MARLETON CROSS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2023-05-29

View Document

25/04/2425 April 2024 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB United Kingdom to Thistledown Barn 204 Holcot Lane Sywell Northamptonshire NN6 0BG on 2024-04-25

View Document

10/04/2410 April 2024 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Current accounting period extended from 2023-12-31 to 2024-02-29

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-05-29 with updates

View Document

06/07/236 July 2023 Termination of appointment of Bernard Leslie Robinson as a director on 2023-03-31

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

04/04/234 April 2023 Appointment of Mr Alexander Darryl Norford as a director on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Nicholas Paul Robinson as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Leonard John Jakeman as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Nicholas Paul Robinson as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Lynda Robinson as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Kenneth Leslie Beney as a director on 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from Unit 2C Alpha Close Delta Drive Tewkesbury Industrial Estate Tewkesbury Gloucestershire GL20 8JF to Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2023-04-04

View Document

04/04/234 April 2023 Notification of Brand K Ltd as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Kenneth Leslie Beney as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Lynda Robinson as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Bernard Leslie Robinson as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 012156920015, created on 2023-03-31

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Satisfaction of charge 12 in full

View Document

02/03/232 March 2023 Satisfaction of charge 13 in full

View Document

01/03/231 March 2023 Change of details for Mr Nicholas Paul Robinson as a person with significant control on 2017-10-24

View Document

28/02/2328 February 2023 Director's details changed for Nicholas Paul Robinson on 2017-10-24

View Document

22/12/2222 December 2022 Cessation of Leonard John Jakeman as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Leonard John Jakeman as a director on 2022-12-22

View Document

22/12/2222 December 2022 Satisfaction of charge 9 in full

View Document

09/12/229 December 2022 Cessation of Robert Edward Law as a person with significant control on 2022-05-14

View Document

09/12/229 December 2022 Notification of Kenneth Leslie Beney as a person with significant control on 2021-09-01

View Document

21/10/2221 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

30/05/2230 May 2022 29/05/22 Statement of Capital gbp 41159.9

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BENEY

View Document

30/09/1930 September 2019 CESSATION OF KENNETH LESLIE BENEY AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ROBINSON / 24/10/2017

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ROBINSON / 24/10/2017

View Document

27/09/1727 September 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012156920014

View Document

08/06/168 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012156920014

View Document

16/07/1516 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR KENNETH LESLIE BENEY

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/10/146 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1425 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1425 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 39959.90

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY MALING

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MALING

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORRINGTON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HEDLEY JOHNSON / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD LAW / 02/08/2012

View Document

10/07/1210 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/07/111 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 57134.90

View Document

22/10/1022 October 2010 ARTICLES OF ASSOCIATION

View Document

22/10/1022 October 2010 AUTHORITY TO ENTER INTO PURCHASE CONTRACT 25/08/2010

View Document

12/10/1012 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1016 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MRS JULIE MALING

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/09/0911 September 2009 GBP IC 67288.9/59520.9 28/08/09 GBP SR [email protected]=7768

View Document

04/09/094 September 2009 DIVISION OF SHARES,ISSUING OF NEW SHARES,AGREEMENT FOR PURCHAE OF SHARES 23/08/2009

View Document

04/09/094 September 2009 DIV

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 1 ALPHA CLOSE TEWKESBURY GLOUCESTERSHIRE GL20 8JF

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 £ IC 1277574/1273259 20/04/01 £ SR [email protected]=4315

View Document

30/05/0130 May 2001 £ IC 1278774/1277574 24/04/01 £ SR 1200@1=1200

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 CONTRACT PURCHASE SHARE 10/04/01

View Document

26/04/0126 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: UNIT 2B ALPHA CLOSE OFF DELTA DRIVE TEWKESBURY GLOS GL20 8JF

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 24/07/97

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 26/06/96

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 £ NC 855000/1485000 26/0

View Document

09/07/969 July 1996 ADOPT MEM AND ARTS 26/06/96

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 CONSENT TO SP RES 09/11/95

View Document

13/11/9513 November 1995 CONSENT TO SRES 09/11/95

View Document

13/11/9513 November 1995 RE AGREEMENT 09/11/95

View Document

13/11/9513 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/95

View Document

13/11/9513 November 1995 CONSENT TO SP RES 09/11/95

View Document

11/07/9511 July 1995 NC INC ALREADY ADJUSTED 26/04/95

View Document

11/07/9511 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/95

View Document

11/07/9511 July 1995 PURCHASE OF 5P SHRS 26/04/95

View Document

11/07/9511 July 1995 ADOPT MEM AND ARTS 26/04/95

View Document

11/07/9511 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95

View Document

09/06/959 June 1995 £ NC 100000/855000 26/04/95

View Document

07/06/957 June 1995 £ IC 51250/33530 26/04/95 £ SR [email protected]=17720

View Document

31/05/9531 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/953 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/08/909 August 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 07/06/89; NO CHANGE OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 30/07/87; CHANGE OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: RACECOURSE ROAD PERSHORE WORCS WR10 2EY

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/04/8524 April 1985 ALLOTMENT OF SHARES

View Document

02/12/832 December 1983 ALLOTMENT OF SHARES

View Document

13/08/7513 August 1975 ALLOTMENT OF SHARES

View Document

22/07/7522 July 1975 MEMORANDUM OF ASSOCIATION

View Document

11/07/7511 July 1975 CERTIFICATE OF INCORPORATION

View Document

10/07/7510 July 1975 ALLOTMENT OF SHARES

View Document

10/07/7510 July 1975 DIR / SEC APPOINT / RESIGN

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