Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(14 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mrs Angela Claire Bromfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Mr Shiv Sibal |
---|---|
Status | Current |
Appointed | 26 May 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Ms Avis Joy Darzins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way 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(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Simon Gerald Bourne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mrs Diana Jane Houghton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Head Of Strategy, Smiths Group Plc - Company |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 9 years, 6 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 | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 12 months (resigned 12 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 12 months (resigned 12 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | Andrew James Allner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Richard Thomas Scholes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA |
Director Name | Mr Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | David Sarti |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr William Eric Husselby |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Timothy Simon Devereux Pile |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
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 | 09 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 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(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mrs Janet Elizabeth Ashdown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | marshalls.co.uk |
---|---|
Telephone | 0845 3093131 |
Telephone region | Unknown |
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 |
- | OTHER 82.57% - |
---|---|
13.2m at £0.2 | Chase (Ga Group) Nominees LTD 6.61% Ordinary |
11.2m at £0.2 | State Street Nominees LTD 5.61% Ordinary |
10.4m at £0.2 | North Trust Nominees LTD 5.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £358,516,000 |
Net Worth | £139,838,000 |
Cash | £20,320,000 |
Current Liabilities | £68,273,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
8 January 2024 | Appointment of Mr Matthew Grant Pullen as a director on 8 January 2024 (2 pages) |
---|---|
27 June 2023 | Group of companies' accounts made up to 31 December 2022 (199 pages) |
22 May 2023 | Resolutions
|
12 May 2023 | Termination of appointment of Timothy Simon Devereux Pile as a director on 10 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mrs Diana Jane Houghton as a director on 1 January 2023 (2 pages) |
8 August 2022 | Second filing of a statement of capital following an allotment of shares on 29 April 2022
|
15 June 2022 | Group of companies' accounts made up to 31 December 2021 (180 pages) |
17 May 2022 | Second filing of a statement of capital following an allotment of shares on 29 April 2022
|
16 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
16 May 2022 | Resolutions
|
13 May 2022 | Resolutions
|
13 May 2022 | Memorandum and Articles of Association (49 pages) |
29 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Simon Gerald Bourne as a director on 1 April 2022 (2 pages) |
14 December 2021 | Termination of appointment of Philip Graham Rogerson as a director on 14 December 2021 (1 page) |
6 September 2021 | Appointment of Mr Philip Graham Rogerson as a director on 1 September 2021 (2 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
10 June 2021 | Group of companies' accounts made up to 31 December 2020 (151 pages) |
7 June 2021 | Resolutions
|
1 June 2021 | Appointment of Ms Avis Joy Darzins as a director on 1 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Janet Elizabeth Ashdown as a director on 12 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
18 June 2020 | Group of companies' accounts made up to 31 December 2019 (152 pages) |
28 May 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
22 May 2020 | Resolutions
|
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 March 2020 | Statement of capital following an allotment of shares on 11 February 2019
|
3 October 2019 | Appointment of Mrs Angela Claire Bromfield as a director on 1 October 2019 (2 pages) |
10 June 2019 | Resolutions
|
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (136 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 21/04/2018 (7 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
18 May 2018 | Resolutions
|
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (124 pages) |
10 May 2018 | Appointment of Ms Vanda Murray as a director on 9 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Andrew James Allner as a director on 9 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates
|
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (133 pages) |
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (133 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
10 May 2017 | Termination of appointment of Mark John Edwards as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Graham Prothero as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mark John Edwards as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Graham Prothero as a director on 10 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (124 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (124 pages) |
26 May 2016 | Termination of appointment of Alan Charles Coppin as a director on 18 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Alan Charles Coppin as a director on 18 May 2016 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 21 April 2016 no member list Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 no member list Statement of capital on 2016-04-25
|
28 July 2015 | Annual return made up to 13 April 2009 with a full list of shareholders (13 pages) |
28 July 2015 | Annual return made up to 13 April 2009 with a full list of shareholders (13 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (124 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (124 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2013 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2013 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2010 (22 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2010 (22 pages) |
5 June 2015 | Sect 519 (1 page) |
5 June 2015 | Sect 519 (1 page) |
4 June 2015 | Resolutions
|
15 May 2015 | Annual return made up to 21 April 2015 no member list Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 21 April 2015 no member list Statement of capital on 2015-05-15
|
27 March 2015 | Appointment of Ms Janet Elizabeth Ashdown as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Janet Elizabeth Ashdown as a director on 25 March 2015 (2 pages) |
2 December 2014 | Termination of appointment of David Sarti as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Sarti as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Sarti as a director on 1 December 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (153 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (153 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
16 May 2014 | Annual return made up to 21 April 2014 no member list Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 no member list Statement of capital on 2014-05-16
|
10 April 2014 | Sect 519 (1 page) |
10 April 2014 | Sect 519 (1 page) |
2 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
2 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
2 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 March 2014 | Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages) |
11 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Termination of appointment of David Holden as a director (1 page) |
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) |
11 September 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 September 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
28 May 2013 | Group of companies' accounts made up to 31 December 2012 (144 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Group of companies' accounts made up to 31 December 2012 (144 pages) |
22 April 2013 | Annual return made up to 21 April 2013 no member list
|
22 April 2013 | Annual return made up to 21 April 2013 no member list
|
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (129 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (129 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 April 2012 | Annual return made up to 21 April 2012 no member list
|
23 April 2012 | Annual return made up to 21 April 2012 no member list
|
25 January 2012 | Director's details changed for David Sarti on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Andrew James Allner on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Sarti on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Andrew James Allner on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Mark John Edwards on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Mark John Edwards on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
10 August 2011 | Director's details changed for David Sarti on 25 July 2011 (2 pages) |
10 August 2011 | Director's details changed for David Sarti on 25 July 2011 (2 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) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (120 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (120 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
8 October 2010 | Appointment of Tim Pile as a director (4 pages) |
8 October 2010 | Appointment of Tim Pile as a director (4 pages) |
5 October 2010 | Termination of appointment of William Husselby as a director (1 page) |
5 October 2010 | Termination of appointment of William Husselby as a director (1 page) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (116 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (116 pages) |
3 June 2010 | Appointment of Mark John Edwards as a director (3 pages) |
3 June 2010 | Appointment of Mark John Edwards as a director (3 pages) |
3 June 2010 | Appointment of Alan Charles Coppin as a director (3 pages) |
3 June 2010 | Appointment of Alan Charles Coppin as a director (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
14 May 2010 | Termination of appointment of Michael Davies as a director (1 page) |
14 May 2010 | Termination of appointment of Richard Scholes as a director (1 page) |
14 May 2010 | Termination of appointment of Richard Scholes as a director (1 page) |
14 May 2010 | Termination of appointment of Michael Davies as a director (1 page) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders
|
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders
|
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Director's change of particulars / andrew allner / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / andrew allner / 18/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david sarti / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / richard scholes / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / william husselby / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david sarti / 03/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / richard scholes / 03/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / william husselby / 03/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (108 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (108 pages) |
30 June 2009 | Ad 15/06/09\gbp si [email protected]=12721441\gbp ic 37123247.25/49844688.25\ (3 pages) |
30 June 2009 | Ad 15/06/09\gbp si [email protected]=12721441\gbp ic 37123247.25/49844688.25\ (3 pages) |
30 June 2009 | Ad 16/06/09\gbp si [email protected]=1346684.25\gbp ic 35776563/37123247.25\ (2 pages) |
30 June 2009 | Ad 16/06/09\gbp si [email protected]=1346684.25\gbp ic 35776563/37123247.25\ (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
2 June 2009 | Return made up to 13/04/09; full list of members (13 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (13 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
14 May 2009 | Gbp sr [email protected] (2 pages) |
14 May 2009 | Gbp sr [email protected] (2 pages) |
14 May 2009 | Gbp sr [email protected] (2 pages) |
14 May 2009 | Gbp sr [email protected] (2 pages) |
14 May 2009 | Gbp sr [email protected] (2 pages) |
14 May 2009 | Gbp sr [email protected] (2 pages) |
7 May 2009 | Director's change of particulars / michael davies / 13/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / michael davies / 13/04/2009 (1 page) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Secretary appointed cathy baxandall (1 page) |
7 July 2008 | Secretary appointed cathy baxandall (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (102 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (102 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
9 May 2008 | Return made up to 13/04/08; bulk list available separately (10 pages) |
9 May 2008 | Return made up to 13/04/08; bulk list available separately (10 pages) |
20 March 2008 | Secretary appointed ian david burrell (2 pages) |
20 March 2008 | Appointment terminated secretary elizabeth blease (1 page) |
20 March 2008 | Secretary appointed ian david burrell (2 pages) |
20 March 2008 | Appointment terminated secretary elizabeth blease (1 page) |
18 December 2007 | 22/11/07 £ ti [email protected]=200000 (1 page) |
18 December 2007 | 21/11/07 £ ti [email protected]=175000 (1 page) |
18 December 2007 | 21/11/07 £ ti [email protected]=175000 (1 page) |
18 December 2007 | 22/11/07 £ ti [email protected]=200000 (1 page) |
6 November 2007 | 26/09/07 £ ti [email protected]=75000 (1 page) |
6 November 2007 | 25/09/07 £ ti [email protected]=50000 (1 page) |
6 November 2007 | 26/09/07 £ ti [email protected]=75000 (1 page) |
6 November 2007 | 25/09/07 £ ti [email protected]=50000 (1 page) |
30 October 2007 | 10/09/07 £ ti [email protected]=106250 (2 pages) |
30 October 2007 | 10/09/07 £ ti [email protected]=106250 (2 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (95 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (95 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
17 May 2007 | Return made up to 13/04/07; bulk list available separately (10 pages) |
17 May 2007 | Return made up to 13/04/07; bulk list available separately (10 pages) |
23 June 2006 | Memorandum and Articles of Association (85 pages) |
23 June 2006 | Memorandum and Articles of Association (85 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
15 June 2006 | Return made up to 13/04/06; bulk list available separately (10 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (92 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (92 pages) |
15 June 2006 | Return made up to 13/04/06; bulk list available separately (10 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=880 £ ic 39930863/39931743 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=880 £ ic 39930863/39931743 (2 pages) |
22 March 2006 | Ad 17/03/06--------- £ si [email protected]=586 £ ic 39930277/39930863 (2 pages) |
22 March 2006 | Ad 17/03/06--------- £ si [email protected]=586 £ ic 39930277/39930863 (2 pages) |
2 March 2006 | Ad 16/02/06--------- £ si [email protected]=293 £ ic 39929984/39930277 (2 pages) |
2 March 2006 | Ad 16/02/06--------- £ si [email protected]=293 £ ic 39929984/39930277 (2 pages) |
30 January 2006 | Ad 23/01/06--------- £ si [email protected]=183 £ ic 39929801/39929984 (2 pages) |
30 January 2006 | Ad 23/01/06--------- £ si [email protected]=183 £ ic 39929801/39929984 (2 pages) |
20 January 2006 | Ad 10/01/06--------- £ si [email protected]=858 £ ic 39928943/39929801 (2 pages) |
20 January 2006 | Ad 10/01/06--------- £ si [email protected]=858 £ ic 39928943/39929801 (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=10049 £ ic 39918894/39928943 (4 pages) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=10049 £ ic 39918894/39928943 (4 pages) |
28 December 2005 | Ad 14/12/05--------- £ si [email protected]=24095 £ ic 39894799/39918894 (3 pages) |
28 December 2005 | Ad 14/12/05--------- £ si [email protected]=24095 £ ic 39894799/39918894 (3 pages) |
14 December 2005 | Ad 06/12/05--------- £ si [email protected]=67975 £ ic 39826824/39894799 (4 pages) |
14 December 2005 | Ad 06/12/05--------- £ si [email protected]=67975 £ ic 39826824/39894799 (4 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=156467 £ ic 39670357/39826824 (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=156467 £ ic 39670357/39826824 (2 pages) |
14 September 2005 | Ad 01/09/05--------- si [email protected]=398 ic 39669959/39670357 (2 pages) |
14 September 2005 | Ad 01/09/05--------- si [email protected]=398 ic 39669959/39670357 (2 pages) |
29 July 2005 | Ad 22/07/05--------- £ si [email protected]=2074 £ ic 39667885/39669959 (2 pages) |
29 July 2005 | Ad 22/07/05--------- £ si [email protected]=2074 £ ic 39667885/39669959 (2 pages) |
20 July 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
20 July 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
6 July 2005 | Ad 28/06/05--------- £ si [email protected]=2212 £ ic 39665673/39667885 (2 pages) |
6 July 2005 | Ad 28/06/05--------- £ si [email protected]=2212 £ ic 39665673/39667885 (2 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Ad 14/06/05--------- £ si [email protected]=127 £ ic 39665546/39665673 (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si [email protected]=127 £ ic 39665546/39665673 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
7 June 2005 | Return made up to 13/04/05; bulk list available separately (11 pages) |
7 June 2005 | Return made up to 13/04/05; bulk list available separately (11 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (3 pages) |
26 April 2005 | New secretary appointed (3 pages) |
13 April 2005 | Ad 09/03/05--------- £ si [email protected]=2382 £ ic 40850624/40853006 (4 pages) |
13 April 2005 | Ad 09/03/05--------- £ si [email protected]=2382 £ ic 40850624/40853006 (4 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 24/09/04--------- £ si [email protected]=2116 £ ic 40847691/40849807 (2 pages) |
22 March 2005 | Particulars of contract relating to shares (4 pages) |
22 March 2005 | Ad 24/09/04--------- £ si [email protected]=2116 £ ic 40847691/40849807 (2 pages) |
22 March 2005 | Particulars of contract relating to shares (4 pages) |
22 March 2005 | Ad 24/09/04--------- £ si [email protected]=817 £ ic 40849807/40850624 (2 pages) |
22 March 2005 | Ad 24/09/04--------- £ si [email protected]=817 £ ic 40849807/40850624 (2 pages) |
15 March 2005 | Ad 04/02/05--------- £ si [email protected]=27558 £ ic 40823067/40850625 (13 pages) |
15 March 2005 | Ad 04/02/05--------- £ si [email protected]=27558 £ ic 40823067/40850625 (13 pages) |
5 February 2005 | Ad 27/01/05--------- £ si [email protected]=259 £ ic 40822808/40823067 (4 pages) |
5 February 2005 | Ad 27/01/05--------- £ si [email protected]=259 £ ic 40822808/40823067 (4 pages) |
10 January 2005 | Ad 20/10/04--------- £ si [email protected]=33750 £ ic 40789058/40822808 (4 pages) |
10 January 2005 | Particulars of contract relating to shares (4 pages) |
10 January 2005 | Particulars of contract relating to shares (4 pages) |
10 January 2005 | Ad 20/10/04--------- £ si [email protected]=33750 £ ic 40789058/40822808 (4 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
2 November 2004 | Ad 08/07/04--------- £ si [email protected] £ si [email protected] (4 pages) |
2 November 2004 | Ad 08/07/04--------- £ si [email protected] £ si [email protected] (4 pages) |
27 October 2004 | £ ic 110888621/40839058 16/07/04 £ sr [email protected]= 70049562 (1 page) |
27 October 2004 | £ ic 40839058/40789058 16/07/04 £ sr 50000@1=50000 (1 page) |
27 October 2004 | £ ic 110888621/40839058 16/07/04 £ sr [email protected]= 70049562 (1 page) |
27 October 2004 | £ ic 40839058/40789058 16/07/04 £ sr 50000@1=50000 (1 page) |
7 October 2004 | New director appointed (4 pages) |
7 October 2004 | New director appointed (4 pages) |
30 September 2004 | Ad 24/09/04--------- £ si [email protected]=2934 £ ic 110885687/110888621 (2 pages) |
30 September 2004 | Ad 24/09/04--------- £ si [email protected]=2934 £ ic 110885687/110888621 (2 pages) |
27 September 2004 | Scheme of arrangement (62 pages) |
27 September 2004 | Scheme of arrangement (62 pages) |
21 September 2004 | Initial accounts made up to 31 July 2004 (18 pages) |
21 September 2004 | Initial accounts made up to 31 July 2004 (18 pages) |
24 August 2004 | Memorandum and Articles of Association (85 pages) |
24 August 2004 | Memorandum and Articles of Association (85 pages) |
21 July 2004 | Certificate of reduction of issued capital (1 page) |
21 July 2004 | Certificate of reduction of issued capital (1 page) |
15 July 2004 | Reduction of iss capital and minute (oc) (5 pages) |
15 July 2004 | Reduction of iss capital and minute (oc) (5 pages) |
8 July 2004 | Company name changed marshalls group PLC\certificate issued on 08/07/04 (5 pages) |
8 July 2004 | Company name changed marshalls group PLC\certificate issued on 08/07/04 (5 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (8 pages) |
9 June 2004 | Memorandum and Articles of Association (8 pages) |
9 June 2004 | Resolutions
|
20 May 2004 | Conso s-div 12/05/04 (2 pages) |
20 May 2004 | Nc inc already adjusted 12/05/04 (2 pages) |
20 May 2004 | Ad 12/05/04--------- £ si [email protected]=1 £ ic 50002/50003 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Conso s-div 12/05/04 (2 pages) |
20 May 2004 | Ad 12/05/04--------- £ si [email protected]=1 £ ic 50002/50003 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Nc inc already adjusted 12/05/04 (2 pages) |
19 May 2004 | Listing of particulars (86 pages) |
19 May 2004 | Listing of particulars (86 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 30/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 May 2004 | Memorandum and Articles of Association (12 pages) |
10 May 2004 | Memorandum and Articles of Association (12 pages) |
10 May 2004 | Ad 30/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
10 May 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | New secretary appointed;new director appointed (3 pages) |
6 May 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
6 May 2004 | New secretary appointed;new director appointed (3 pages) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Balance Sheet (1 page) |
5 May 2004 | Auditor's statement (1 page) |
5 May 2004 | Declaration on reregistration from private to PLC (1 page) |
5 May 2004 | Auditor's report (1 page) |
5 May 2004 | Balance Sheet (1 page) |
5 May 2004 | Auditor's report (1 page) |
5 May 2004 | Re-registration of Memorandum and Articles (19 pages) |
5 May 2004 | Re-registration of Memorandum and Articles (19 pages) |
5 May 2004 | Declaration on reregistration from private to PLC (1 page) |
5 May 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 2004 | Application for reregistration from private to PLC (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 2004 | Application for reregistration from private to PLC (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Auditor's statement (1 page) |
30 April 2004 | Company name changed ever 2338 LIMITED\certificate issued on 30/04/04 (2 pages) |
30 April 2004 | Company name changed ever 2338 LIMITED\certificate issued on 30/04/04 (2 pages) |
13 April 2004 | Incorporation (30 pages) |
13 April 2004 | Incorporation (30 pages) |