Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Justin Ashley Lockwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Simon Gerald Bourne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(73 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Andrew Hanson Marshall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saplings Birdcage Lane Halifax West Yorkshire HX3 0JQ |
Director Name | George John Taylor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Uplands Warley Wood Luddendenfoot Halifax West Yorkshire HX2 6BL |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Director Name | Mr Philip David Marshall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Keith Farrar Marshall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | John Douglas Marshall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | The Croft Rawson Avenue Halifax West Yorkshire HX3 0JP |
Secretary Name | George Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Uplands Warley Wood Luddendenfoot Halifax West Yorkshire HX2 6BL |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Secretary Name | David Graham Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | James William McColgan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Stonecraft Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Mr Christopher Thomas Burnett |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Joseph Gordon Aspdin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Dovecote Farm North Deighton Wetherby LS22 4EL |
Director Name | Mr John William Footman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Holber Hall Mill Lane Burton Leonard Harrogate North Yorkshire HG3 3SH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(49 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Director Name | Michael Albert Stacey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(49 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Vines House Horton Dorset BH21 7JA |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(51 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Andrew James Allner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2005) |
Role | Chartrd Accountant |
Correspondence Address | 9 The Crescent Barnes London SW13 0NN |
Director Name | Richard Thomas Scholes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doneraile Street London SW6 6EW |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(55 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(57 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(57 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(58 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | marshalls.co.uk |
---|---|
Telephone | 01422 312000 |
Telephone region | Halifax |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
367.7m at £0.2 | Marshalls PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,516,000 |
Net Worth | £170,100,000 |
Cash | £20,320,000 |
Current Liabilities | £69,861,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
3 July 1989 | Delivered 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 other monies due or to become due ro 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 |
---|---|
29 March 1966 | Delivered on: 29 March 1966 Satisfied on: 1 July 1992 Persons entitled: The Norwich Union Life Insurance Society Classification: Debenture stock Particulars: Undertaking and all property and assets present and future including uncalled capital by way of floating charge. Fully Satisfied |
8 January 2024 | Appointment of Mr Matthew Grant Pullen as a director on 8 January 2024 (2 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (56 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 November 2022 | Appointment of Mr Simon Gerald Bourne as a director on 4 November 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (54 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (104 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
1 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
28 October 2020 | Group of companies' accounts made up to 31 December 2019 (110 pages) |
30 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
19 August 2019 | Group of companies' accounts made up to 31 December 2018 (98 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (95 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (89 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (89 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (17 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (17 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (17 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (17 pages) |
27 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (17 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Sect 519 (1 page) |
15 July 2015 | Sect 519 (1 page) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Section 519 (2 pages) |
22 October 2014 | Section 519 (2 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (84 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (84 pages) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (81 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (81 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (77 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (77 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 November 2011 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
19 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages) |
19 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
19 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages) |
19 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 22 December 2008
|
5 October 2011 | Statement of capital following an allotment of shares on 22 December 2008
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
23 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
23 December 2009 | Re-registration of Memorandum and Articles (10 pages) |
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Re-registration of Memorandum and Articles (10 pages) |
23 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
18 February 2009 | Gbp nc 64985209/104548568.75\22/12/08 (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Gbp nc 64985209/104548568.75\22/12/08 (1 page) |
18 February 2009 | Resolutions
|
5 January 2009 | Ad 22/12/08\gbp si [email protected]=39563539.75\gbp ic 41921548.75/81485088.5\ (2 pages) |
5 January 2009 | Ad 22/12/08\gbp si [email protected]=39563539.75\gbp ic 41921548.75/81485088.5\ (2 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
8 April 2008 | Secretary appointed mr ian david burrell (1 page) |
8 April 2008 | Secretary appointed mr ian david burrell (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
17 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
22 March 2005 | Ad 09/03/05--------- £ si [email protected]=2116 £ ic 41919431/41921547 (2 pages) |
22 March 2005 | Ad 09/03/05--------- £ si [email protected]=102 £ ic 41919329/41919431 (2 pages) |
22 March 2005 | Ad 09/03/05--------- £ si [email protected]=102 £ ic 41919329/41919431 (2 pages) |
22 March 2005 | Ad 09/03/05--------- £ si [email protected]=2116 £ ic 41919431/41921547 (2 pages) |
10 January 2005 | Ad 20/10/04--------- £ si [email protected]=33750 £ ic 41885579/41919329 (4 pages) |
10 January 2005 | Ad 20/10/04--------- £ si [email protected]=33750 £ ic 41885579/41919329 (4 pages) |
27 September 2004 | Scheme of arrangement (62 pages) |
27 September 2004 | Ad 08/07/04--------- £ si [email protected] (2 pages) |
27 September 2004 | Ad 08/07/04--------- £ si [email protected] (2 pages) |
27 September 2004 | Scheme of arrangement (62 pages) |
16 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
16 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
21 July 2004 | Order of court & cert (1 page) |
21 July 2004 | Order of court & cert (1 page) |
8 July 2004 | Company name changed marshalls PLC\certificate issued on 08/07/04 (5 pages) |
8 July 2004 | Scheme and reduction of cap (10 pages) |
8 July 2004 | Company name changed marshalls PLC\certificate issued on 08/07/04 (5 pages) |
8 July 2004 | Certificate of reduction of issued capital (1 page) |
8 July 2004 | Certificate of reduction of issued capital (1 page) |
8 July 2004 | Scheme and reduction of cap (10 pages) |
2 July 2004 | Ad 28/06/04--------- £ si [email protected]=1258 £ ic 42105817/42107075 (2 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (64 pages) |
2 July 2004 | Ad 28/06/04--------- £ si [email protected]=1258 £ ic 42105817/42107075 (2 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (64 pages) |
29 June 2004 | Ad 21/06/04--------- £ si [email protected]=2175 £ ic 42103642/42105817 (2 pages) |
29 June 2004 | Ad 21/06/04--------- £ si [email protected]=2175 £ ic 42103642/42105817 (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Memorandum and Articles of Association (61 pages) |
23 June 2004 | Memorandum and Articles of Association (61 pages) |
7 June 2004 | Ad 27/05/04--------- £ si [email protected]=442 £ ic 42103200/42103642 (2 pages) |
7 June 2004 | Ad 27/05/04--------- £ si [email protected]=442 £ ic 42103200/42103642 (2 pages) |
18 May 2004 | Ad 11/05/04--------- £ si [email protected]=40250 £ ic 42062950/42103200 (2 pages) |
18 May 2004 | Ad 11/05/04--------- £ si [email protected]=40250 £ ic 42062950/42103200 (2 pages) |
17 May 2004 | Ad 06/05/04--------- £ si [email protected] £ ic 42062950/42062950 (2 pages) |
17 May 2004 | Ad 06/05/04--------- £ si [email protected] £ ic 42062950/42062950 (2 pages) |
28 April 2004 | Ad 23/04/04--------- £ si [email protected]=1179 £ ic 42061771/42062950 (2 pages) |
28 April 2004 | Ad 23/04/04--------- £ si [email protected]=1179 £ ic 42061771/42062950 (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: birkby grange, 85 birkby hall road, huddersfield, west yorkshire HD2 2YA (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: birkby grange, 85 birkby hall road, huddersfield, west yorkshire HD2 2YA (1 page) |
21 April 2004 | Ad 13/04/04--------- £ si [email protected]=631 £ ic 42061140/42061771 (2 pages) |
21 April 2004 | Ad 13/04/04--------- £ si [email protected]=631 £ ic 42061140/42061771 (2 pages) |
22 March 2004 | Ad 15/03/04--------- £ si [email protected]=564 £ ic 42060576/42061140 (2 pages) |
22 March 2004 | Ad 15/03/04--------- £ si [email protected]=564 £ ic 42060576/42061140 (2 pages) |
8 March 2004 | Ad 01/03/04--------- £ si [email protected]=2147 £ ic 42058429/42060576 (2 pages) |
8 March 2004 | Ad 01/03/04--------- £ si [email protected]=2147 £ ic 42058429/42060576 (2 pages) |
5 February 2004 | Ad 27/01/04--------- £ si [email protected]=210 £ ic 42058219/42058429 (2 pages) |
5 February 2004 | Ad 27/01/04--------- £ si [email protected]=210 £ ic 42058219/42058429 (2 pages) |
5 January 2004 | Ad 19/12/03--------- £ si [email protected]=1810 £ ic 42056409/42058219 (2 pages) |
5 January 2004 | Ad 19/12/03--------- £ si [email protected]=1810 £ ic 42056409/42058219 (2 pages) |
30 December 2003 | Ad 08/12/03--------- £ si [email protected]=24711 £ ic 42031698/42056409 (2 pages) |
30 December 2003 | Ad 08/12/03--------- £ si [email protected]=24711 £ ic 42031698/42056409 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
17 December 2003 | Ad 09/12/03--------- £ si [email protected]=21521 £ ic 42010177/42031698 (4 pages) |
17 December 2003 | Ad 09/12/03--------- £ si [email protected]=21521 £ ic 42010177/42031698 (4 pages) |
14 November 2003 | Ad 10/11/03--------- £ si [email protected]=793 £ ic 42009384/42010177 (1 page) |
14 November 2003 | Ad 10/11/03--------- £ si [email protected]=793 £ ic 42009384/42010177 (1 page) |
26 October 2003 | Ad 22/10/03--------- £ si [email protected]=584 £ ic 42008800/42009384 (2 pages) |
26 October 2003 | Ad 22/10/03--------- £ si [email protected]=584 £ ic 42008800/42009384 (2 pages) |
15 October 2003 | Ad 08/10/03--------- £ si [email protected]=113 £ ic 42008687/42008800 (2 pages) |
15 October 2003 | Ad 08/10/03--------- £ si [email protected]=113 £ ic 42008687/42008800 (2 pages) |
9 September 2003 | Ad 29/08/03--------- £ si [email protected]=373 £ ic 42008314/42008687 (2 pages) |
9 September 2003 | Ad 29/08/03--------- £ si [email protected]=373 £ ic 42008314/42008687 (2 pages) |
8 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
8 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
24 August 2003 | New director appointed (3 pages) |
24 August 2003 | New director appointed (3 pages) |
7 August 2003 | Ad 30/07/03--------- £ si [email protected]=137 £ ic 42008176/42008313 (2 pages) |
7 August 2003 | Ad 30/07/03--------- £ si [email protected]=137 £ ic 42008176/42008313 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
3 June 2003 | Ad 29/05/03--------- £ si [email protected]=259 £ ic 42007917/42008176 (2 pages) |
3 June 2003 | Ad 29/05/03--------- £ si [email protected]=259 £ ic 42007917/42008176 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
9 December 2002 | Ad 04/12/02--------- £ si [email protected]=139 £ ic 42007778/42007917 (2 pages) |
9 December 2002 | Ad 04/12/02--------- £ si [email protected]=139 £ ic 42007778/42007917 (2 pages) |
6 October 2002 | Ad 30/09/02--------- £ si [email protected]=318 £ ic 42007460/42007778 (2 pages) |
6 October 2002 | Ad 30/09/02--------- £ si [email protected]=318 £ ic 42007460/42007778 (2 pages) |
27 August 2002 | Return made up to 31/07/02; bulk list available separately
|
27 August 2002 | Return made up to 31/07/02; bulk list available separately
|
13 June 2002 | Certificate of reduction of issued capital and share premium (1 page) |
13 June 2002 | Reduce share cap and share prem £ ic 54168551/ 42006942 (4 pages) |
13 June 2002 | Certificate of reduction of issued capital and share premium (1 page) |
13 June 2002 | Reduce share cap and share prem £ ic 54168551/ 42006942 (4 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
29 April 2002 | Ad 24/04/02--------- £ si [email protected]=518 £ ic 54168033/54168551 (2 pages) |
29 April 2002 | Ad 24/04/02--------- £ si [email protected]=518 £ ic 54168033/54168551 (2 pages) |
11 April 2002 | Ad 08/04/02--------- £ si [email protected]=62 £ ic 54167971/54168033 (2 pages) |
11 April 2002 | Ad 08/04/02--------- £ si [email protected]=62 £ ic 54167971/54168033 (2 pages) |
27 March 2002 | Ad 21/03/02--------- £ si [email protected]=15000 £ ic 54152971/54167971 (2 pages) |
27 March 2002 | Ad 21/03/02--------- £ si [email protected]=15000 £ ic 54152971/54167971 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
15 February 2002 | Ad 08/02/02--------- £ si 990@1=990 £ ic 54151981/54152971 (2 pages) |
15 February 2002 | Ad 08/02/02--------- £ si 990@1=990 £ ic 54151981/54152971 (2 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | Ad 16/10/01--------- £ si [email protected]=75000 £ ic 54076981/54151981 (3 pages) |
19 October 2001 | Ad 16/10/01--------- £ si [email protected]=75000 £ ic 54076981/54151981 (3 pages) |
21 August 2001 | Return made up to 31/07/01; bulk list available separately
|
21 August 2001 | Return made up to 31/07/01; bulk list available separately
|
24 July 2001 | Ad 19/07/01--------- £ si [email protected]=6250 £ ic 54070731/54076981 (2 pages) |
24 July 2001 | Ad 19/07/01--------- £ si [email protected]=6250 £ ic 54070731/54076981 (2 pages) |
18 July 2001 | Ad 11/07/01--------- £ si [email protected]=6250 £ ic 54064481/54070731 (2 pages) |
18 July 2001 | Ad 11/07/01--------- £ si [email protected]=6250 £ ic 54064481/54070731 (2 pages) |
14 June 2001 | Ad 07/06/01--------- £ si [email protected]=6250 £ ic 54058231/54064481 (2 pages) |
14 June 2001 | Ad 07/06/01--------- £ si [email protected]=6250 £ ic 54058231/54064481 (2 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
16 March 2001 | Ad 13/03/01--------- £ si [email protected]=437 £ ic 54057794/54058231 (2 pages) |
16 March 2001 | Ad 13/03/01--------- £ si [email protected]=437 £ ic 54057794/54058231 (2 pages) |
9 February 2001 | Ad 06/02/01--------- £ si [email protected]=1711 £ ic 54056083/54057794 (2 pages) |
9 February 2001 | Ad 06/02/01--------- £ si [email protected]=1711 £ ic 54056083/54057794 (2 pages) |
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=12500 £ ic 54043583/54056083 (2 pages) |
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=12500 £ ic 54043583/54056083 (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
5 December 2000 | Ad 28/11/00--------- £ si [email protected]=334 £ ic 54043249/54043583 (2 pages) |
5 December 2000 | Ad 28/11/00--------- £ si [email protected]=334 £ ic 54043249/54043583 (2 pages) |
8 November 2000 | Ad 01/11/00--------- £ si [email protected]=26438 £ ic 54016811/54043249 (2 pages) |
8 November 2000 | Ad 01/11/00--------- £ si [email protected]=26438 £ ic 54016811/54043249 (2 pages) |
26 October 2000 | Conve 02/10/00 (1 page) |
26 October 2000 | Conve 02/10/00 (1 page) |
25 October 2000 | Ad 02/10/00--------- £ si [email protected]=8070905 £ ic 45945906/54016811 (3 pages) |
25 October 2000 | Ad 02/10/00--------- £ si [email protected]=8070905 £ ic 45945906/54016811 (3 pages) |
23 October 2000 | Ad 16/10/00--------- £ si [email protected]=6250 £ ic 45939656/45945906 (2 pages) |
23 October 2000 | Ad 16/10/00--------- £ si [email protected]=6250 £ ic 45939656/45945906 (2 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 31/07/00; bulk list available separately
|
12 October 2000 | Return made up to 31/07/00; bulk list available separately
|
22 September 2000 | Conve 02/10/98 (1 page) |
22 September 2000 | Conve 02/10/98 (1 page) |
22 September 2000 | Conve 06/10/97 (1 page) |
22 September 2000 | Conve 04/10/99 (1 page) |
22 September 2000 | Conve 06/10/97 (1 page) |
22 September 2000 | Conve 04/10/99 (1 page) |
19 September 2000 | Ad 15/09/00--------- £ si [email protected]=6250 £ ic 45933406/45939656 (2 pages) |
19 September 2000 | Ad 15/09/00--------- £ si [email protected]=6250 £ ic 45933406/45939656 (2 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Memorandum and Articles of Association (62 pages) |
17 July 2000 | Memorandum and Articles of Association (62 pages) |
21 June 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
21 June 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
9 June 2000 | Ad 24/05/00--------- £ si [email protected]=6250 £ ic 45927156/45933406 (2 pages) |
9 June 2000 | Ad 24/05/00--------- £ si [email protected]=6250 £ ic 45927156/45933406 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
19 April 2000 | Ad 04/04/00--------- £ si [email protected]=250000 £ ic 45677156/45927156 (2 pages) |
19 April 2000 | Ad 04/04/00--------- £ si [email protected]=250000 £ ic 45677156/45927156 (2 pages) |
6 March 2000 | Ad 02/03/00--------- £ si [email protected]=809 £ ic 45676347/45677156 (2 pages) |
6 March 2000 | Ad 02/03/00--------- £ si [email protected]=809 £ ic 45676347/45677156 (2 pages) |
21 January 2000 | Ad 06/01/00--------- £ si [email protected]=126 £ ic 45676221/45676347 (2 pages) |
21 January 2000 | Ad 06/01/00--------- £ si [email protected]=126 £ ic 45676221/45676347 (2 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
11 October 1999 | Ad 01/10/99--------- £ si [email protected]=1875536 £ ic 43800685/45676221 (5 pages) |
11 October 1999 | Ad 01/10/99--------- £ si [email protected]=1875536 £ ic 43800685/45676221 (5 pages) |
14 September 1999 | Ad 09/09/99--------- £ si [email protected]=302 £ ic 43800383/43800685 (2 pages) |
14 September 1999 | Ad 09/09/99--------- £ si [email protected]=302 £ ic 43800383/43800685 (2 pages) |
10 September 1999 | Return made up to 31/07/99; bulk list available separately (9 pages) |
10 September 1999 | Return made up to 31/07/99; bulk list available separately (9 pages) |
8 September 1999 | Ad 31/08/99--------- £ si [email protected]=55000 £ ic 43745383/43800383 (2 pages) |
8 September 1999 | Ad 31/08/99--------- £ si [email protected]=55000 £ ic 43745383/43800383 (2 pages) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (3 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Ad 21/04/99--------- £ si [email protected]=632 £ ic 43744751/43745383 (2 pages) |
27 April 1999 | Ad 21/04/99--------- £ si [email protected]=632 £ ic 43744751/43745383 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
2 March 1999 | Ad 12/02/99--------- £ si [email protected]=650 £ ic 43744101/43744751 (2 pages) |
2 March 1999 | Ad 12/02/99--------- £ si [email protected]=650 £ ic 43744101/43744751 (2 pages) |
11 December 1998 | Ad 03/12/98--------- £ si [email protected]=2500 £ ic 43741601/43744101 (2 pages) |
11 December 1998 | Ad 03/12/98--------- £ si [email protected]=2500 £ ic 43741601/43744101 (2 pages) |
6 November 1998 | £ ic 44977804/43741601 08/10/98 £ sr [email protected]=1236203 (1 page) |
6 November 1998 | £ ic 44977804/43741601 08/10/98 £ sr [email protected]=1236203 (1 page) |
12 October 1998 | Ad 02/10/98--------- £ si [email protected]=66863 £ ic 44910941/44977804 (2 pages) |
12 October 1998 | Ad 02/10/98--------- £ si [email protected]=66863 £ ic 44910941/44977804 (2 pages) |
9 September 1998 | Return made up to 31/07/98; bulk list available separately
|
9 September 1998 | Return made up to 31/07/98; bulk list available separately
|
6 August 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
6 August 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: hall ings west lane, southowram, halifax west yorkshire, HX3 9TW (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hall ings west lane, southowram, halifax west yorkshire, HX3 9TW (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
24 June 1998 | Ad 15/06/98--------- £ si [email protected]=5000 £ ic 44901130/44906130 (2 pages) |
24 June 1998 | Ad 15/06/98--------- £ si [email protected]=5000 £ ic 44901130/44906130 (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
15 April 1998 | Ad 07/04/98--------- £ si [email protected]=21629 £ ic 44879501/44901130 (3 pages) |
15 April 1998 | Ad 07/04/98--------- £ si [email protected]=21629 £ ic 44879501/44901130 (3 pages) |
9 January 1998 | Ad 05/01/98--------- £ si [email protected]=7500 £ ic 44872001/44879501 (2 pages) |
9 January 1998 | Ad 05/01/98--------- £ si [email protected]=7500 £ ic 44872001/44879501 (2 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 October 1997 | Ad 06/10/97--------- £ si [email protected]=2421 £ ic 44869580/44872001 (2 pages) |
20 October 1997 | Ad 06/10/97--------- £ si [email protected]=2421 £ ic 44869580/44872001 (2 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
6 October 1997 | Ad 01/10/97--------- £ si [email protected]=104002 £ ic 44765578/44869580 (4 pages) |
6 October 1997 | Ad 01/10/97--------- £ si [email protected]=104002 £ ic 44765578/44869580 (4 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (63 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (63 pages) |
18 August 1997 | Resolutions
|
18 April 1997 | Ad 07/04/97--------- £ si [email protected]=32531 £ ic 44735429/44767960 (4 pages) |
18 April 1997 | Ad 07/04/97--------- £ si [email protected]=32531 £ ic 44735429/44767960 (4 pages) |
12 February 1997 | Ad 06/02/97--------- £ si [email protected]=66 £ ic 44735363/44735429 (2 pages) |
12 February 1997 | Ad 06/02/97--------- £ si [email protected]=66 £ ic 44735363/44735429 (2 pages) |
27 January 1997 | Ad 22/01/97--------- £ si [email protected]=2500 £ ic 44732863/44735363 (2 pages) |
27 January 1997 | Ad 22/01/97--------- £ si [email protected]=2500 £ ic 44732863/44735363 (2 pages) |
7 January 1997 | Ad 02/01/97--------- £ si [email protected]=193 £ ic 44732670/44732863 (2 pages) |
7 January 1997 | Ad 02/01/97--------- £ si [email protected]=193 £ ic 44732670/44732863 (2 pages) |
23 December 1996 | Ad 16/12/96--------- £ si [email protected]=10000 £ ic 44722670/44732670 (2 pages) |
23 December 1996 | Ad 16/12/96--------- £ si [email protected]=10000 £ ic 44722670/44732670 (2 pages) |
21 November 1996 | Ad 13/11/96--------- £ si [email protected]=7500 £ ic 44715170/44722670 (2 pages) |
21 November 1996 | Ad 13/11/96--------- £ si [email protected]=7500 £ ic 44715170/44722670 (2 pages) |
8 October 1996 | Ad 03/10/96--------- £ si [email protected]=22898 £ ic 44692272/44715170 (4 pages) |
8 October 1996 | Ad 03/10/96--------- £ si [email protected]=22898 £ ic 44692272/44715170 (4 pages) |
26 September 1996 | Ad 18/09/96--------- £ si [email protected]=5000 £ ic 44687272/44692272 (2 pages) |
26 September 1996 | Ad 18/09/96--------- £ si [email protected]=5000 £ ic 44687272/44692272 (2 pages) |
26 September 1996 | Ad 10/09/96--------- £ si [email protected]=515 £ ic 44686757/44687272 (2 pages) |
26 September 1996 | Ad 10/09/96--------- £ si [email protected]=515 £ ic 44686757/44687272 (2 pages) |
19 September 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
19 September 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
27 August 1996 | Ad 14/08/96--------- £ si [email protected]=15000 £ ic 44671757/44686757 (2 pages) |
27 August 1996 | Ad 14/08/96--------- £ si [email protected]=15000 £ ic 44671757/44686757 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
18 August 1996 | Return made up to 31/07/96; bulk list available separately (7 pages) |
18 August 1996 | Return made up to 31/07/96; bulk list available separately (7 pages) |
28 May 1996 | Ad 10/05/96--------- £ si [email protected]=12500 £ ic 44659257/44671757 (2 pages) |
28 May 1996 | Ad 10/05/96--------- £ si [email protected]=12500 £ ic 44659257/44671757 (2 pages) |
23 April 1996 | Ad 09/04/96--------- £ si [email protected]=13068 £ ic 44646189/44659257 (2 pages) |
23 April 1996 | Ad 09/04/96--------- £ si [email protected]=13068 £ ic 44646189/44659257 (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
30 November 1995 | Ad 28/11/95--------- £ si [email protected]=11250 £ ic 44634939/44646189 (2 pages) |
30 November 1995 | Ad 28/11/95--------- £ si [email protected]=11250 £ ic 44634939/44646189 (2 pages) |
28 September 1995 | Ad 31/08/95--------- £ si [email protected]=90899 £ ic 44542099/44632998 (6 pages) |
28 September 1995 | Ad 31/08/95--------- £ si [email protected]=90899 £ ic 44542099/44632998 (6 pages) |
1 September 1995 | Ad 25/08/95--------- £ si [email protected]=27549 £ ic 44514550/44542099 (14 pages) |
1 September 1995 | Ad 25/08/95--------- £ si [email protected]=27549 £ ic 44514550/44542099 (14 pages) |
18 August 1995 | Return made up to 31/07/95; bulk list available separately
|
18 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
18 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
18 August 1995 | Return made up to 31/07/95; bulk list available separately
|
17 August 1995 | Ad 11/08/95--------- £ si [email protected]=15000 £ ic 44489550/44504550 (2 pages) |
17 August 1995 | Ad 11/08/95--------- £ si [email protected]=15000 £ ic 44489550/44504550 (2 pages) |
17 August 1995 | Ad 28/07/95--------- £ si [email protected]=2821 £ ic 44486729/44489550 (2 pages) |
17 August 1995 | Ad 28/07/95--------- £ si [email protected]=2821 £ ic 44486729/44489550 (2 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
26 July 1995 | Ad 14/07/95--------- £ si [email protected]=10000 £ ic 44476729/44486729 (2 pages) |
26 July 1995 | Ad 14/07/95--------- £ si [email protected]=10000 £ ic 44476729/44486729 (2 pages) |
7 July 1995 | Ad 04/07/95--------- £ si [email protected]=10181 £ ic 44466548/44476729 (8 pages) |
7 July 1995 | Ad 04/07/95--------- £ si [email protected]=10181 £ ic 44466548/44476729 (8 pages) |
3 May 1995 | Ad 12/04/95--------- £ si [email protected]=212066 £ ic 44254482/44466548 (4 pages) |
3 May 1995 | Ad 12/04/95--------- £ si [email protected]=212066 £ ic 44254482/44466548 (4 pages) |
19 April 1995 | Ad 06/04/95--------- £ si [email protected]=15152 £ ic 44239330/44254482 (4 pages) |
19 April 1995 | Ad 06/04/95--------- £ si [email protected]=15152 £ ic 44239330/44254482 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (332 pages) |
26 August 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
26 August 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
17 August 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
17 August 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
9 September 1992 | Full group accounts made up to 31 March 1992 (31 pages) |
9 September 1992 | Full group accounts made up to 31 March 1992 (31 pages) |
11 June 1992 | Listing of particulars (42 pages) |
11 June 1992 | Listing of particulars (42 pages) |
6 September 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
6 September 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
31 July 1991 | Resolutions
|
31 July 1991 | Resolutions
|
23 August 1990 | Accounts made up to 31 March 1990 (35 pages) |
23 August 1990 | Accounts made up to 31 March 1990 (35 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
12 September 1989 | Full group accounts made up to 31 March 1989 (28 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (28 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
21 July 1989 | Listing of particulars (8 pages) |
21 July 1989 | Listing of particulars (8 pages) |
28 February 1989 | Company name changed marshalls halifax PUBLIC LIMITED COMPANY\certificate issued on 01/03/89 (2 pages) |
28 February 1989 | Company name changed marshalls halifax PUBLIC LIMITED COMPANY\certificate issued on 01/03/89 (2 pages) |
23 August 1988 | Full group accounts made up to 31 March 1988 (25 pages) |
23 August 1988 | Full group accounts made up to 31 March 1988 (25 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
20 July 1988 | Listing of particulars (48 pages) |
20 July 1988 | Listing of particulars (48 pages) |
9 September 1987 | Full group accounts made up to 31 March 1987 (33 pages) |
9 September 1987 | Full group accounts made up to 31 March 1987 (33 pages) |
3 September 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
3 September 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
1 August 1986 | Resolutions
|
1 August 1986 | Resolutions
|
20 August 1985 | Accounts made up to 31 March 1985 (26 pages) |
20 August 1985 | Accounts made up to 31 March 1985 (26 pages) |
23 August 1984 | Accounts made up to 31 March 1984 (28 pages) |
23 August 1984 | Accounts made up to 31 March 1984 (28 pages) |
1 September 1983 | Accounts made up to 31 March 1983 (27 pages) |
1 September 1983 | Accounts made up to 31 March 1983 (27 pages) |
28 September 1982 | Accounts made up to 31 March 1982 (27 pages) |
28 September 1982 | Accounts made up to 31 March 1982 (27 pages) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 October 1981 | Annual return made up to 21/09/81 (7 pages) |
13 October 1981 | Annual return made up to 21/09/81 (7 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (28 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (28 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (28 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (28 pages) |
25 September 1980 | Accounts made up to 31 March 1980 (27 pages) |
25 September 1980 | Accounts made up to 31 March 1980 (27 pages) |
22 September 1980 | Accounts made up to 31 March 1979 (28 pages) |
27 October 1978 | Accounts made up to 31 March 2078 (27 pages) |
4 October 1972 | New secretary appointed (2 pages) |
4 October 1972 | New secretary appointed (2 pages) |
16 January 1964 | Company name changed\certificate issued on 16/01/64 (2 pages) |
16 January 1964 | Company name changed\certificate issued on 16/01/64 (2 pages) |
28 April 1950 | Incorporation (18 pages) |
28 April 1950 | Incorporation (18 pages) |