Company NameMarshalls Directors Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number04483812
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)
Previous NamesMarshalls Directors Limited and Marshalls Group Limited

Business Activity

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

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(21 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr James Norman Clarkson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed04 December 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years, 12 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(11 years, 3 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(12 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarshalls.co.uk
Telephone01559 218830
Telephone regionLlandysul

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

1 at £1Marshalls Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(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 HD2 2XB on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB on 3 March 2014 (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (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)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 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)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
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)
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)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 85 birkby hall road, birkby huddersfield west yorkshire HD2 2XB (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Registered office changed on 11/07/2008 from 85 birkby hall road, birkby huddersfield west yorkshire HD2 2XB (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 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)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 July 2007Return made up to 11/07/07; no change of members (7 pages)
26 July 2007Return made up to 11/07/07; no change of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 July 2006Return made up to 11/07/06; full list of members (7 pages)
20 July 2006Return made up to 11/07/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 July 2005Return made up to 11/07/05; full list of members (7 pages)
24 July 2005Return made up to 11/07/05; full list of members (7 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
27 May 2005New secretary appointed (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
30 April 2004Company name changed marshalls group LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed marshalls group LIMITED\certificate issued on 30/04/04 (2 pages)
8 April 2004Company name changed marshalls directors LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed marshalls directors LIMITED\certificate issued on 08/04/04 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 August 2003Return made up to 11/07/03; full list of members (7 pages)
6 August 2003Return made up to 11/07/03; full list of members (7 pages)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
30 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)