MARKRUN LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR3 6JJ

Company number 02029287
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address CARNON DOWNS CARAVAN PARK, CARNON DOWNS, TRURO, CORNWALL, TR3 6JJ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 220,000 . The most likely internet sites of MARKRUN LIMITED are www.markrun.co.uk, and www.markrun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Markrun Limited is a Private Limited Company. The company registration number is 02029287. Markrun Limited has been working since 18 June 1986. The present status of the company is Active. The registered address of Markrun Limited is Carnon Downs Caravan Park Carnon Downs Truro Cornwall Tr3 6jj. The company`s financial liabilities are £172.57k. It is £128.22k against last year. The cash in hand is £127.92k. It is £23.03k against last year. And the total assets are £144.29k, which is £-127.17k against last year. RUDDICK, Rachel Marie is a Secretary of the company. RUDDICK, Rachel Marie is a Director of the company. VALLANCE, Simon George is a Director of the company. Secretary BIRCH, Anthony Charles has been resigned. Secretary GILLITT, Barry has been resigned. Secretary MIDDLETON, Ruth has been resigned. Secretary VALLANCE, Barbara Bickford has been resigned. Secretary VALLANCE, Peter John has been resigned. Secretary VALLANCE, Simon George has been resigned. Director BIRCH, Anthony Charles has been resigned. Director BIRCH, Richard Leslie Holliday has been resigned. Director BRAY, John Anthony Hugh has been resigned. Director GILLITT, Barry has been resigned. Director VALLANCE, Andrea Petra has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


markrun Key Finiance

LIABILITIES £172.57k
+289%
CASH £127.92k
+21%
TOTAL ASSETS £144.29k
-47%
All Financial Figures

Current Directors

Secretary
RUDDICK, Rachel Marie
Appointed Date: 15 January 2013

Director
RUDDICK, Rachel Marie
Appointed Date: 14 January 2013
42 years old

Director
VALLANCE, Simon George
Appointed Date: 31 January 2001
68 years old

Resigned Directors

Secretary
BIRCH, Anthony Charles
Resigned: 31 January 2001
Appointed Date: 24 February 1997

Secretary
GILLITT, Barry
Resigned: 24 February 1997

Secretary
MIDDLETON, Ruth
Resigned: 14 January 2013
Appointed Date: 10 November 2006

Secretary
VALLANCE, Barbara Bickford
Resigned: 10 November 2006
Appointed Date: 17 December 2004

Secretary
VALLANCE, Peter John
Resigned: 17 December 2004
Appointed Date: 29 September 2003

Secretary
VALLANCE, Simon George
Resigned: 29 September 2003
Appointed Date: 31 January 2001

Director
BIRCH, Anthony Charles
Resigned: 31 January 2001
Appointed Date: 01 October 1991
61 years old

Director
BIRCH, Richard Leslie Holliday
Resigned: 31 January 2001
Appointed Date: 01 October 1991
90 years old

Director
BRAY, John Anthony Hugh
Resigned: 01 October 1992
81 years old

Director
GILLITT, Barry
Resigned: 01 October 1992
93 years old

Director
VALLANCE, Andrea Petra
Resigned: 29 September 2003
Appointed Date: 31 January 2001
65 years old

Persons With Significant Control

Simon George Vallance
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MARKRUN LIMITED Events

15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 220,000

06 May 2015
Total exemption small company accounts made up to 30 November 2014
16 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 220,000

...
... and 110 more events
07 Oct 1986
Accounting reference date notified as 30/11

22 Sep 1986
Registered office changed on 22/09/86 from: 70/74 city road london EC1Y 2DQ

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Gazettable document

18 Jun 1986
Certificate of incorporation

MARKRUN LIMITED Charges

21 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 2 October 2007
Persons entitled: Peter John Vallance and Barbara Bickford Vallance
Description: First floating charge over all undertaking and property…
25 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 2 October 2007
Persons entitled: Peter John Vallance and Barbara Bickford Vallance
Description: First floating charge over all undertaking and property…
2 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 27 January 2001
Persons entitled: Lloyds Bank PLC
Description: F/H rose cottages bissoe road carnon downs truro t/n cl…
1 June 1988
Legal mortgage
Delivered: 9 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a killiganoon caravan park carnon downs…
28 August 1987
Mortgage
Delivered: 10 September 1987
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land and dwellinghouse k/a owls cottage killinganoon…
28 August 1987
Mortgage
Delivered: 10 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at killiganoon carnon downs truro cornwall…