MARDON LIMITED

Fenton House Fenton House, Lancaster, LA1 1TE, Lancashire
StatusACTIVE
Company No.01853428
CategoryPrivate Limited Company
Incorporated08 Oct 1984
Age39 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARDON LIMITED is an active private limited company with number 01853428. It was incorporated 39 years, 9 months, 25 days ago, on 08 October 1984. The company address is Fenton House Fenton House, Lancaster, LA1 1TE, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 12 Jul 2024

Action Date: 04 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hughes

Appointment date: 2022-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Tom Crookall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Crookall

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Bailey

Termination date: 2021-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018534280015

Charge creation date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart Wilson

Termination date: 2020-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 50,001 GBP

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Apr 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Apr 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Apr 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Turner

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Turner

Appointment date: 2018-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Stuart Wilson

Appointment date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018534280013

Charge creation date: 2014-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018534280014

Charge creation date: 2014-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Beamer

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018534280012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Griffiths

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark John Donoghue

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark John Donoghue

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Sutcliffe

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bulman

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Sutcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Julian Alexander Sutcliffe

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-31

Officer name: Mr Julian Alexander Sutcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 28 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Reregistration

Type: 43(3)e

Description: Declaration rereg as PLC

Documents

View document PDF

Accounts balance sheet

Date: 30 Jun 2008

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 30 Jun 2008

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 30 Jun 2008

Category: Auditors

Type: AUDR

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Reregistration

Type: 43(3)

Description: Application rereg as PLC

Documents

View document PDF

Certificate re registration private to public limited company

Date: 30 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 30 Jun 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark donoghue

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin bailey

Documents

View document PDF

Re registration memorandum articles

Date: 14 Mar 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Certificate re registration public limited company to private

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF


Some Companies

CEFOLINA LTD

17 HAWTHORN COURT,LONDON,SW16 3RB

Number:09478554
Status:ACTIVE
Category:Private Limited Company

KELLY PARK LIMITED

UNITS 32-33 DERWENTSIDE BUSINESS CENTRE,CONSETT,DH8 6BP

Number:04193512
Status:ACTIVE
Category:Private Limited Company

MOTAPART WHOLESALE LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:04641819
Status:ACTIVE
Category:Private Limited Company

PRESTIGE AND PERFORMANCE VALETING LTD

A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL

Number:08731262
Status:ACTIVE
Category:Private Limited Company

RESOURCE BUILDING & INTERIORS LTD

THE NURSERIES,READING,RG7 5XB

Number:11958586
Status:ACTIVE
Category:Private Limited Company

ROSLIN CONSTRUCTION LIMITED

THE TEA FACTORY,LONDON,SE4 2LX

Number:11899527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source