MARPLE DEVELOPMENT COMPANY LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 00391618
Status Active
Incorporation Date 4 December 1944
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of MARPLE DEVELOPMENT COMPANY LIMITED are www.marpledevelopmentcompany.co.uk, and www.marple-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marple Development Company Limited is a Private Limited Company. The company registration number is 00391618. Marple Development Company Limited has been working since 04 December 1944. The present status of the company is Active. The registered address of Marple Development Company Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLEARY, Michael Peter is a Director of the company. GOODWIN, Neil is a Director of the company. ROONEY, Bernard William is a Director of the company. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary DENT, Laurence has been resigned. Secretary HOLBROOK, Robert John has been resigned. Secretary O'SULLIVAN, John has been resigned. Secretary ROONEY, Bernard William has been resigned. Director COOPER, Neil has been resigned. Director EATON, Frank has been resigned. Director GIERON, Paul Robert has been resigned. Director HANCOCK, John Brian has been resigned. Director HANDFORD, Robert Guy has been resigned. Director HODSON, Andrew George has been resigned. Director HOLBROOK, Robert John has been resigned. Director HONEYBILL, Ian has been resigned. Director PATIENCE, John has been resigned. Director SEMPLE, John has been resigned. Director WALKER, Harold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 September 2011

Director
CLEARY, Michael Peter
Appointed Date: 25 November 2009
52 years old

Director
GOODWIN, Neil
Appointed Date: 01 October 2003
71 years old

Director
ROONEY, Bernard William
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
CUNLIFFE, Steven Paul
Resigned: 18 December 2001
Appointed Date: 01 February 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 13 October 2008

Secretary
HOLBROOK, Robert John
Resigned: 13 October 2008
Appointed Date: 24 May 2002

Secretary
O'SULLIVAN, John
Resigned: 30 November 1999
Appointed Date: 29 February 1996

Secretary
ROONEY, Bernard William
Resigned: 29 February 1996

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
EATON, Frank
Resigned: 03 December 1997
75 years old

Director
GIERON, Paul Robert
Resigned: 30 June 2010
Appointed Date: 27 March 2009
71 years old

Director
HANCOCK, John Brian
Resigned: 07 August 2009
Appointed Date: 27 March 2009
70 years old

Director
HANDFORD, Robert Guy
Resigned: 01 September 2008
Appointed Date: 26 June 1992
72 years old

Director
HODSON, Andrew George
Resigned: 08 February 2000
Appointed Date: 01 December 1999
68 years old

Director
HOLBROOK, Robert John
Resigned: 27 March 2009
Appointed Date: 13 October 2008
59 years old

Director
HONEYBILL, Ian
Resigned: 01 October 2003
Appointed Date: 28 August 1998
69 years old

Director
PATIENCE, John
Resigned: 01 January 2000
83 years old

Director
SEMPLE, John
Resigned: 28 August 1998
83 years old

Director
WALKER, Harold
Resigned: 01 July 2006
80 years old

Persons With Significant Control

Barratt Manchester Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARPLE DEVELOPMENT COMPANY LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 124 more events
12 Jan 1977
Accounts made up to 30 June 1975
04 Mar 1976
Accounts made up to 30 June 1974
22 Nov 1974
Accounts made up to 30 June 2073
15 Dec 1966
Company name changed\certificate issued on 15/12/66
04 Dec 1944
Certificate of incorporation

MARPLE DEVELOPMENT COMPANY LIMITED Charges

17 September 1985
Assignment by way of charge.
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All that benefit of the building license agreement relating…
17 September 1984
Assignment by way of charge.
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All that benefit of the agreement relating to land at…
16 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied
Persons entitled: The Metropolitan Borough of Bury
Description: F/H plot of land on the northerly side of linefield brow…
6 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land of approx 10.710 acres at long lane chapel in le…
27 January 1984
Legal charge
Delivered: 4 February 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land known as beechfield beechfield road alderley edge…
27 January 1984
Legal charge
Delivered: 4 February 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land and buildings at burnage lane and lane end road…
10 January 1984
Legal charge
Delivered: 16 January 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land situate in the north east side of wilkinson…
27 October 1983
Assignment by way of charge
Delivered: 8 November 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the agreement relating to land of approx…
20 October 1983
Legal charge
Delivered: 25 October 1983
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land of approx 3.88 acres off hough green road widnes…
17 October 1983
Assignment by way of charge.
Delivered: 29 October 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
25 August 1983
Assignment by way of charge
Delivered: 1 September 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
10 August 1983
Legal charge
Delivered: 20 August 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land at rumworth road heaton road and westbank road…
10 August 1983
Legal charge
Delivered: 15 August 1983
Status: Satisfied on 10 August 1991
Persons entitled: Victor New Homes Limited
Description: Land at rumworth road heaton road and westbank road title…
20 July 1983
Assignment by way of charge
Delivered: 22 July 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: All the benefit of the agreement relating to land of approx…
26 May 1983
Assignment by way of charge
Delivered: 2 June 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: All the benefit of the building agreement and license…
6 May 1983
Assignment by way of charge
Delivered: 14 May 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: All the benefit of the building license agreement relating…
16 March 1983
Legal charge
Delivered: 24 March 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land of approx 4.8 acres situate on the easterly side…
18 February 1983
Legal charge
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the long l/h land at heaton road and westbank road…
18 February 1983
Assignment by way of charge
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
18 February 1983
Assignment by way of charge.
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
18 February 1983
Assignment by way of charge
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
3 February 1983
Legal charge
Delivered: 5 February 1983
Status: Satisfied on 10 August 1991
Persons entitled: Victor New Homes Limited
Description: Land at rumworth road heaton road and west bank road bolton…
1 February 1983
Legal charge
Delivered: 12 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land fronting to ordsall lane warburton street and…
17 January 1983
Assignment by way of charge.
Delivered: 29 January 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of an agreement relating to land at ordsall…
15 December 1982
Assignment by way of charge.
Delivered: 22 December 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
17 November 1982
Assignment by way of charge.
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: All the benefit of the building license agreement relating…
26 July 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 10 August 1991
Persons entitled: The Rochdale Borough Council
Description: Land at newbold brow rochdale grt. Manchester.
26 July 1982
Legal charge
Delivered: 29 July 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land situate on the south side of belfield road and the…
2 July 1982
Assignment by way of charge
Delivered: 13 July 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: All the benefit of the agreement relating to land at eaves…
8 February 1982
Assignment by way of charge.
Delivered: 15 February 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: All that benefit of the building license agreement relating…
1 February 1982
Assignment by way of charge.
Delivered: 5 February 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: All that benefit of a building licence agreement relating…
25 November 1981
Assignment by way of charge.
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: All the benefit of building license agreement relating to…
26 September 1981
Legal charge
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land known as oak house farm hough green widnes…
27 August 1981
Legal charge
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land known as wilkinsons hospital belmont road bolton…
5 August 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land situate to the south of and adjoining to…
5 August 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land situate to the east and in some parts adjoining…
25 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land situate on the easterly side and in part joining…
5 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 10 August 1991
Persons entitled: The Rochdale Borough Council
Description: Land situate at or near thrum hall lane rochdale grt…
30 September 1977
Legal charge
Delivered: 6 October 1977
Status: Satisfied on 10 August 1991
Persons entitled: Whelmor Limited
Description: 10.6 acres of land at st. Anne's road denton manchester…
29 October 1973
Equitable charge
Delivered: 16 November 1973
Status: Satisfied on 16 August 1991
Persons entitled: C.F.B.C. Cornell.
Description: 13.3 acres of land at oed hall lane whitefield lancs.