E. W. MARCHPANE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 02397639
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 974 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 974 . The most likely internet sites of E. W. MARCHPANE LIMITED are www.ewmarchpane.co.uk, and www.e-w-marchpane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. E W Marchpane Limited is a Private Limited Company. The company registration number is 02397639. E W Marchpane Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of E W Marchpane Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £51.99k. It is £-19.9k against last year. And the total assets are £54.17k, which is £-20.02k against last year. FULLER, Kenneth Robert is a Director of the company. Secretary BLAND, Keith William has been resigned. Secretary BROMLEY, Hayley has been resigned. Secretary WORMS, Margaret Anne has been resigned. Director BLAND, Keith William has been resigned. Director BROMLEY, Hayley has been resigned. Director WORMS, Laurence John has been resigned. Director WORMS, Margaret Anne has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


e. w. marchpane Key Finiance

LIABILITIES £51.99k
-28%
CASH n/a
TOTAL ASSETS £54.17k
-27%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BLAND, Keith William
Resigned: 15 August 2010
Appointed Date: 13 July 2009

Secretary
BROMLEY, Hayley
Resigned: 19 October 2008
Appointed Date: 20 June 1992

Secretary
WORMS, Margaret Anne
Resigned: 20 June 1992

Director
BLAND, Keith William
Resigned: 15 August 2010
Appointed Date: 13 July 2009
80 years old

Director
BROMLEY, Hayley
Resigned: 19 October 2008
Appointed Date: 20 June 1992
62 years old

Director
WORMS, Laurence John
Resigned: 20 June 1992
77 years old

Director
WORMS, Margaret Anne
Resigned: 20 June 1992
74 years old

E. W. MARCHPANE LIMITED Events

28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 974

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 974

12 Jun 2015
Amended total exemption small company accounts made up to 31 July 2014
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
17 Oct 1989
Wd 11/10/89 ad 26/06/89--------- £ si 998@1=998 £ ic 2/1000

12 Oct 1989
Accounting reference date notified as 31/07

24 Jul 1989
Particulars of mortgage/charge

29 Jun 1989
Secretary resigned;new secretary appointed

22 Jun 1989
Incorporation

E. W. MARCHPANE LIMITED Charges

31 July 1992
Mortgage
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: Laurence John Worms
Description: First floating charge on undertaking stock chattels…
14 July 1989
Fixed and floating charge
Delivered: 24 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…