Company NameMarske Fabrication & Engineering Limited
Company StatusActive
Company Number02689564
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Daniel Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(6 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Way
Redcar
Cleveland
TS10 2LJ
Director NameMr Dennis Brian Gargett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harwich Close
Redcar
TS10 2QW
Director NameMrs Elaine Alison Gargett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harwich Close
Redcar
TS10 2QW
Director NameJohn Robinson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleEngineer
Correspondence Address10a Egton Road
Aislaby
Whitby
North Yorkshire
YO21 1SS
Secretary NameMargaret Rose Robinson
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleCompany Director
Correspondence Address10a Egton Road
Aislaby
Whitby
North Yorkshire
YO21 1SS
Director NameMichael Donald Butler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Kirklands
Marske
Redcar
Cleveland
TS11 7AD
Secretary NameMichael Donald Butler
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Kirklands
Marske
Redcar
Cleveland
TS11 7AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarskefabrications.co.uk

Location

Registered AddressUnit 9 Ryans Row
Longbeck Trading Estate
Marske By The Sea
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Andrew Jackson
75.00%
Ordinary
25 at £1Dawn Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£140,642
Cash£22,594
Current Liabilities£111,669

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

13 April 1995Delivered on: 27 April 1995
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

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 July 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
13 May 2019Appointment of Mrs Elaine Alison Gargett as a director on 13 May 2019 (2 pages)
13 May 2019Appointment of Mr Dennis Brian Gargett as a director on 13 May 2019 (2 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
4 March 2019Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Termination of appointment of Michael Butler as a secretary (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of Michael Butler as a secretary (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Michael Butler as a director (2 pages)
11 August 2010Termination of appointment of Michael Butler as a director (2 pages)
16 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Andrew Daniel Jackson on 20 February 2010 (2 pages)
16 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael Donald Butler on 20 February 2010 (2 pages)
16 June 2010Director's details changed for Michael Donald Butler on 20 February 2010 (2 pages)
16 June 2010Director's details changed for Andrew Daniel Jackson on 20 February 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 March 2007Return made up to 20/02/07; full list of members (7 pages)
9 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 March 2006Return made up to 20/02/06; full list of members (7 pages)
13 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
9 September 2004Return made up to 20/02/04; full list of members (7 pages)
9 September 2004Return made up to 20/02/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
12 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 February 2000Return made up to 20/02/00; full list of members (6 pages)
17 February 2000Return made up to 20/02/00; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 March 1999Return made up to 20/02/99; full list of members (6 pages)
29 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 June 1998Return made up to 20/02/98; no change of members (4 pages)
3 June 1998Return made up to 20/02/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 April 1997Return made up to 20/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 April 1997Return made up to 20/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
19 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Secretary resigned (2 pages)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned (2 pages)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 February 1992Incorporation (13 pages)
20 February 1992Incorporation (13 pages)