Company NameMarshalls Group Limited
Company StatusActive
Company Number00481574
CategoryPrivate Limited Company
Incorporation Date28 April 1950(74 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(70 years, 1 month after company formation)
Appointment Duration3 years, 11 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(71 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Simon Gerald Bourne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating 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
Appointed08 January 2024(73 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Andrew Hanson Marshall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saplings
Birdcage Lane
Halifax
West Yorkshire
HX3 0JQ
Director NameGeorge John Taylor
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressUplands Warley Wood
Luddendenfoot
Halifax
West Yorkshire
HX2 6BL
Director NameSimeon Joshua Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB
Director NameMr Philip David Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameKeith Farrar Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameJohn Douglas Marshall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressThe Croft
Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Secretary NameGeorge Brian Taylor
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressUplands Warley Wood
Luddendenfoot
Halifax
West Yorkshire
HX2 6BL
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameDavid Graham Holden
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameJames William McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressStonecraft Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Director NameMr Christopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(43 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Joseph Gordon Aspdin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressDovecote Farm
North Deighton
Wetherby
LS22 4EL
Director NameMr John William Footman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(46 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressHolber Hall
Mill Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3SH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed14 July 1998(48 years, 2 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 Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(48 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(49 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameMichael Albert Stacey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(49 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressVines House
Horton
Dorset
BH21 7JA
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(51 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2005)
RoleChartrd Accountant
Correspondence Address9 The Crescent
Barnes
London
SW13 0NN
Director NameRichard Thomas Scholes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Doneraile Street
London
SW6 6EW
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(55 years 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(57 years, 11 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(57 years, 11 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(58 years, 2 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(63 years, 6 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(64 years, 5 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
Telephone01422 312000
Telephone regionHalifax

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

367.7m at £0.2Marshalls PLC
100.00%
Ordinary

Financials

Year2014
Turnover£358,516,000
Net Worth£170,100,000
Cash£20,320,000
Current Liabilities£69,861,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks 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 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 1966Delivered 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

Filing History

8 January 2024Appointment of Mr Matthew Grant Pullen as a director on 8 January 2024 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (56 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 November 2022Appointment of Mr Simon Gerald Bourne as a director on 4 November 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (54 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (104 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
1 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
28 October 2020Group of companies' accounts made up to 31 December 2019 (110 pages)
30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages)
1 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 August 2019Group of companies' accounts made up to 31 December 2018 (98 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (95 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (89 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (89 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (17 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (17 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (17 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (17 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (17 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
15 July 2015Sect 519 (1 page)
15 July 2015Sect 519 (1 page)
1 July 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
22 October 2014Section 519 (2 pages)
22 October 2014Section 519 (2 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (84 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (84 pages)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 91,921,548.75
(4 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (81 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (81 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 91,921,548.75
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 91,921,548.75
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/10/2015
(5 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (77 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (77 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 26/10/2015
(5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 26/10/2015
(5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
3 November 2011Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
19 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages)
19 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
19 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages)
19 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
5 October 2011Statement of capital following an allotment of shares on 22 December 2008
  • GBP 41,921,548.75
(2 pages)
5 October 2011Statement of capital following an allotment of shares on 22 December 2008
  • GBP 41,921,548.75
(2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
(6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
  • ANNOTATION Clarification This document was second filed again on 26/10/2015
(6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
  • ANNOTATION Clarification This document was second filed again on 26/10/2015
(6 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
  • ANNOTATION Clarification This document was second filed again on 26/10/2015
(6 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
  • ANNOTATION Clarification This document was second filed again on 26/10/2015
(6 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2011
(6 pages)
23 December 2009Re-registration from a public company to a private limited company (2 pages)
23 December 2009Re-registration of Memorandum and Articles (10 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2009Re-registration from a public company to a private limited company (2 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Re-registration of Memorandum and Articles (10 pages)
23 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
13 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
13 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
23 July 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
18 February 2009Gbp nc 64985209/104548568.75\22/12/08 (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2009Gbp nc 64985209/104548568.75\22/12/08 (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2009Ad 22/12/08\gbp si [email protected]=39563539.75\gbp ic 41921548.75/81485088.5\ (2 pages)
5 January 2009Ad 22/12/08\gbp si [email protected]=39563539.75\gbp ic 41921548.75/81485088.5\ (2 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
8 July 2008Appointment terminated secretary ian burrell (1 page)
8 July 2008Appointment terminated secretary ian burrell (1 page)
7 July 2008Secretary appointed catherine baxandall (1 page)
7 July 2008Secretary appointed catherine baxandall (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
17 August 2007Return made up to 31/07/07; no change of members (7 pages)
17 August 2007Return made up to 31/07/07; no change of members (7 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
25 August 2006Return made up to 31/07/06; full list of members (7 pages)
25 August 2006Return made up to 31/07/06; full list of members (7 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
15 August 2005Return made up to 31/07/05; full list of members (8 pages)
15 August 2005Return made up to 31/07/05; full list of members (8 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=2116 £ ic 41919431/41921547 (2 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=102 £ ic 41919329/41919431 (2 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=102 £ ic 41919329/41919431 (2 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=2116 £ ic 41919431/41921547 (2 pages)
10 January 2005Ad 20/10/04--------- £ si [email protected]=33750 £ ic 41885579/41919329 (4 pages)
10 January 2005Ad 20/10/04--------- £ si [email protected]=33750 £ ic 41885579/41919329 (4 pages)
27 September 2004Scheme of arrangement (62 pages)
27 September 2004Ad 08/07/04--------- £ si [email protected] (2 pages)
27 September 2004Ad 08/07/04--------- £ si [email protected] (2 pages)
27 September 2004Scheme of arrangement (62 pages)
16 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
16 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
21 July 2004Order of court & cert (1 page)
21 July 2004Order of court & cert (1 page)
8 July 2004Company name changed marshalls PLC\certificate issued on 08/07/04 (5 pages)
8 July 2004Scheme and reduction of cap (10 pages)
8 July 2004Company name changed marshalls PLC\certificate issued on 08/07/04 (5 pages)
8 July 2004Certificate of reduction of issued capital (1 page)
8 July 2004Certificate of reduction of issued capital (1 page)
8 July 2004Scheme and reduction of cap (10 pages)
2 July 2004Ad 28/06/04--------- £ si [email protected]=1258 £ ic 42105817/42107075 (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (64 pages)
2 July 2004Ad 28/06/04--------- £ si [email protected]=1258 £ ic 42105817/42107075 (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (64 pages)
29 June 2004Ad 21/06/04--------- £ si [email protected]=2175 £ ic 42103642/42105817 (2 pages)
29 June 2004Ad 21/06/04--------- £ si [email protected]=2175 £ ic 42103642/42105817 (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2004Memorandum and Articles of Association (61 pages)
23 June 2004Memorandum and Articles of Association (61 pages)
7 June 2004Ad 27/05/04--------- £ si [email protected]=442 £ ic 42103200/42103642 (2 pages)
7 June 2004Ad 27/05/04--------- £ si [email protected]=442 £ ic 42103200/42103642 (2 pages)
18 May 2004Ad 11/05/04--------- £ si [email protected]=40250 £ ic 42062950/42103200 (2 pages)
18 May 2004Ad 11/05/04--------- £ si [email protected]=40250 £ ic 42062950/42103200 (2 pages)
17 May 2004Ad 06/05/04--------- £ si [email protected] £ ic 42062950/42062950 (2 pages)
17 May 2004Ad 06/05/04--------- £ si [email protected] £ ic 42062950/42062950 (2 pages)
28 April 2004Ad 23/04/04--------- £ si [email protected]=1179 £ ic 42061771/42062950 (2 pages)
28 April 2004Ad 23/04/04--------- £ si [email protected]=1179 £ ic 42061771/42062950 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: birkby grange, 85 birkby hall road, huddersfield, west yorkshire HD2 2YA (1 page)
22 April 2004Registered office changed on 22/04/04 from: birkby grange, 85 birkby hall road, huddersfield, west yorkshire HD2 2YA (1 page)
21 April 2004Ad 13/04/04--------- £ si [email protected]=631 £ ic 42061140/42061771 (2 pages)
21 April 2004Ad 13/04/04--------- £ si [email protected]=631 £ ic 42061140/42061771 (2 pages)
22 March 2004Ad 15/03/04--------- £ si [email protected]=564 £ ic 42060576/42061140 (2 pages)
22 March 2004Ad 15/03/04--------- £ si [email protected]=564 £ ic 42060576/42061140 (2 pages)
8 March 2004Ad 01/03/04--------- £ si [email protected]=2147 £ ic 42058429/42060576 (2 pages)
8 March 2004Ad 01/03/04--------- £ si [email protected]=2147 £ ic 42058429/42060576 (2 pages)
5 February 2004Ad 27/01/04--------- £ si [email protected]=210 £ ic 42058219/42058429 (2 pages)
5 February 2004Ad 27/01/04--------- £ si [email protected]=210 £ ic 42058219/42058429 (2 pages)
5 January 2004Ad 19/12/03--------- £ si [email protected]=1810 £ ic 42056409/42058219 (2 pages)
5 January 2004Ad 19/12/03--------- £ si [email protected]=1810 £ ic 42056409/42058219 (2 pages)
30 December 2003Ad 08/12/03--------- £ si [email protected]=24711 £ ic 42031698/42056409 (2 pages)
30 December 2003Ad 08/12/03--------- £ si [email protected]=24711 £ ic 42031698/42056409 (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (3 pages)
17 December 2003Ad 09/12/03--------- £ si [email protected]=21521 £ ic 42010177/42031698 (4 pages)
17 December 2003Ad 09/12/03--------- £ si [email protected]=21521 £ ic 42010177/42031698 (4 pages)
14 November 2003Ad 10/11/03--------- £ si [email protected]=793 £ ic 42009384/42010177 (1 page)
14 November 2003Ad 10/11/03--------- £ si [email protected]=793 £ ic 42009384/42010177 (1 page)
26 October 2003Ad 22/10/03--------- £ si [email protected]=584 £ ic 42008800/42009384 (2 pages)
26 October 2003Ad 22/10/03--------- £ si [email protected]=584 £ ic 42008800/42009384 (2 pages)
15 October 2003Ad 08/10/03--------- £ si [email protected]=113 £ ic 42008687/42008800 (2 pages)
15 October 2003Ad 08/10/03--------- £ si [email protected]=113 £ ic 42008687/42008800 (2 pages)
9 September 2003Ad 29/08/03--------- £ si [email protected]=373 £ ic 42008314/42008687 (2 pages)
9 September 2003Ad 29/08/03--------- £ si [email protected]=373 £ ic 42008314/42008687 (2 pages)
8 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
8 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
24 August 2003New director appointed (3 pages)
24 August 2003New director appointed (3 pages)
7 August 2003Ad 30/07/03--------- £ si [email protected]=137 £ ic 42008176/42008313 (2 pages)
7 August 2003Ad 30/07/03--------- £ si [email protected]=137 £ ic 42008176/42008313 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
4 June 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
3 June 2003Ad 29/05/03--------- £ si [email protected]=259 £ ic 42007917/42008176 (2 pages)
3 June 2003Ad 29/05/03--------- £ si [email protected]=259 £ ic 42007917/42008176 (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
9 December 2002Ad 04/12/02--------- £ si [email protected]=139 £ ic 42007778/42007917 (2 pages)
9 December 2002Ad 04/12/02--------- £ si [email protected]=139 £ ic 42007778/42007917 (2 pages)
6 October 2002Ad 30/09/02--------- £ si [email protected]=318 £ ic 42007460/42007778 (2 pages)
6 October 2002Ad 30/09/02--------- £ si [email protected]=318 £ ic 42007460/42007778 (2 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2002Certificate of reduction of issued capital and share premium (1 page)
13 June 2002Reduce share cap and share prem £ ic 54168551/ 42006942 (4 pages)
13 June 2002Certificate of reduction of issued capital and share premium (1 page)
13 June 2002Reduce share cap and share prem £ ic 54168551/ 42006942 (4 pages)
12 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
29 April 2002Ad 24/04/02--------- £ si [email protected]=518 £ ic 54168033/54168551 (2 pages)
29 April 2002Ad 24/04/02--------- £ si [email protected]=518 £ ic 54168033/54168551 (2 pages)
11 April 2002Ad 08/04/02--------- £ si [email protected]=62 £ ic 54167971/54168033 (2 pages)
11 April 2002Ad 08/04/02--------- £ si [email protected]=62 £ ic 54167971/54168033 (2 pages)
27 March 2002Ad 21/03/02--------- £ si [email protected]=15000 £ ic 54152971/54167971 (2 pages)
27 March 2002Ad 21/03/02--------- £ si [email protected]=15000 £ ic 54152971/54167971 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
15 February 2002Ad 08/02/02--------- £ si 990@1=990 £ ic 54151981/54152971 (2 pages)
15 February 2002Ad 08/02/02--------- £ si 990@1=990 £ ic 54151981/54152971 (2 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
19 October 2001Ad 16/10/01--------- £ si [email protected]=75000 £ ic 54076981/54151981 (3 pages)
19 October 2001Ad 16/10/01--------- £ si [email protected]=75000 £ ic 54076981/54151981 (3 pages)
21 August 2001Return made up to 31/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 2001Return made up to 31/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 2001Ad 19/07/01--------- £ si [email protected]=6250 £ ic 54070731/54076981 (2 pages)
24 July 2001Ad 19/07/01--------- £ si [email protected]=6250 £ ic 54070731/54076981 (2 pages)
18 July 2001Ad 11/07/01--------- £ si [email protected]=6250 £ ic 54064481/54070731 (2 pages)
18 July 2001Ad 11/07/01--------- £ si [email protected]=6250 £ ic 54064481/54070731 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=6250 £ ic 54058231/54064481 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=6250 £ ic 54058231/54064481 (2 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
30 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2001Full group accounts made up to 31 December 2000 (47 pages)
30 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2001Full group accounts made up to 31 December 2000 (47 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
16 March 2001Ad 13/03/01--------- £ si [email protected]=437 £ ic 54057794/54058231 (2 pages)
16 March 2001Ad 13/03/01--------- £ si [email protected]=437 £ ic 54057794/54058231 (2 pages)
9 February 2001Ad 06/02/01--------- £ si [email protected]=1711 £ ic 54056083/54057794 (2 pages)
9 February 2001Ad 06/02/01--------- £ si [email protected]=1711 £ ic 54056083/54057794 (2 pages)
18 December 2000Ad 08/12/00--------- £ si [email protected]=12500 £ ic 54043583/54056083 (2 pages)
18 December 2000Ad 08/12/00--------- £ si [email protected]=12500 £ ic 54043583/54056083 (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
5 December 2000Ad 28/11/00--------- £ si [email protected]=334 £ ic 54043249/54043583 (2 pages)
5 December 2000Ad 28/11/00--------- £ si [email protected]=334 £ ic 54043249/54043583 (2 pages)
8 November 2000Ad 01/11/00--------- £ si [email protected]=26438 £ ic 54016811/54043249 (2 pages)
8 November 2000Ad 01/11/00--------- £ si [email protected]=26438 £ ic 54016811/54043249 (2 pages)
26 October 2000Conve 02/10/00 (1 page)
26 October 2000Conve 02/10/00 (1 page)
25 October 2000Ad 02/10/00--------- £ si [email protected]=8070905 £ ic 45945906/54016811 (3 pages)
25 October 2000Ad 02/10/00--------- £ si [email protected]=8070905 £ ic 45945906/54016811 (3 pages)
23 October 2000Ad 16/10/00--------- £ si [email protected]=6250 £ ic 45939656/45945906 (2 pages)
23 October 2000Ad 16/10/00--------- £ si [email protected]=6250 £ ic 45939656/45945906 (2 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
12 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 September 2000Conve 02/10/98 (1 page)
22 September 2000Conve 02/10/98 (1 page)
22 September 2000Conve 06/10/97 (1 page)
22 September 2000Conve 04/10/99 (1 page)
22 September 2000Conve 06/10/97 (1 page)
22 September 2000Conve 04/10/99 (1 page)
19 September 2000Ad 15/09/00--------- £ si [email protected]=6250 £ ic 45933406/45939656 (2 pages)
19 September 2000Ad 15/09/00--------- £ si [email protected]=6250 £ ic 45933406/45939656 (2 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
17 July 2000Memorandum and Articles of Association (62 pages)
17 July 2000Memorandum and Articles of Association (62 pages)
21 June 2000Full group accounts made up to 31 December 1999 (54 pages)
21 June 2000Full group accounts made up to 31 December 1999 (54 pages)
9 June 2000Ad 24/05/00--------- £ si [email protected]=6250 £ ic 45927156/45933406 (2 pages)
9 June 2000Ad 24/05/00--------- £ si [email protected]=6250 £ ic 45927156/45933406 (2 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 April 2000Ad 04/04/00--------- £ si [email protected]=250000 £ ic 45677156/45927156 (2 pages)
19 April 2000Ad 04/04/00--------- £ si [email protected]=250000 £ ic 45677156/45927156 (2 pages)
6 March 2000Ad 02/03/00--------- £ si [email protected]=809 £ ic 45676347/45677156 (2 pages)
6 March 2000Ad 02/03/00--------- £ si [email protected]=809 £ ic 45676347/45677156 (2 pages)
21 January 2000Ad 06/01/00--------- £ si [email protected]=126 £ ic 45676221/45676347 (2 pages)
21 January 2000Ad 06/01/00--------- £ si [email protected]=126 £ ic 45676221/45676347 (2 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
11 October 1999Ad 01/10/99--------- £ si [email protected]=1875536 £ ic 43800685/45676221 (5 pages)
11 October 1999Ad 01/10/99--------- £ si [email protected]=1875536 £ ic 43800685/45676221 (5 pages)
14 September 1999Ad 09/09/99--------- £ si [email protected]=302 £ ic 43800383/43800685 (2 pages)
14 September 1999Ad 09/09/99--------- £ si [email protected]=302 £ ic 43800383/43800685 (2 pages)
10 September 1999Return made up to 31/07/99; bulk list available separately (9 pages)
10 September 1999Return made up to 31/07/99; bulk list available separately (9 pages)
8 September 1999Ad 31/08/99--------- £ si [email protected]=55000 £ ic 43745383/43800383 (2 pages)
8 September 1999Ad 31/08/99--------- £ si [email protected]=55000 £ ic 43745383/43800383 (2 pages)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (3 pages)
25 May 1999Full group accounts made up to 31 December 1998 (52 pages)
25 May 1999Full group accounts made up to 31 December 1998 (52 pages)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
27 April 1999Ad 21/04/99--------- £ si [email protected]=632 £ ic 43744751/43745383 (2 pages)
27 April 1999Ad 21/04/99--------- £ si [email protected]=632 £ ic 43744751/43745383 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
2 March 1999Ad 12/02/99--------- £ si [email protected]=650 £ ic 43744101/43744751 (2 pages)
2 March 1999Ad 12/02/99--------- £ si [email protected]=650 £ ic 43744101/43744751 (2 pages)
11 December 1998Ad 03/12/98--------- £ si [email protected]=2500 £ ic 43741601/43744101 (2 pages)
11 December 1998Ad 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 1998Ad 02/10/98--------- £ si [email protected]=66863 £ ic 44910941/44977804 (2 pages)
12 October 1998Ad 02/10/98--------- £ si [email protected]=66863 £ ic 44910941/44977804 (2 pages)
9 September 1998Return made up to 31/07/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 September 1998Return made up to 31/07/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 August 1998Full group accounts made up to 31 December 1997 (42 pages)
6 August 1998Full group accounts made up to 31 December 1997 (42 pages)
3 August 1998Registered office changed on 03/08/98 from: hall ings west lane, southowram, halifax west yorkshire, HX3 9TW (1 page)
3 August 1998Registered office changed on 03/08/98 from: hall ings west lane, southowram, halifax west yorkshire, HX3 9TW (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
25 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
25 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
24 June 1998Ad 15/06/98--------- £ si [email protected]=5000 £ ic 44901130/44906130 (2 pages)
24 June 1998Ad 15/06/98--------- £ si [email protected]=5000 £ ic 44901130/44906130 (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
6 May 1998Location of register of members (non legible) (1 page)
6 May 1998Location of register of members (non legible) (1 page)
15 April 1998Ad 07/04/98--------- £ si [email protected]=21629 £ ic 44879501/44901130 (3 pages)
15 April 1998Ad 07/04/98--------- £ si [email protected]=21629 £ ic 44879501/44901130 (3 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=7500 £ ic 44872001/44879501 (2 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=7500 £ ic 44872001/44879501 (2 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 October 1997Ad 06/10/97--------- £ si [email protected]=2421 £ ic 44869580/44872001 (2 pages)
20 October 1997Ad 06/10/97--------- £ si [email protected]=2421 £ ic 44869580/44872001 (2 pages)
14 October 1997Full group accounts made up to 31 March 1997 (43 pages)
14 October 1997Full group accounts made up to 31 March 1997 (43 pages)
6 October 1997Ad 01/10/97--------- £ si [email protected]=104002 £ ic 44765578/44869580 (4 pages)
6 October 1997Ad 01/10/97--------- £ si [email protected]=104002 £ ic 44765578/44869580 (4 pages)
27 August 1997Return made up to 31/07/97; full list of members (7 pages)
27 August 1997Return made up to 31/07/97; full list of members (7 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 August 1997Memorandum and Articles of Association (63 pages)
18 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 August 1997Memorandum and Articles of Association (63 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1997Ad 07/04/97--------- £ si [email protected]=32531 £ ic 44735429/44767960 (4 pages)
18 April 1997Ad 07/04/97--------- £ si [email protected]=32531 £ ic 44735429/44767960 (4 pages)
12 February 1997Ad 06/02/97--------- £ si [email protected]=66 £ ic 44735363/44735429 (2 pages)
12 February 1997Ad 06/02/97--------- £ si [email protected]=66 £ ic 44735363/44735429 (2 pages)
27 January 1997Ad 22/01/97--------- £ si [email protected]=2500 £ ic 44732863/44735363 (2 pages)
27 January 1997Ad 22/01/97--------- £ si [email protected]=2500 £ ic 44732863/44735363 (2 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=193 £ ic 44732670/44732863 (2 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=193 £ ic 44732670/44732863 (2 pages)
23 December 1996Ad 16/12/96--------- £ si [email protected]=10000 £ ic 44722670/44732670 (2 pages)
23 December 1996Ad 16/12/96--------- £ si [email protected]=10000 £ ic 44722670/44732670 (2 pages)
21 November 1996Ad 13/11/96--------- £ si [email protected]=7500 £ ic 44715170/44722670 (2 pages)
21 November 1996Ad 13/11/96--------- £ si [email protected]=7500 £ ic 44715170/44722670 (2 pages)
8 October 1996Ad 03/10/96--------- £ si [email protected]=22898 £ ic 44692272/44715170 (4 pages)
8 October 1996Ad 03/10/96--------- £ si [email protected]=22898 £ ic 44692272/44715170 (4 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=5000 £ ic 44687272/44692272 (2 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=5000 £ ic 44687272/44692272 (2 pages)
26 September 1996Ad 10/09/96--------- £ si [email protected]=515 £ ic 44686757/44687272 (2 pages)
26 September 1996Ad 10/09/96--------- £ si [email protected]=515 £ ic 44686757/44687272 (2 pages)
19 September 1996Full group accounts made up to 31 March 1996 (43 pages)
19 September 1996Full group accounts made up to 31 March 1996 (43 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
27 August 1996Ad 14/08/96--------- £ si [email protected]=15000 £ ic 44671757/44686757 (2 pages)
27 August 1996Ad 14/08/96--------- £ si [email protected]=15000 £ ic 44671757/44686757 (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
23 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(64 pages)
23 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(64 pages)
18 August 1996Return made up to 31/07/96; bulk list available separately (7 pages)
18 August 1996Return made up to 31/07/96; bulk list available separately (7 pages)
28 May 1996Ad 10/05/96--------- £ si [email protected]=12500 £ ic 44659257/44671757 (2 pages)
28 May 1996Ad 10/05/96--------- £ si [email protected]=12500 £ ic 44659257/44671757 (2 pages)
23 April 1996Ad 09/04/96--------- £ si [email protected]=13068 £ ic 44646189/44659257 (2 pages)
23 April 1996Ad 09/04/96--------- £ si [email protected]=13068 £ ic 44646189/44659257 (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
30 November 1995Ad 28/11/95--------- £ si [email protected]=11250 £ ic 44634939/44646189 (2 pages)
30 November 1995Ad 28/11/95--------- £ si [email protected]=11250 £ ic 44634939/44646189 (2 pages)
28 September 1995Ad 31/08/95--------- £ si [email protected]=90899 £ ic 44542099/44632998 (6 pages)
28 September 1995Ad 31/08/95--------- £ si [email protected]=90899 £ ic 44542099/44632998 (6 pages)
1 September 1995Ad 25/08/95--------- £ si [email protected]=27549 £ ic 44514550/44542099 (14 pages)
1 September 1995Ad 25/08/95--------- £ si [email protected]=27549 £ ic 44514550/44542099 (14 pages)
18 August 1995Return made up to 31/07/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 1995Full group accounts made up to 31 March 1995 (34 pages)
18 August 1995Full group accounts made up to 31 March 1995 (34 pages)
18 August 1995Return made up to 31/07/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 1995Ad 11/08/95--------- £ si [email protected]=15000 £ ic 44489550/44504550 (2 pages)
17 August 1995Ad 11/08/95--------- £ si [email protected]=15000 £ ic 44489550/44504550 (2 pages)
17 August 1995Ad 28/07/95--------- £ si [email protected]=2821 £ ic 44486729/44489550 (2 pages)
17 August 1995Ad 28/07/95--------- £ si [email protected]=2821 £ ic 44486729/44489550 (2 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 July 1995Ad 14/07/95--------- £ si [email protected]=10000 £ ic 44476729/44486729 (2 pages)
26 July 1995Ad 14/07/95--------- £ si [email protected]=10000 £ ic 44476729/44486729 (2 pages)
7 July 1995Ad 04/07/95--------- £ si [email protected]=10181 £ ic 44466548/44476729 (8 pages)
7 July 1995Ad 04/07/95--------- £ si [email protected]=10181 £ ic 44466548/44476729 (8 pages)
3 May 1995Ad 12/04/95--------- £ si [email protected]=212066 £ ic 44254482/44466548 (4 pages)
3 May 1995Ad 12/04/95--------- £ si [email protected]=212066 £ ic 44254482/44466548 (4 pages)
19 April 1995Ad 06/04/95--------- £ si [email protected]=15152 £ ic 44239330/44254482 (4 pages)
19 April 1995Ad 06/04/95--------- £ si [email protected]=15152 £ ic 44239330/44254482 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (332 pages)
26 August 1994Full group accounts made up to 31 March 1994 (23 pages)
26 August 1994Full group accounts made up to 31 March 1994 (23 pages)
17 August 1993Full group accounts made up to 31 March 1993 (35 pages)
17 August 1993Full group accounts made up to 31 March 1993 (35 pages)
9 September 1992Full group accounts made up to 31 March 1992 (31 pages)
9 September 1992Full group accounts made up to 31 March 1992 (31 pages)
11 June 1992Listing of particulars (42 pages)
11 June 1992Listing of particulars (42 pages)
6 September 1991Full group accounts made up to 31 March 1991 (25 pages)
6 September 1991Full group accounts made up to 31 March 1991 (25 pages)
2 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 August 1990Accounts made up to 31 March 1990 (35 pages)
23 August 1990Accounts made up to 31 March 1990 (35 pages)
1 August 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 August 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 September 1989Full group accounts made up to 31 March 1989 (28 pages)
12 September 1989Full group accounts made up to 31 March 1989 (28 pages)
11 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 July 1989Listing of particulars (8 pages)
21 July 1989Listing of particulars (8 pages)
28 February 1989Company name changed marshalls halifax PUBLIC LIMITED COMPANY\certificate issued on 01/03/89 (2 pages)
28 February 1989Company name changed marshalls halifax PUBLIC LIMITED COMPANY\certificate issued on 01/03/89 (2 pages)
23 August 1988Full group accounts made up to 31 March 1988 (25 pages)
23 August 1988Full group accounts made up to 31 March 1988 (25 pages)
8 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 July 1988Listing of particulars (48 pages)
20 July 1988Listing of particulars (48 pages)
9 September 1987Full group accounts made up to 31 March 1987 (33 pages)
9 September 1987Full group accounts made up to 31 March 1987 (33 pages)
3 September 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
3 September 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
1 August 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1985Accounts made up to 31 March 1985 (26 pages)
20 August 1985Accounts made up to 31 March 1985 (26 pages)
23 August 1984Accounts made up to 31 March 1984 (28 pages)
23 August 1984Accounts made up to 31 March 1984 (28 pages)
1 September 1983Accounts made up to 31 March 1983 (27 pages)
1 September 1983Accounts made up to 31 March 1983 (27 pages)
28 September 1982Accounts made up to 31 March 1982 (27 pages)
28 September 1982Accounts made up to 31 March 1982 (27 pages)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 1981Annual return made up to 21/09/81 (7 pages)
13 October 1981Annual return made up to 21/09/81 (7 pages)
6 October 1981Accounts made up to 31 March 1981 (28 pages)
6 October 1981Accounts made up to 31 March 1981 (28 pages)
6 October 1981Accounts made up to 31 March 1981 (28 pages)
6 October 1981Accounts made up to 31 March 1981 (28 pages)
25 September 1980Accounts made up to 31 March 1980 (27 pages)
25 September 1980Accounts made up to 31 March 1980 (27 pages)
22 September 1980Accounts made up to 31 March 1979 (28 pages)
27 October 1978Accounts made up to 31 March 2078 (27 pages)
4 October 1972New secretary appointed (2 pages)
4 October 1972New secretary appointed (2 pages)
16 January 1964Company name changed\certificate issued on 16/01/64 (2 pages)
16 January 1964Company name changed\certificate issued on 16/01/64 (2 pages)
28 April 1950Incorporation (18 pages)
28 April 1950Incorporation (18 pages)