Company NameCapability Brown Landscaping Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number07171288
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Previous NameMarshalls Newco No.3 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(11 years, 5 months 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(14 years after company formation)
Appointment Duration4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
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(4 years, 7 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 NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

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 Mono 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 Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 26 February 2018 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)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 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)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 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)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 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)
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 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)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 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)
16 September 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 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)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 26 February 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 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 Mr Ian David Burrell on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page)
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)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
12 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
7 May 2010Company name changed marshalls newco no.3 LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed marshalls newco no.3 LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
26 February 2010Incorporation (28 pages)
26 February 2010Incorporation (28 pages)