MARSHALLS YARD LIMITED
SHEFFIELD BRITANNIA PARK REGENERATION COMPANY LIMITED TUNSTALL REGENERATION PARTNERSHIP LIMITED

Hellopages » South Yorkshire » Sheffield » S36 2AB

Company number 04807852
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of John Richard Cherry as a secretary on 7 November 2016; Appointment of Mr Steven John Stead as a secretary on 7 November 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1,000 . The most likely internet sites of MARSHALLS YARD LIMITED are www.marshallsyard.co.uk, and www.marshalls-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Marshalls Yard Limited is a Private Limited Company. The company registration number is 04807852. Marshalls Yard Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Marshalls Yard Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2ab. . BURGESS, Steven is a Secretary of the company. STEAD, Steven John is a Secretary of the company. DRANSFIELD, Mark is a Director of the company. LUND, John Ellison is a Director of the company. LUND, Terri Louise is a Director of the company. STEAD, Steven John is a Director of the company. Secretary CHERRY, John Richard has been resigned. Secretary STEAD, Steven John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Steven has been resigned. Director MALLEY, Andrew Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURGESS, Steven
Appointed Date: 23 June 2003

Secretary
STEAD, Steven John
Appointed Date: 07 November 2016

Director
DRANSFIELD, Mark
Appointed Date: 23 June 2003
62 years old

Director
LUND, John Ellison
Appointed Date: 17 November 2003
70 years old

Director
LUND, Terri Louise
Appointed Date: 17 November 2003
68 years old

Director
STEAD, Steven John
Appointed Date: 01 June 2016
46 years old

Resigned Directors

Secretary
CHERRY, John Richard
Resigned: 07 November 2016
Appointed Date: 01 June 2016

Secretary
STEAD, Steven John
Resigned: 31 May 2016
Appointed Date: 09 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
BURGESS, Steven
Resigned: 15 January 2004
Appointed Date: 23 June 2003
58 years old

Director
MALLEY, Andrew Christopher
Resigned: 31 May 2016
Appointed Date: 17 November 2003
60 years old

MARSHALLS YARD LIMITED Events

29 Nov 2016
Termination of appointment of John Richard Cherry as a secretary on 7 November 2016
29 Nov 2016
Appointment of Mr Steven John Stead as a secretary on 7 November 2016
04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000

04 Aug 2016
Secretary's details changed for John Richard Cherry on 1 June 2016
04 Aug 2016
Director's details changed for Mr Steven John Stead on 1 June 2016
...
... and 66 more events
26 Nov 2003
New director appointed
25 Nov 2003
Company name changed tunstall regeneration partnershi p LIMITED\certificate issued on 25/11/03
10 Jul 2003
Accounting reference date extended from 30/06/04 to 30/09/04
23 Jun 2003
Secretary resigned
23 Jun 2003
Incorporation

MARSHALLS YARD LIMITED Charges

29 September 2015
Charge code 0480 7852 0010
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Land and buildings k/a marshalls yard, beaumont street…
24 March 2010
Mortgage
Delivered: 30 March 2010
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor premises the guildhall marshalls yard…
24 March 2010
Mortgage
Delivered: 30 March 2010
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the east of spring gardens gainsborough…
13 July 2007
Mortgage
Delivered: 18 July 2007
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land on the west side of beaumont street…
23 February 2007
Deposit agreement to secure own liabilities
Delivered: 2 March 2007
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 March 2006
Mortgage deed
Delivered: 11 March 2006
Status: Satisfied on 31 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39,41 and 43 silver street gainsborough t/n LL126007…
20 February 2006
Supplemental debenture
Delivered: 6 March 2006
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: First mortgage all the agreements,its interst in the…
20 February 2006
Mortgage
Delivered: 6 March 2006
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the horse & groom 1 beaumont street…
16 February 2004
Mortgage deed
Delivered: 27 February 2004
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being britannia works beaumont street…
16 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…