logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Barber, Keith John
    Born in May 1974
    Individual (94 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Payne, Christopher James
    Individual (107 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    OF - Secretary → CIF 0
  • 3
    MARMALADE LTD
    icon of addressMarmalade House, Mallard Road, Bretton, Peterborough, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    25,464 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Greenwood, James Robert
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2004-04-02 ~ 2004-07-01
    OF - Director → CIF 0
  • 2
    Martin, Andrew Phillip
    Management Consultant born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Clarke, Dean
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 4
    Lacy, Nigel John
    Company Director born in May 1957
    Individual
    Officer
    icon of calendar 2005-04-02 ~ 2007-04-04
    OF - Director → CIF 0
    Lacy, Nigel John
    Company Director
    Individual
    Officer
    icon of calendar 2005-04-02 ~ 2006-10-03
    OF - Secretary → CIF 0
  • 5
    Frankland, David James
    Independent Financial Adviser born in March 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2014-01-29
    OF - Director → CIF 0
  • 6
    Rhodes, Shane William
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2004-04-02 ~ 2005-04-03
    OF - Director → CIF 0
  • 7
    Atkinson, Jeanne Yvette
    Accountant born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2018-03-05
    OF - Director → CIF 0
  • 8
    Moger, Adam Dominic Derwent
    Born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Graham, Ian Russell
    Operations Director born in March 1967
    Individual
    Officer
    icon of calendar 2014-01-29 ~ 2021-03-01
    OF - Director → CIF 0
  • 10
    Richardson, Geoffrey Stanley
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2007-04-04
    OF - Secretary → CIF 0
  • 11
    Moger, Catherine Helen
    Manager born in January 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2021-03-31
    OF - Director → CIF 0
    Moger, Catherine Helen
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 12
    Evans, Robert Ieuan
    Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ 2024-04-30
    OF - Director → CIF 0
  • 13
    Shepherd, Rebecca Jane
    Company Director born in March 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ 2024-06-26
    OF - Director → CIF 0
  • 14
    Moger, Crispin Garth Derwent
    Company Director born in March 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2022-06-07
    OF - Director → CIF 0
  • 15
    icon of addressRuskin Chambers, 191 Corporation Street, Birmingham, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-01-03 ~ 2004-04-02
    PE - Nominee Secretary → CIF 0
  • 16
    CREDITREFORM (UK) LIMITED - now
    CREDITREFORM (DIRECTORS) LIMITED - 2006-10-10
    icon of addressRuskin Chambers, 191 Corporation Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    27,985 GBP2019-12-31
    Officer
    2003-01-03 ~ 2004-04-02
    PE - Nominee Director → CIF 0
  • 17
    ANDINSURE LIMITED - 2021-09-14
    SOLMAX TRADING LIMITED - 1999-03-26
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (7 parents, 296 offsprings)
    Officer
    2022-02-22 ~ 2024-06-26
    PE - Secretary → CIF 0
parent relation
Company in focus

YOUNG MARMALADE LIMITED

Previous names
PERSONAL CAR FINANCE LIMITED - 2006-10-09
MARMALADE LEASING LTD. - 2010-10-14
Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
44,064 GBP2017-03-31
46,992 GBP2016-03-31
Property, Plant & Equipment
1,409 GBP2017-03-31
3,976 GBP2016-03-31
Fixed Assets - Investments
1 GBP2017-03-31
1 GBP2016-03-31
Fixed Assets
45,474 GBP2017-03-31
50,969 GBP2016-03-31
Total Inventories
55,444 GBP2017-03-31
139,150 GBP2016-03-31
Debtors
530,450 GBP2017-03-31
352,260 GBP2016-03-31
Cash at bank and in hand
294,454 GBP2017-03-31
36,691 GBP2016-03-31
Current Assets
880,348 GBP2017-03-31
528,101 GBP2016-03-31
Creditors
Current
425,026 GBP2017-03-31
395,942 GBP2016-03-31
Net Current Assets/Liabilities
455,322 GBP2017-03-31
132,159 GBP2016-03-31
Total Assets Less Current Liabilities
500,796 GBP2017-03-31
183,128 GBP2016-03-31
Creditors
Non-current
-112,583 GBP2016-03-31
Net Assets/Liabilities
500,528 GBP2017-03-31
69,750 GBP2016-03-31
Equity
Called up share capital
13,750 GBP2017-03-31
13,750 GBP2016-03-31
Share premium
11,250 GBP2017-03-31
11,250 GBP2016-03-31
Retained earnings (accumulated losses)
475,528 GBP2017-03-31
44,750 GBP2016-03-31
Equity
500,528 GBP2017-03-31
69,750 GBP2016-03-31
Average Number of Employees
702016-04-01 ~ 2017-03-31
Intangible Assets - Gross Cost
Net goodwill
47,500 GBP2017-03-31
47,500 GBP2016-03-31
Computer software
62,826 GBP2017-03-31
57,936 GBP2016-03-31
Intangible Assets - Gross Cost
110,326 GBP2017-03-31
105,436 GBP2016-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
19,719 GBP2017-03-31
16,632 GBP2016-03-31
Intangible Assets - Accumulated Amortisation & Impairment
66,262 GBP2017-03-31
58,444 GBP2016-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
3,087 GBP2016-04-01 ~ 2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
7,818 GBP2016-04-01 ~ 2017-03-31
Intangible Assets
Net goodwill
27,781 GBP2017-03-31
30,868 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,241 GBP2017-03-31
14,241 GBP2016-03-31
Computers
90,761 GBP2017-03-31
90,570 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
105,002 GBP2017-03-31
104,811 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
13,720 GBP2017-03-31
12,477 GBP2016-03-31
Computers
89,873 GBP2017-03-31
88,358 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
103,593 GBP2017-03-31
100,835 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,243 GBP2016-04-01 ~ 2017-03-31
Computers
1,515 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,758 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Furniture and fittings
521 GBP2017-03-31
1,764 GBP2016-03-31
Computers
888 GBP2017-03-31
2,212 GBP2016-03-31
Investments in Group Undertakings
Cost valuation
1 GBP2016-03-31
Investments in Group Undertakings
1 GBP2017-03-31
1 GBP2016-03-31
Merchandise
55,444 GBP2017-03-31
139,150 GBP2016-03-31
Trade Debtors/Trade Receivables
Current
91,177 GBP2017-03-31
66,729 GBP2016-03-31
Other Debtors
Current
79,025 GBP2017-03-31
57,999 GBP2016-03-31
Prepayments/Accrued Income
Current
317,694 GBP2017-03-31
213,782 GBP2016-03-31
Debtors
Current, Amounts falling due within one year
530,450 GBP2017-03-31
352,260 GBP2016-03-31
Trade Creditors/Trade Payables
Current
109,245 GBP2017-03-31
192,399 GBP2016-03-31
Corporation Tax Payable
Current
108,204 GBP2017-03-31
26,263 GBP2016-03-31
Other Creditors
Current
1,125 GBP2017-03-31
980 GBP2016-03-31
Accrued Liabilities/Deferred Income
Current
16,972 GBP2017-03-31
Accrued Liabilities
Current
72,243 GBP2017-03-31
146,170 GBP2016-03-31

Related profiles found in government register
  • YOUNG MARMALADE LIMITED
    Info
    PERSONAL CAR FINANCE LIMITED - 2006-10-09
    MARMALADE LEASING LTD. - 2006-10-09
    Registered number 04627884
    icon of addressAutonet Insurance, Nile Street, Stoke-on-trent ST6 2BA
    PRIVATE LIMITED COMPANY incorporated on 2003-01-03 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • YOUNG MARMALADE LIMITED
    S
    Registered number missing
    icon of addressAutonet Insurance, Nile Street, Stoke-on-trent, Staffordshire, England, ST6 2BA
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • YOUNG MARMALADE LIMITED - 2010-10-14
    icon of addressAutonet Insurance, Nile Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.