About

Registered Number: 00147129
Date of Incorporation: 13/04/1917 (107 years and 1 month ago)
Company Status: Active
Registered Address: Watersole Lane, Wetherby, LS22 5FF,

 

Founded in 1917, J. Marsland & Sons Ltd have registered office in Wetherby, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Marsland, Sally Anne, Giddings, Simon Christopher, Marsland, Jean Mary Hamilton, Mitchell, Raymond, Strangeway, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDINGS, Simon Christopher 25 June 2007 - 1
MARSLAND, Jean Mary Hamilton N/A 24 April 2002 1
MITCHELL, Raymond N/A 30 June 1996 1
STRANGEWAY, Roger 01 July 1996 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MARSLAND, Sally Anne 12 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
MR01 - N/A 21 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 03 April 2018
MR01 - N/A 05 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 August 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 July 2008
353a - Register of members in non-legible form 08 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 07 August 2007
353a - Register of members in non-legible form 24 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 12 August 2004
AA - Annual Accounts 04 June 2004
363a - Annual Return 08 August 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 07 August 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363a - Annual Return 07 August 2001
AA - Annual Accounts 04 July 2001
RESOLUTIONS - N/A 01 November 2000
169 - Return by a company purchasing its own shares 01 November 2000
363a - Annual Return 22 August 2000
RESOLUTIONS - N/A 18 August 2000
169 - Return by a company purchasing its own shares 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 11 August 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 28 September 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 September 1998
353a - Register of members in non-legible form 28 September 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 16 June 1998
169 - Return by a company purchasing its own shares 28 August 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 18 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 16 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 27 June 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 20 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1994
395 - Particulars of a mortgage or charge 03 March 1994
363s - Annual Return 31 August 1993
RESOLUTIONS - N/A 06 August 1993
NEWINC - New incorporation documents 06 August 1993
AA - Annual Accounts 28 April 1993
395 - Particulars of a mortgage or charge 10 February 1993
AUD - Auditor's letter of resignation 07 January 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 27 August 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 30 November 1990
363a - Annual Return 02 November 1990
288 - N/A 30 April 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 30 June 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 16 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2020 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

Legal mortgage 24 February 1994 Fully Satisfied

N/A

Memorandum of deposit 04 February 1993 Fully Satisfied

N/A

Mortgage 09 May 1921 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.