Harperley Hall
Stanley
County Durham
DH9 9TY
Director Name | Mrs Deborah Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | East House Harperley Hall Stanley County Durham DH9 9TY |
Secretary Name | Mrs Deborah Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Decorator |
Country of Residence | England |
Correspondence Address | East House Harperley Hall Stanley County Durham DH9 9TY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | marshalldecs.co.uk |
---|---|
Telephone | 0191 4901080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Bewick Road Gateshead Tyne & Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
63 at £1 | Colin Marshall 63.00% Ordinary |
---|---|
37 at £1 | Deborah Marshall 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673,515 |
Cash | £103,669 |
Current Liabilities | £469,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
7 August 2003 | Delivered on: 9 August 2003 Persons entitled: Yorkshire 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 |
---|
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
17 February 2020 | Memorandum and Articles of Association (23 pages) |
7 January 2020 | Change of share class name or designation (2 pages) |
7 January 2020 | Resolutions
|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Director's details changed for Colin Marshall on 24 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Deborah Marshall on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Deborah Marshall on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Colin Marshall on 24 May 2010 (2 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
13 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 150 kells lane gateshead tyne & wear NE9 5HY (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 150 kells lane gateshead tyne & wear NE9 5HY (1 page) |
8 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Return made up to 24/05/02; full list of members
|
9 July 2002 | Return made up to 24/05/02; full list of members
|
25 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
2 July 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Incorporation (12 pages) |
24 May 2001 | Incorporation (12 pages) |