Marple Homes Limited WAKEFIELD


Marple Homes started in year 1994 as Private Limited Company with registration number 03001712. The Marple Homes company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Wakefield at 26 Carr Lane. Postal code: WF2 6HJ. Since 2010/08/26 Marple Homes Limited is no longer carrying the name Calder Grove Accountancy Services.

Currently there are 2 directors in the the firm, namely Richard H. and Carole H.. In addition one secretary - Richard H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter R. who worked with the the firm until 1 February 1999.

Marple Homes Limited Address / Contact

Office Address 26 Carr Lane
Office Address2 Sandal
Town Wakefield
Post code WF2 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03001712
Date of Incorporation Wed, 14th Dec 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Richard H.

Position: Director

Appointed: 01 January 2012

Carole H.

Position: Director

Appointed: 03 August 1999

Richard H.

Position: Secretary

Appointed: 01 February 1999

Michelle D.

Position: Director

Appointed: 01 February 1999

Resigned: 20 May 2003

Peter R.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 February 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1994

Resigned: 14 December 1994

Richard H.

Position: Director

Appointed: 14 December 1994

Resigned: 01 February 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1994

Resigned: 14 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Richard H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Carole H. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Carole H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Calder Grove Accountancy Services August 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand277 477374 594425 388471 386529 430533 766594 703607 732
Current Assets283 341429 786480 580529 237547 868535 522594 703 
Debtors5 86455 19255 19257 85118 4381 756  
Property Plant Equipment553 726553 726553 726553 726553 726553 726553 726 
Other
Average Number Employees During Period 2222222
Creditors5 28914 19340 75462 82567 85543 80768 927115 130
Fixed Assets578 726553 726      
Investments Fixed Assets25 000       
Net Current Assets Liabilities278 052415 593439 826466 412480 013491 715525 776492 602
Property Plant Equipment Gross Cost553 726553 726553 726553 726553 726553 726553 726 
Total Assets Less Current Liabilities856 778969 319993 5521 020 1381 033 7391 045 4411 079 5021 046 328

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
Free Download (5 pages)

Company search

Advertisements