MARATHON YORKSHIRE LIMITED

Address:
Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

MARATHON YORKSHIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08295830. The registration start date is November 15, 2012. The current status is Active.

Company Overview

Company Number 08295830
Company Name MARATHON YORKSHIRE LIMITED
Registered Address Unit 5, Madison Court George Mann Road
Hunslet
Leeds
West Yorkshire
LS10 1DX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-11-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-13
Returns Last Update 2015-11-15
Confirmation Statement Due Date 2020-12-27
Confirmation Statement Last Update 2019-11-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address UNIT 5, MADISON COURT GEORGE MANN ROAD
HUNSLET
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS10 1DX
Country ENGLAND

Companies with the same location

Entity Name Office Address
WALK FOR ALL LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
VITALITY EVENTS LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
RAMATHON LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
RUN FOR ALL LIMITED Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

Companies with the same post code

Entity Name Office Address
WW GROUP ENTERPRISES LTD. 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
CORALAZE LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
JANE TOMLINSON APPEAL Unit 5 Madison Court, George Mann Road, Leeds, LS10 1DX, England
PRIMARY ICT SUPPORT LTD Unit 8 Madison Court, George Mann Road, Leeds, LS10 1DX, England
PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED Intell House 1 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX
WORLD WIDE AGENCY LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, United Kingdom
CORALAZE MEDIA LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE PICTURES LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE PICTURES EUROPE LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE FILM & VIDEO LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARK, Darren Geoffrey Director (Active) 24 Goldsmith Drive, Robin Hood, Wakefield, West Yorkshire, Britain, WF3 3TF August 1972 /
1 March 2014
British /
Britain
Software Development Manager
DUTTON, Phil Director (Active) 23 Quarry Dene, Leeds, West Yorkshire, England, LS16 8PA August 1961 /
1 March 2014
British /
United Kingdom
Company Director
EDWARDS, Elspeth Director (Active) Galen Cottage, Station Road, Goldsborough, Knaresborough, N Yorks, England, HG5 8NT May 1982 /
6 March 2017
British /
England
Innovation Consultant
FOSTER, Jill Caroline Director (Active) 33a, Central Hill, Upper Norwood, London, England, SE19 1BW September 1974 /
1 March 2014
British /
Great Britain
None
JOYCE, Philip John Director (Active) Hawthorne House 2a, Darton Lane, Darton, Barnsley, South Yorkshire, England, S75 5AH August 1964 /
27 January 2014
British /
England
None
MILLS, Daniel John Director (Active) 24 Duchy Road, Harrogate, North Yorkshire, Uk, HG1 2ER May 1977 /
20 February 2013
British /
England
None
MUNROE, Pauline Director (Active) Somerby House, Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, Uk, HG3 1HQ October 1968 /
1 March 2014
British /
Uk
Solicitor
SHAW, Robert Bernard Director (Active) 2 The Barns, East Royd, Keighley, West Yorkshire, England, BD22 7JW August 1970 /
1 March 2014
British /
Britain
Ceo
VENTURA, Karen Ruth Director (Active) 15 Admirals Crest, Scholes, Rotherham, South Yorkshire, United Kingdom, S61 2SW August 1970 /
1 March 2014
British /
Great Britain
None
WATSON, Graham John Director (Active) 12 The Parklands, South Cave, Brough, East Yorkshire, HU15 2EL April 1963 /
16 November 2015
British /
England
None
WHITESIDE, Stephen John Director (Active) 26 Stirling Court Lane Bottoms, Briercliffe, Burnley, Lancashire, Britain, BB10 3QT October 1961 /
1 March 2014
British /
England
None
ASHCROFT, Lisa Director (Resigned) Snow Hill Grange, 140 Bradford Road, Wakefield, West Yorkshire, England, WF1 2AW January 1982 /
16 November 2015
British /
England
Freelance Event Manager
ETCHELLS, Peter Director (Resigned) 4 Acre Fold, Addingham, West Yorkshire, England, LS29 0TH August 1962 /
27 January 2014
British /
England
None
FOX, Sharon Louise Director (Resigned) 114 Wakefield Road, Swillington, Leeds, West Yorkshire, Britain, LS26 8DJ April 1971 /
1 March 2014
British /
Britain
None
JOYCE, Philip John Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB August 1964 /
1 April 2014
British /
England
Insolvency Expert
SHAW, Robert Bernard Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB August 1970 /
1 October 2013
British /
Britain
Seo Expert
TOMLINSON, Michael Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0WB April 1961 /
15 November 2012
British /
United Kingdom
Office Clerk
WHITESIDE, Stephen John Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB October 1961 /
1 November 2013
British /
England
Accountant

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS10 1DX
SIC Code 93199 - Other sports activities

Improve Information

Please provide details on MARATHON YORKSHIRE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches