Company NameMarrime Limited
DirectorsShirley Ann Lesley Ashworth and Honey Candice Ashworth
Company StatusActive
Company Number05937439
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShirley Ann Lesley Ashworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address65 Albany Road
Lytham St Annes
Lancashire
FY8 4AT
Secretary NameHoney Candice Ashworth
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleRetailer
Correspondence Address59 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4NJ
Director NameMiss Honey Candice Ashworth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brackenfield Road
Newcastle Upon Tyne
NE3 4DX
Director NameHoney Candice Ashworth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleRetailer
Correspondence Address1 Crofters Fold
Galgate
Lancaster
Lancashire
LA2 0RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemarrimebridalwear.co.uk
Telephone01539 729500
Telephone regionKendal

Location

Registered AddressTorgersens 4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Honey Candice Ashworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,733
Cash£32,441
Current Liabilities£112,485

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
21 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 September 2020Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN to Torgersens 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 21 September 2020 (1 page)
11 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Appointment of Miss Honey Candice Ashworth as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Miss Honey Candice Ashworth as a director on 27 June 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
26 February 2015Registered office address changed from 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY to C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY to C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 26 February 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 October 2014Secretary's details changed for Honey Candice Ashworth on 14 September 2014 (1 page)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Secretary's details changed for Honey Candice Ashworth on 14 September 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 September 2013Secretary's details changed for Honey Candice Ashworth on 15 April 2013 (2 pages)
23 September 2013Secretary's details changed for Honey Candice Ashworth on 15 April 2013 (2 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Director's details changed for Shirley Ann Lesley Ashworth on 15 September 2010 (2 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Shirley Ann Lesley Ashworth on 15 September 2010 (2 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 October 2008Return made up to 15/09/08; full list of members (3 pages)
17 October 2008Return made up to 15/09/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 February 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
5 February 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
24 October 2007Return made up to 15/09/07; full list of members (2 pages)
24 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
15 September 2006Incorporation (9 pages)
15 September 2006Incorporation (9 pages)