Company NameMarshall & Co (Hull) Limited
DirectorDavid William Marshall
Company StatusActive
Company Number07134370
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Director

Director NameMr David William Marshall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bloc Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ

Contact

Websitewww.marshallsaccountants.co.uk/
Telephone01482 655009
Telephone regionHull

Location

Registered AddressThe Bloc Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

10 at £1Adrian Wood
9.80%
Ordinary
10 at £1Lindsay Boyers
9.80%
Ordinary
75 at £1David William Marshall
73.53%
Ordinary
5 at £1Andrew Rusling
4.90%
Ordinary
1 at £1Adrian Wood
0.98%
Ordinary B
1 at £1David William Marshall
0.98%
Ordinary A

Financials

Year2014
Net Worth£63,158
Cash£56,428
Current Liabilities£46,911

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
8 March 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 September 2018Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to The Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 10 September 2018 (1 page)
6 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
(4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 102
(4 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 102
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Clive Sullivan Way Kingston upon Hull East Yorkshire HU3 2AA United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Clive Sullivan Way Kingston upon Hull East Yorkshire HU3 2AA United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Clive Sullivan Way Kingston upon Hull East Yorkshire HU3 2AA United Kingdom on 4 February 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 January 2011Director's details changed for Mr David William Marshall on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr David William Marshall on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
21 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 102
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 102
(3 pages)
31 March 2010Registered office address changed from 139 Wolfreton Road Anlaby Hull East Yorkshire HU10 6QT United Kingdom on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 139 Wolfreton Road Anlaby Hull East Yorkshire HU10 6QT United Kingdom on 31 March 2010 (1 page)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)