Company NameH Marshall & Son Limited
DirectorsDavid Marshall and Dawn Marshall
Company StatusActive
Company Number03790106
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Marshall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address80 Kingsgate
Bridlington
East Yorkshire
YO15 3PL
Director NameDawn Marshall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsgate
Bridlington
East Yorkshire
YO15 3PL
Secretary NameDawn Marshall
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsgate
Bridlington
East Yorkshire
YO15 3PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarshallshoes.co.uk
Email address[email protected]
Telephone01262 603234
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1David Marshall
70.00%
Ordinary
10 at £1Bradley Marshall
10.00%
Ordinary
10 at £1Miss Adele Marshall
10.00%
Ordinary
10 at £1Mrs Dawn Marshall
10.00%
Ordinary

Financials

Year2014
Net Worth£337,177
Cash£115,799
Current Liabilities£61,650

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 June 2023Change of details for Mr David Marshall as a person with significant control on 6 April 2016 (2 pages)
16 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 June 2022Change of details for Mr David Marshall as a person with significant control on 6 April 2016 (2 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 June 2021Change of details for Mr David Marshall as a person with significant control on 6 April 2016 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 November 2020Notification of Dawn Marshall as a person with significant control on 10 November 2020 (2 pages)
19 November 2020Change of details for Mr David Marshall as a person with significant control on 10 November 2020 (2 pages)
29 June 2020Change of details for Mr David Marshall as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Change of details for Mr David Marshall as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Secretary's details changed for Dawn Marshall on 15 June 2012 (2 pages)
18 June 2012Director's details changed for David Marshall on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Dawn Marshall on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Dawn Marshall on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Dawn Marshall on 15 June 2012 (2 pages)
18 June 2012Director's details changed for David Marshall on 15 June 2012 (2 pages)
3 February 2012Registered office address changed from 14 Wellington Road Bridlington North Humberside YO15 2BH on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 14 Wellington Road Bridlington North Humberside YO15 2BH on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 14 Wellington Road Bridlington North Humberside YO15 2BH on 3 February 2012 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Director's details changed for Dawn Marshall on 15 June 2010 (2 pages)
30 June 2010Director's details changed for David Marshall on 15 June 2010 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Dawn Marshall on 15 June 2010 (2 pages)
30 June 2010Director's details changed for David Marshall on 15 June 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 15/06/06; full list of members (3 pages)
6 July 2006Return made up to 15/06/06; full list of members (3 pages)
27 July 2005Return made up to 15/06/05; full list of members (3 pages)
27 July 2005Return made up to 15/06/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 June 2002Return made up to 15/06/02; full list of members (7 pages)
19 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 August 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
15 June 1999Incorporation (17 pages)
15 June 1999Incorporation (17 pages)