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(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 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(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 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 | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 10 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(3 years, 1 month 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(8 years, 4 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(9 years, 3 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 | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(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 |
1 at £1 | Marshalls PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
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 | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (199 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (12 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (12 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
15 April 2021 | Appointment of Mr Shiv Sibal as a secretary on 1 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (12 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 July 2019 | Register 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 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
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 (11 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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) |
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
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 | 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) |
1 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
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 United Kingdom on 3 March 2014 (1 page) |
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 | 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 United Kingdom on 3 March 2014 (1 page) |
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 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 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) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 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 David Graham Holden 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 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 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) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 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) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
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) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 April 2006 | Resolutions
|
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (4 pages) |
6 June 2005 | Incorporation (28 pages) |
6 June 2005 | Incorporation (28 pages) |