J. MARSLAND & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

11/10/2411 October 2024 Satisfaction of charge 001471290004 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 001471290005 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

14/08/2414 August 2024 Appointment of Mr Matthew Thomas Denham Ward as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Sally Anne Marsland as a secretary on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Robert Marsland as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Simon Christopher Giddings as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Emma Rose Ford as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Benjamin Henry Ford as a director on 2024-08-12

View Document

14/08/2414 August 2024 Cessation of Robert Marsland as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Notification of John Peter Broadwith as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Registered office address changed from Watersole Lane Wetherby LS22 5FF England to Hartwith House Claro Road Harrogate HG1 4DS on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr John Peter Broadwith as a director on 2024-08-12

View Document

14/08/2414 August 2024 Appointment of Mr Andrew John Broadwith as a director on 2024-08-12

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MRS EMMA ROSE FORD

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR BENJAMIN HENRY FORD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001471290005

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM PARK HILL, WALTON LANE WETHERBY LEEDS WEST YORKSHIRE LS22 5DZ

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STRANGEWAY

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001471290004

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/138 August 2013 01/08/13 NO CHANGES

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 01/08/12 NO CHANGES

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; CHANGE OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 £ IC 38769/27969 13/09/00 £ SR 10800@1=10800

View Document

01/11/001 November 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 £ IC 45769/38769 10/07/00 £ SR 7000@1=7000

View Document

18/08/0018 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/07/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/09/9828 September 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

28/09/9828 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/09/982 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 £ SR 1121@1 27/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: LAKE TERRACE OFF MOOR ROAD HUNSLET LEEDS LS10 2JG

View Document

10/08/9510 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994

View Document

20/09/9420 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/9420 September 1994 Accounts for a small company made up to 1993-12-31

View Document

06/08/946 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 ADOPT MEM AND ARTS 15/07/93

View Document

06/08/936 August 1993 Resolutions

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 Accounts for a small company made up to 1992-12-31

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 AUDITOR'S RESIGNATION

View Document

07/01/937 January 1993 Auditor's resignation

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 Accounts for a small company made up to 1991-12-31

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/05/912 May 1991 Accounts for a small company made up to 1990-12-31

View Document

30/11/9030 November 1990 Group accounts for a small company made up to 1989-12-31

View Document

30/11/9030 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990

View Document

19/09/8919 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 Full group accounts made up to 1988-12-31

View Document

19/09/8919 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989

View Document

04/10/884 October 1988

View Document

04/10/884 October 1988 Full group accounts made up to 1987-12-31

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987 Full group accounts made up to 1986-12-31

View Document

20/11/8620 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986

View Document

16/10/8616 October 1986 Group of companies' accounts made up to 1985-12-31

View Document

16/10/8616 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/06/8315 June 1983

View Document

15/06/8315 June 1983

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company