Company NameMarikal Limited
DirectorRichard Grahame Marsden
Company StatusActive
Company Number08779240
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Richard Grahame Marsden
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old School Simpson Street
Sunderland
SR4 6DR

Location

Registered AddressThe Old School
Simpson Street
Sunderland
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Richard Marsden
51.00%
Ordinary
49 at £1Alan Marsden
49.00%
Ordinary

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

31 March 2023Delivered on: 11 April 2023
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the wardles bridge inn, holmside (DH7 6EX) as the same is registered at the land registry with title no DU160288 and the freehold property known as land on the north west side of charlaw lane, edmondsley, durham as the same is registered at the land registry with title no DU173591.
Outstanding
31 March 2023Delivered on: 11 April 2023
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the wardles bridge inn, holmside (DH7 6EX) as the same is registered at the land registry with title no DU160288 and the freehold property known as land on the north west side of charlaw lane, edmondsley, durham as the same is registered at the land registry with title no DU173591.
Outstanding
7 February 2018Delivered on: 9 February 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The freehold property known as plots 1, 2 and 6 (as shown on the plan attached at schedule 1 of the legal charge) forming part of the property known as land on the south side of durham road, sunderland, tyne & wear together with access routes at humbledon hill, sunderland SR3 1SB with title numbers TY32389, TY371780, TY543169, TY546553 and TY546554.
Outstanding
7 February 2018Delivered on: 9 February 2018
Persons entitled: Assetz Capital Trust Company Limited, as Security Trustee

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 9 February 2018
Persons entitled: Assetz Capital Trust Company Limited, as Security Trustee

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 21 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 21 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: All that part of the freehold land adjoining 31 tudor grove sunderland and registered with absolute title at land registry with title number TY543169 shown edged red on plan y;. Amongst other land and buildings more particularly specified in the instrument.
Outstanding

Filing History

24 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 28 November 2022 (9 pages)
11 April 2023Registration of charge 087792400006, created on 31 March 2023 (23 pages)
11 April 2023Registration of charge 087792400007, created on 31 March 2023 (20 pages)
28 November 2022Total exemption full accounts made up to 28 November 2021 (12 pages)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
22 November 2022Change of details for Mr Richard Grahame Marsden as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Change of details for Mr Alan Marsden as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Director's details changed for Mr Richard Grahame Marsden on 22 November 2022 (2 pages)
15 November 2022Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR United Kingdom to The Old School Simpson Street Sunderland SR4 6DR on 15 November 2022 (1 page)
25 November 2021Total exemption full accounts made up to 28 November 2020 (12 pages)
22 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 November 2021Director's details changed for Mr Richard Grahame Marsden on 16 November 2021 (2 pages)
15 November 2021Registered office address changed from 31 Tudor Grove Sunderland SR3 1SB to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 15 November 2021 (1 page)
22 March 2021Satisfaction of charge 087792400002 in full (1 page)
22 March 2021Satisfaction of charge 087792400001 in full (1 page)
22 March 2021Satisfaction of charge 087792400003 in full (1 page)
22 March 2021Satisfaction of charge 087792400004 in full (1 page)
22 March 2021Satisfaction of charge 087792400005 in full (1 page)
9 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 November 2019 (13 pages)
28 November 2019Total exemption full accounts made up to 28 November 2018 (10 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 28 November 2018 (1 page)
29 November 2018Change of details for Mr Alan Marsden as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 November 2018Change of details for Mr Alan Marsden as a person with significant control on 6 April 2016 (2 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 August 2018Satisfaction of charge 087792400001 in part (4 pages)
4 May 2018Part of the property or undertaking no longer forms part of charge 087792400005 (5 pages)
4 May 2018Part of the property or undertaking no longer forms part of charge 087792400001 (5 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 February 2018Resolutions
  • RES13 ‐ Articles disapplied re directors voting 31/01/2018
(1 page)
9 February 2018Registration of charge 087792400004, created on 7 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
9 February 2018Registration of charge 087792400005, created on 7 February 2018 (25 pages)
9 February 2018Registration of charge 087792400003, created on 7 February 2018 (28 pages)
8 December 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400002
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
8 December 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400002
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
27 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
7 November 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400002
  • ANNOTATION Other The MR05 associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the MR05, please call 02920 381367.
(6 pages)
7 November 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400001
  • ANNOTATION Other The MR05 associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the MR05, please call 02920 381367.
(6 pages)
7 November 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400001
  • ANNOTATION Other The MR05 associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the MR05, please call 02920 381367.
(6 pages)
7 November 2017Part of the property or undertaking has been released and no longer forms part of charge 087792400002
  • ANNOTATION Other The MR05 associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the MR05, please call 02920 381367.
(6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 April 2017Registration of charge 087792400002, created on 13 April 2017 (20 pages)
21 April 2017Registration of charge 087792400001, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
21 April 2017Registration of charge 087792400001, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
21 April 2017Registration of charge 087792400002, created on 13 April 2017 (20 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)