About

Registered Number: 02426995
Date of Incorporation: 27/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 4a Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Marrtree Ltd was founded on 27 September 1989 with its registered office in Harrogate in North Yorkshire, it has a status of "Active". Marshall, William Ross, Marshall, James Ernest are listed as the directors of Marrtree Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, William Ross 16 October 2012 - 1
MARSHALL, James Ernest 25 May 2012 16 October 2012 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 31 October 2016
SH19 - Statement of capital 31 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2016
CAP-SS - N/A 31 October 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 15 July 2013
AP03 - Appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 12 March 2013
AUD - Auditor's letter of resignation 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
SH01 - Return of Allotment of shares 20 November 2012
RESOLUTIONS - N/A 17 October 2012
SH19 - Statement of capital 17 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 October 2012
CAP-SS - N/A 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AP03 - Appointment of secretary 06 July 2012
CH01 - Change of particulars for director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 08 March 2006
395 - Particulars of a mortgage or charge 30 November 2005
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 15 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 30 January 2004
395 - Particulars of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 23 April 2003
SA - Shares agreement 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 06 June 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
395 - Particulars of a mortgage or charge 18 March 2002
395 - Particulars of a mortgage or charge 18 March 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 21 June 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 04 December 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 14 October 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 14 October 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 14 October 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 14 October 2000
RESOLUTIONS - N/A 10 October 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 17 November 1999
395 - Particulars of a mortgage or charge 06 August 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 1998
RESOLUTIONS - N/A 13 July 1998
AUD - Auditor's letter of resignation 24 June 1998
363s - Annual Return 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 13 May 1996
395 - Particulars of a mortgage or charge 08 March 1996
363s - Annual Return 23 June 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 14 January 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 03 June 1992
363b - Annual Return 03 June 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
395 - Particulars of a mortgage or charge 13 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
RESOLUTIONS - N/A 13 November 1989
MEM/ARTS - N/A 13 November 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2011 Outstanding

N/A

Legal mortgage 24 December 2009 Outstanding

N/A

Legal charge 25 August 2009 Outstanding

N/A

Legal charge 09 December 2008 Outstanding

N/A

Legal charge 21 August 2008 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 21 February 2005 Outstanding

N/A

Fixed and floating charge 20 January 2005 Outstanding

N/A

Legal charge 27 November 2003 Outstanding

N/A

Assignment by way of charge of building contract 27 November 2003 Outstanding

N/A

Debenture 08 January 2003 Outstanding

N/A

Legal charge 15 November 2002 Outstanding

N/A

Fixed and floating charge 05 July 2002 Outstanding

N/A

Legal charge 30 May 2002 Outstanding

N/A

Legal charge 25 March 2002 Outstanding

N/A

Legal charge 13 March 2002 Outstanding

N/A

Legal charge 13 March 2002 Outstanding

N/A

Fixed and floating charge 14 January 2002 Outstanding

N/A

Fixed and floating charge 20 June 2001 Outstanding

N/A

Fixed and floating charge 26 July 1999 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Transfer of whole 21 November 1990 Outstanding

N/A

Standard security 30 January 1990 Outstanding

N/A

Legal charge 12 December 1989 Outstanding

N/A

Transfer of whole 17 October 1988 Outstanding

N/A

Transfer of whole 16 January 1988 Outstanding

N/A

Transfer of whole 27 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.