Company NameMarshalls Building Products Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number00113882
CategoryPrivate Limited Company
Incorporation Date26 January 1911(113 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(109 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(110 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(113 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Joseph Gordon Aspdin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressDovecote Farm
North Deighton
Wetherby
LS22 4EL
Director NameMr Anthony James Bennett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressLadstone Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Director NameMr John Willoughby Gartside
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address15 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameKeith Farrar Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Secretary NameDavid Graham Holden
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameMr Philip David Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(84 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(85 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameSimeon Joshua Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(85 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed23 July 1998(87 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(88 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameJohn Robert Topping
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(88 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2003)
RoleChartered Accountant
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(92 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(92 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(94 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(97 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(97 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(97 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(102 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(103 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitemarshalls.co.uk
Telephone01767 684200
Telephone regionSandy

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

120k at £1Marshalls Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£758,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

3 July 1989Delivered on: 7 July 1989
Satisfied on: 17 December 2009
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: The principal amount of the £20,000,000 11.3/8% debenture stock 1992/2014 of marshalls PLC and all moneys due or to become due to the chargee as defined in the deed.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 March 1966Delivered on: 29 March 1966
Satisfied on: 10 August 1992
Persons entitled: The Norwich Union Life Assurance Society

Classification: Trust deed
Secured details: For securing debenture stock of marshalls (halifax) limited amounting to £600,000.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (16 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 120,000
(4 pages)
15 July 2015Sect 519 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 120,000
(4 pages)
31 October 2014Auditor's resignation (2 pages)
22 October 2014Section 519 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page)
4 March 2014Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120,000
(5 pages)
14 October 2013Termination of appointment of David Holden as a director (1 page)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
9 January 2012Director's details changed for Mr Ian David Burrell on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 1 January 2012 (2 pages)
9 January 2012Director's details changed for David Graham Holden on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 1 January 2012 (2 pages)
9 January 2012Director's details changed for David Graham Holden on 1 January 2012 (2 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Ian David Burrell on 1 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 January 2006Return made up to 28/12/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 May 2005New secretary appointed (3 pages)
27 May 2005Secretary resigned (1 page)
27 January 2005Return made up to 28/12/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
29 December 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned;director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Director's particulars changed (1 page)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1999New director appointed (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
25 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
17 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 November 1996Auditor's resignation (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
3 May 1996Company name changed halifax tool company LIMITED\certificate issued on 07/05/96 (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (16 pages)
5 January 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 1989Full accounts made up to 31 March 1988 (13 pages)
22 January 1988Full accounts made up to 31 March 1987 (13 pages)
14 January 1987Return made up to 30/12/86; full list of members (5 pages)
14 January 1987Full accounts made up to 31 March 1986 (13 pages)
25 January 1986Accounts made up to 31 March 1985 (13 pages)
31 January 1985Accounts made up to 31 March 1984 (13 pages)
18 January 1984Accounts made up to 31 March 1983 (11 pages)
18 January 1983Accounts made up to 31 March 1982 (11 pages)
6 January 1981Accounts made up to 31 March 1981 (11 pages)
12 December 1980Accounts made up to 31 March 1980 (11 pages)