About

Registered Number: 00260993
Date of Incorporation: 10/12/1931 (92 years and 6 months ago)
Company Status: Active
Registered Address: Pool Mills, Pool-In-Wharfedale, Otley, West Yorkshire, LS21 1TA

 

Marton Mills Company Ltd was setup in 1931, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 15 directors listed as Fearnley, Ben James, Dodson, Francis Ian, Fearnley, Ben James, Fletcher, Laura Catherine, Gunnell, Jon, Watts, Duncan Richard, Watts, Richard Lacy, Watts, Carolyn Mary, Bainbridge, Sarah Kate Rebecca, Fearnley, Elizabeth June, Hewitt, Lee, Muirhead, Robert Finlay, Schofield, Gordon, Wilson, Adrian Robert, Wright, Lucie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSON, Francis Ian 24 February 2005 - 1
FEARNLEY, Ben James 27 March 2014 - 1
FLETCHER, Laura Catherine 09 March 2007 - 1
GUNNELL, Jon 22 March 2018 - 1
WATTS, Duncan Richard N/A - 1
WATTS, Richard Lacy 09 March 2000 - 1
BAINBRIDGE, Sarah Kate Rebecca 19 March 2015 17 August 2020 1
FEARNLEY, Elizabeth June N/A 27 March 2014 1
HEWITT, Lee 11 March 2009 17 August 2020 1
MUIRHEAD, Robert Finlay 24 February 2005 19 March 2015 1
SCHOFIELD, Gordon 28 February 2002 28 February 2010 1
WILSON, Adrian Robert N/A 28 February 2002 1
WRIGHT, Lucie N/A 09 March 2007 1
Secretary Name Appointed Resigned Total Appointments
FEARNLEY, Ben James 19 March 2015 - 1
WATTS, Carolyn Mary N/A 19 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
MR04 - N/A 25 July 2020
MR04 - N/A 25 July 2020
MR04 - N/A 17 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
AP01 - Appointment of director 23 March 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 10 April 2015
AP03 - Appointment of secretary 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
SH01 - Return of Allotment of shares 01 September 2014
RESOLUTIONS - N/A 20 August 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 09 April 2010
SH06 - Notice of cancellation of shares 09 April 2010
SH03 - Return of purchase of own shares 09 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
169 - Return by a company purchasing its own shares 10 May 2006
363s - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 03 October 2002
169 - Return by a company purchasing its own shares 12 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 05 April 2002
RESOLUTIONS - N/A 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 13 April 2001
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
169 - Return by a company purchasing its own shares 27 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 16 April 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 17 April 1998
AA - Annual Accounts 10 April 1997
363s - Annual Return 04 April 1997
395 - Particulars of a mortgage or charge 13 July 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 13 March 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 07 April 1994
363s - Annual Return 15 December 1993
287 - Change in situation or address of Registered Office 29 October 1993
AA - Annual Accounts 09 March 1993
363a - Annual Return 07 August 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
395 - Particulars of a mortgage or charge 02 May 1989
287 - Change in situation or address of Registered Office 24 August 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 10 December 1931

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2008 Fully Satisfied

N/A

Legal mortgage 21 April 2008 Fully Satisfied

N/A

Chattels mortgage 22 December 2003 Fully Satisfied

N/A

Chattels mortgage 16 April 2003 Fully Satisfied

N/A

Chattels mortgage 02 October 2002 Fully Satisfied

N/A

Legal mortgage 12 July 1996 Fully Satisfied

N/A

Chattels mortgage 28 April 1989 Fully Satisfied

N/A

Legal charge 01 April 1985 Fully Satisfied

N/A

Charge 09 April 1981 Fully Satisfied

N/A

Letter of instruction & charge 08 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.