Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGEE,MARSHALL AND COMPANY,LIMITED
Company Information for

MAGEE,MARSHALL AND COMPANY,LIMITED

8 RUSHLAKE DRIVE, HALLIWELL, BOLTON, LANCASHIRE, BL1 3RL,
Company Registration Number
00026135
Private Limited Company
Active

Company Overview

About Magee,marshall And Company,limited
MAGEE,MARSHALL AND COMPANY,LIMITED was founded on 1888-03-22 and has its registered office in Bolton. The organisation's status is listed as "Active". Magee,marshall And Company,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MAGEE,MARSHALL AND COMPANY,LIMITED
 
Legal Registered Office
8 RUSHLAKE DRIVE
HALLIWELL
BOLTON
LANCASHIRE
BL1 3RL
Other companies in W1G
 
Filing Information
Company Number 00026135
Company ID Number 00026135
Date formed 1888-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 16:24:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGEE,MARSHALL AND COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN MATHER
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MAXWELL COPPEL
Director 2011-09-16 2016-03-22
COLIN DAVID ELLIOT
Director 2013-06-01 2016-03-22
SUNITA KAUSHAL
Company Secretary 2011-03-30 2014-07-29
DAVID GARETH CALDECOTT
Director 2011-09-16 2013-06-28
RICHARD GARY BALFOUR-LYNN
Director 2006-11-07 2011-09-16
JAGTAR SINGH
Director 2006-11-07 2011-09-16
FILEX SERVICES LIMITED
Company Secretary 2006-11-07 2011-03-30
MICHAEL ALBERT BIBRING
Director 2006-11-07 2010-03-03
IAN BRUCE CAVE
Director 2006-11-07 2010-03-03
PAUL JAMES SINGLETON
Director 2004-06-22 2006-11-07
DAVID CHARLES EDWARDS
Company Secretary 1998-04-30 2006-09-08
DAVID CHARLES EDWARDS
Director 1998-04-30 2006-09-08
DAVID JAMES MARTLAND
Director 2001-09-28 2003-09-26
NEIL GEOFFREY WARD
Director 2000-08-03 2001-12-07
JOHN ALAN FARQUHARSON
Director 1994-08-05 2001-09-28
CHRISTOPHER GEOFFREY WHITE
Director 1998-04-30 2000-06-28
JOHN DAVID LONGDEN
Director 1996-03-29 2000-05-05
JOHN WILLIAM BRIGHT
Director 1993-10-11 1999-01-20
ROGER ALLEN YOUNG
Director 1993-10-11 1998-12-21
ANTHONY WILLIAM ASSHETON SPIEGELBERG
Company Secretary 1993-10-11 1998-04-30
ANTHONY WILLIAM ASSHETON SPIEGELBERG
Director 1992-02-15 1998-04-30
DAVID HUMPHREY GRIFFITH
Director 1992-02-15 1994-02-01
JOHN WILFRED BRUTON
Director 1992-02-15 1994-01-31
KEITH WATKIN ROBERTS
Company Secretary 1992-02-15 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD IAN MATHER HENRY ROBINSON & COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-24AC92Restoration by order of the court
2017-08-15GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2017-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2017-01-25DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0115/02/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL COPPEL
2016-05-13AD02Register inspection address changed from Hill House 1 Little New Street London London EC4A 3TR to 8 Rushlake Drive Halliwell Bolton Lancashire BL1 3RL
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 33 Cavendish Square London London W1G 0PW
2016-05-11AP01DIRECTOR APPOINTED MR EDWARD IAN MATHER
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2016-01-20DS02Withdrawal of the company strike off application
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-10-07DS01Application to strike the company off the register
2015-02-22AD02Register inspection address changed to Hill House 1 Little New Street London London EC4A 3TR
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-15
2014-12-30ANNOTATIONClarification
2014-08-04TM02Termination of appointment of Sunita Kaushal on 2014-07-29
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 600000
2014-03-06AR0115/02/14 NO CHANGES
2014-03-06AR0115/02/14 NO CHANGES
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 33 CAVENDISH SQUARE LONDON LONDON W1B 0PW ENGLAND
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM, 33 CAVENDISH SQUARE, LONDON, LONDON, W1B 0PW, ENGLAND
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 17 PORTLAND PLACE, LONDON, LONDON, W1B 1PU, ENGLAND
2013-06-05AP01DIRECTOR APPOINTED MR COLIN ELLIOT
2013-02-19AR0115/02/13 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 01/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28AR0115/02/12 FULL LIST
2012-02-10CH01CHANGE PERSON AS DIRECTOR
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ, ENGLAND
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-09-19AP01DIRECTOR APPOINTED MR GARETH CALDECOTT
2011-09-19AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON LONDON W2 2AQ ENGLAND
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, LONDON, W2 2AQ, ENGLAND
2011-04-12AR0115/02/11 FULL LIST
2011-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011
2011-04-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011
2011-03-30AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2010-12-16RES13DIRECTORS AUTHORISED TO APPROPRIATE BONUS SHARES 14/12/2010
2010-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16SH0114/12/10 STATEMENT OF CAPITAL GBP 601000.00
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15SH1915/12/10 STATEMENT OF CAPITAL GBP 1000
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 14/12/10
2010-12-15RES13SHARE PREMIUM ACCOUNT CANCELLED 14/12/2010
2010-12-15RES06REDUCE ISSUED CAPITAL 14/12/2010
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-03-12MEM/ARTSARTICLES OF ASSOCIATION
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-02-23AR0115/02/10 FULL LIST
2009-02-24363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 2100 DARESBURY PARK, WARRINGTON, CHESHIRE WA4 4BP
2007-09-07225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06
2007-05-30363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS; AMEND
2007-04-04363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to MAGEE,MARSHALL AND COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGEE,MARSHALL AND COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1995-09-11 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.(THE "TRUSTEE")
TRUST DEED 1991-06-05 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
TRUST DEED 1989-02-20 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGEE,MARSHALL AND COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of MAGEE,MARSHALL AND COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGEE,MARSHALL AND COMPANY,LIMITED
Trademarks
We have not found any records of MAGEE,MARSHALL AND COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGEE,MARSHALL AND COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as MAGEE,MARSHALL AND COMPANY,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAGEE,MARSHALL AND COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGEE,MARSHALL AND COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGEE,MARSHALL AND COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BL1 3RL