Company NameMarshalls Ebt Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number05472428
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(16 years, 1 month 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(18 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 1 month 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(8 years, 4 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(9 years, 3 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 NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemarshalls.co.uk
Telephone0845 3093131
Telephone regionUnknown

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 PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (199 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (12 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (12 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Shiv Sibal as a secretary on 1 April 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (12 pages)
12 June 2020Confirmation statement made on 6 June 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 small company made up to 31 December 2018 (12 pages)
21 July 2019Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (12 pages)
14 July 2017Full accounts made up to 31 December 2016 (12 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
14 June 2016Full accounts made up to 31 December 2015 (10 pages)
14 June 2016Full accounts made up to 31 December 2015 (10 pages)
15 July 2015Sect 519 (1 page)
15 July 2015Sect 519 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2015Full accounts made up to 31 December 2014 (11 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
22 October 2014Section 519 (2 pages)
22 October 2014Section 519 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • 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)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (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 West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 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 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (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 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 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)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
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)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
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)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Appointment terminated secretary ian burrell (1 page)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
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)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Return made up to 06/06/07; full list of members (2 pages)
8 August 2007Return made up to 06/06/07; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 April 2006Registered office changed on 19/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 April 2006Registered office changed on 19/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (4 pages)
6 June 2005Incorporation (28 pages)
6 June 2005Incorporation (28 pages)