Cramlington
Northumberland
NE23 1DN
Director Name | Mrs Gillian Marshall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 The Old Church Village Square Cramlington Northumberland NE23 1DN |
Secretary Name | Anthony Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 The Old Church Village Square Cramlington Northumberland NE23 1DN |
Website | agmarshall.com |
---|
Registered Address | 2-3 The Old Church Village Square Cramlington Northumberland NE23 1DN |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
50 at £1 | Anthony Marshall 50.00% Ordinary |
---|---|
50 at £1 | Gillian Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,315 |
Cash | £66,176 |
Current Liabilities | £181,377 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
19 June 2012 | Delivered on: 27 June 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 January 2018 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gillian Marshall as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Anthony Marshall as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Anthony Marshall as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gillian Marshall as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Director's details changed for Gillian Marshall on 2 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Anthony Marshall on 2 June 2017 (1 page) |
7 June 2017 | Director's details changed for Anthony Marshall on 2 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Gillian Marshall on 2 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Anthony Marshall on 2 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Anthony Marshall on 2 June 2017 (1 page) |
20 December 2016 | Registered office address changed from 40 Craster Court Manor Walks Cramlington Northumberland NE23 6UT to 2-3 the Old Church Village Square Cramlington Northumberland NE23 1DN on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 40 Craster Court Manor Walks Cramlington Northumberland NE23 6UT to 2-3 the Old Church Village Square Cramlington Northumberland NE23 1DN on 20 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 August 2014 | Director's details changed for Anthony Marshall on 2 June 2008 (1 page) |
21 August 2014 | Director's details changed for Anthony Marshall on 2 June 2008 (1 page) |
21 August 2014 | Director's details changed for Anthony Marshall on 2 June 2008 (1 page) |
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 June 2012 | Director's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Gillian Marshall on 2 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Gillian Marshall on 2 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Gillian Marshall on 2 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Director's details changed for Anthony Marshall on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Gillian Marshall on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Anthony Marshall on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Gillian Marshall on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Gillian Marshall on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Anthony Marshall on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
17 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
30 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 July 2008 | Company name changed a & g marshall LIMITED\certificate issued on 07/07/08 (2 pages) |
5 July 2008 | Company name changed a & g marshall LIMITED\certificate issued on 07/07/08 (2 pages) |
2 June 2008 | Incorporation (12 pages) |
2 June 2008 | Incorporation (12 pages) |