YOUNG MARMALADE LIMITED
PETERBOROUGH MARMALADE LEASING LTD. PERSONAL CAR FINANCE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 8AF

Company number 04627884
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address MARMALADE HOUSE, ALPHA BUSINESS CENTRE MALLARD ROAD, BRETTON, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8AF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Catherine Helen Moger on 1 November 2016. The most likely internet sites of YOUNG MARMALADE LIMITED are www.youngmarmalade.co.uk, and www.young-marmalade.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Young Marmalade Limited is a Private Limited Company. The company registration number is 04627884. Young Marmalade Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Young Marmalade Limited is Marmalade House Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire Pe3 8af. The company`s financial liabilities are £132.16k. It is £118.33k against last year. The cash in hand is £36.69k. It is £-74.74k against last year. And the total assets are £528.1k, which is £125.77k against last year. MOGER, Catherine Helen is a Secretary of the company. ATKINSON, Jeanne Yvette is a Director of the company. GRAHAM, Ian Russell is a Director of the company. MARTIN, Andrew Phillip is a Director of the company. MOGER, Adam Dominic Derwent is a Director of the company. MOGER, Catherine Helen is a Director of the company. MOGER, Crispin Garth Derwent is a Director of the company. Secretary LACY, Nigel John has been resigned. Secretary RICHARDSON, Geoffrey Stanley has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FRANKLAND, David James has been resigned. Director GREENWOOD, James Robert has been resigned. Director LACY, Nigel John has been resigned. Director RHODES, Shane William has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


young marmalade Key Finiance

LIABILITIES £132.16k
+855%
CASH £36.69k
-68%
TOTAL ASSETS £528.1k
+31%
All Financial Figures

Current Directors

Secretary
MOGER, Catherine Helen
Appointed Date: 19 April 2007

Director
ATKINSON, Jeanne Yvette
Appointed Date: 19 October 2012
61 years old

Director
GRAHAM, Ian Russell
Appointed Date: 29 January 2014
58 years old

Director
MARTIN, Andrew Phillip
Appointed Date: 19 October 2012
59 years old

Director
MOGER, Adam Dominic Derwent
Appointed Date: 01 January 2016
48 years old

Director
MOGER, Catherine Helen
Appointed Date: 03 April 2007
77 years old

Director
MOGER, Crispin Garth Derwent
Appointed Date: 03 April 2007
50 years old

Resigned Directors

Secretary
LACY, Nigel John
Resigned: 03 October 2006
Appointed Date: 02 April 2005

Secretary
RICHARDSON, Geoffrey Stanley
Resigned: 04 April 2007
Appointed Date: 02 April 2004

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 02 April 2004
Appointed Date: 03 January 2003

Director
FRANKLAND, David James
Resigned: 29 January 2014
Appointed Date: 01 May 2007
69 years old

Director
GREENWOOD, James Robert
Resigned: 01 July 2004
Appointed Date: 02 April 2004
78 years old

Director
LACY, Nigel John
Resigned: 04 April 2007
Appointed Date: 02 April 2005
68 years old

Director
RHODES, Shane William
Resigned: 03 April 2005
Appointed Date: 02 April 2004
78 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 02 April 2004
Appointed Date: 03 January 2003

Persons With Significant Control

Marmalade Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

YOUNG MARMALADE LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Secretary's details changed for Mrs Catherine Helen Moger on 1 November 2016
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 13,750

21 Jan 2016
Registered office address changed from 2 Bramhall Place Storeys Bar Road Peterborough PE1 5YS to Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF on 21 January 2016
...
... and 82 more events
03 Jun 2004
New director appointed
03 Jun 2004
Registered office changed on 03/06/04 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
03 Jan 2003
Incorporation

YOUNG MARMALADE LIMITED Charges

9 July 2007
Debenture
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…