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(19 years, 6 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 Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 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 James Norman Clarkson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 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 | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones Milner Lane Greetland Halifax West Yorkshire HX4 8HP |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 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 | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 3 months 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 |
Director Name | John Reginald Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bronte Way Mirfield West Yorkshire WF14 9NT |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 2 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(6 years, 6 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(11 years, 9 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(12 years, 8 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marshallsproperties.com |
---|
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 |
1 at £1 | Marshalls Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,000 |
Net Worth | £1,922,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
21 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
9 June 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
15 July 2015 | Sect 519 (1 page) |
15 July 2015 | Sect 519 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
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) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 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 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
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 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 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) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 January 2012 | Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages) |
12 January 2012 | Director's details changed for David Graham Holden on 4 January 2012 (2 pages) |
12 January 2012 | Director's details changed for David Graham Holden on 4 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page) |
12 January 2012 | Director's details changed for David Graham Holden on 4 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
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) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
26 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 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) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | New secretary appointed (3 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members
|
29 January 2004 | Return made up to 08/01/04; full list of members
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: marshalls PLC, birkby grange birkby hall road huddersfield west yorkshire HD2 2XB (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: marshalls PLC, birkby grange birkby hall road huddersfield west yorkshire HD2 2XB (1 page) |
18 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 January 2002 | Company name changed panablok 2002 LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed panablok 2002 LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (17 pages) |
8 January 2002 | Incorporation (17 pages) |