 rook street huddersfield W. yorkshire title nos yk 24615 & ywe 8141. Fully Satisfied |
2 January 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
12 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
18 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Jacqueline Robshaw as a director on 31 August 2020 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
30 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 May 2018 | Satisfaction of charge 016614040003 in full (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 August 2017 | Appointment of Mrs Jacqueline Robshaw as a director on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mrs Jacqueline Robshaw as a director on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 June 2016 | Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Units 9-16 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX on 14 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Unit 9-12 Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9QX to Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Unit 9-12 Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9QX to Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR on 2 June 2016 (1 page) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
3 October 2014 | Registration of charge 016614040003, created on 2 October 2014 (45 pages) |
3 October 2014 | Registration of charge 016614040003, created on 2 October 2014 (45 pages) |
3 October 2014 | Registration of charge 016614040003, created on 2 October 2014 (45 pages) |
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2012 | Termination of appointment of Erik Dawid as a director (1 page) |
1 October 2012 | Termination of appointment of Erik Dawid as a director (1 page) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Sheelagh Margaret Grant on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
7 July 2009 | Director's change of particulars / andrew grant / 05/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / andrew grant / 05/07/2009 (2 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
15 August 2007 | Return made up to 05/07/07; no change of members
|
15 August 2007 | Return made up to 05/07/07; no change of members
|
27 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
19 July 2006 | Return made up to 05/07/06; full list of members
|
19 July 2006 | Return made up to 05/07/06; full list of members
|
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2004 | Return made up to 05/07/04; full list of members
|
26 August 2004 | Return made up to 05/07/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 146-148 garnet road leeds LS11 5LA (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 146-148 garnet road leeds LS11 5LA (1 page) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
27 May 1998 | Company name changed hawksmoor LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed hawksmoor LIMITED\certificate issued on 28/05/98 (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |