About

Registered Number: 03179867
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Turfcote Nursing Home, Helmshore Road, Haslingden Rossendale, Lancashire, BB4 4DP

 

Established in 1996, Marshmead Ltd have registered office in Haslingden Rossendale, it has a status of "Active". Page, Lisa, Page, James, Page, Julie are listed as the directors of Marshmead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, James 11 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Lisa 14 November 2017 - 1
PAGE, Julie 11 April 1996 14 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 22 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2017
SH08 - Notice of name or other designation of class of shares 24 November 2017
RESOLUTIONS - N/A 23 November 2017
CC04 - Statement of companies objects 23 November 2017
AP03 - Appointment of secretary 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 26 January 2009
AUD - Auditor's letter of resignation 08 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 01 April 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 05 April 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 20 December 2000
225 - Change of Accounting Reference Date 03 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 06 April 1998
395 - Particulars of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 20 February 1998
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
AA - Annual Accounts 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
225 - Change of Accounting Reference Date 29 May 1997
363s - Annual Return 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
287 - Change in situation or address of Registered Office 08 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
RESOLUTIONS - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
287 - Change in situation or address of Registered Office 19 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 1998 Outstanding

N/A

Legal charge 19 February 1998 Outstanding

N/A

Mortgage debenture 21 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.