Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALLS NEWCO NO. 8 LIMITED
Company Information for

MARSHALLS NEWCO NO. 8 LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
00332931
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Marshalls Newco No. 8 Ltd
MARSHALLS NEWCO NO. 8 LIMITED was founded on 1937-10-23 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
MARSHALLS NEWCO NO. 8 LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
THE GREAT BRITISH BOLLARD COMPANY LIMITED24/05/2010
NORTH EASTERN RUBBER COMPANY LIMITED18/10/2002
Filing Information
Company Number 00332931
Date formed 1937-10-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-08-29
Type of accounts FULL
Last Datalog update: 2015-05-18 11:51:21
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 MARSHALLS NEWCO NO. 8 LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2008-07-07
IAN DAVID BURRELL
Director 2006-10-19
DAVID GRAHAM HOLDEN
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ELSEY
Director 2004-01-30 2009-09-09
IAN DAVID BURRELL
Company Secretary 2008-04-01 2008-07-07
ELIZABETH ANN BLEASE
Company Secretary 2005-05-06 2008-04-01
IAN DAVID BURRELL
Company Secretary 2004-01-30 2005-05-06
JOHN REGINALD ROBINSON
Director 2004-01-30 2004-04-19
JULIE ELIZABETH WAKE
Company Secretary 1999-12-02 2004-01-30
DAVID ALASTAIR COOK
Director 1992-04-09 2004-01-30
ARCHIE GORDON ALEXANDER LESTER
Director 1992-04-09 2004-01-30
BARRIE PETER OGDEN
Director 1998-07-01 2004-01-30
RICHARD MICHAEL HODGSON READ
Director 1992-04-09 2004-01-30
WILLIAM ANTONY JOHN REARDON SMITH
Director 1992-04-09 2004-01-30
JULIE ELIZABETH WAKE
Director 2002-04-06 2004-01-30
GEORGE ALEXANDER ARMSTRONG
Director 1992-04-09 2002-04-05
RITA MARY GIBSON
Director 1992-04-09 2000-01-08
GEORGE ALEXANDER ARMSTRONG
Company Secretary 1992-04-09 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 4 LIMITED Company Secretary 2008-07-07 CURRENT 1958-11-12 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL CUMBRIA STONE QUARRIES LIMITED Company Secretary 2008-07-07 CURRENT 1957-08-27 Dissolved 2013-08-30
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 3 LIMITED Company Secretary 2008-07-07 CURRENT 1948-05-18 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 2 LIMITED Company Secretary 2008-07-07 CURRENT 1947-01-24 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL THE BOLLARD COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 1995-02-10 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 6 LIMITED Company Secretary 2008-07-07 CURRENT 1957-01-31 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 1974-10-10 Dissolved 2013-10-12
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 1 LIMITED Company Secretary 2008-07-07 CURRENT 1960-03-04 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS QUEST TRUSTEES LTD Company Secretary 2008-07-07 CURRENT 1973-11-16 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL TEEKAY BUILDINGS LIMITED Company Secretary 2008-07-07 CURRENT 1960-03-08 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 7 LIMITED Company Secretary 2008-07-07 CURRENT 1997-07-08 Dissolved 2013-08-30
CATHERINE ELIZABETH BAXANDALL DALESTONE CONCRETE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 1983-01-24 Active
CATHERINE ELIZABETH BAXANDALL RHINO PROTEC LIMITED Company Secretary 2008-07-07 CURRENT 1993-07-09 Active
CATHERINE ELIZABETH BAXANDALL ROCKRITE LIMITED Company Secretary 2008-07-07 CURRENT 1996-03-13 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE (UK) LIMITED Company Secretary 2008-07-07 CURRENT 1996-08-23 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE LIMITED Company Secretary 2008-07-07 CURRENT 1997-03-10 Active
CATHERINE ELIZABETH BAXANDALL WOODHOUSE GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1998-02-17 Active
CATHERINE ELIZABETH BAXANDALL THE YORKSHIRE BRICK CO. LIMITED Company Secretary 2008-07-07 CURRENT 1998-03-06 Active
CATHERINE ELIZABETH BAXANDALL ROBINSON ASSOCIATES STONE CONSULTANTS LIMITED Company Secretary 2008-07-07 CURRENT 1998-06-17 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE LANDSCAPE FRANCHISE LIMITED Company Secretary 2008-07-07 CURRENT 2000-06-16 Active
CATHERINE ELIZABETH BAXANDALL STONE SHIPPERS LIMITED Company Secretary 2008-07-07 CURRENT 2000-12-01 Active
CATHERINE ELIZABETH BAXANDALL TOWN AND COUNTRY PAVING LIMITED Company Secretary 2008-07-07 CURRENT 2001-04-24 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS ESTATES LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-09 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS CONCRETE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL STONEMARKET (CONCRETE) LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL S MARSHALL & SONS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS REGISTER LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PLC Company Secretary 2008-07-07 CURRENT 2004-04-13 Active
CATHERINE ELIZABETH BAXANDALL URBAN ENGINEERING LIMITED Company Secretary 2008-07-07 CURRENT 2006-08-08 Active
CATHERINE ELIZABETH BAXANDALL LOCHARBRIGGS SANDSTONE LIMITED Company Secretary 2008-07-07 CURRENT 1998-12-10 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS MONO LIMITED Company Secretary 2008-07-07 CURRENT 1952-07-07 Active
CATHERINE ELIZABETH BAXANDALL 00368132 LIMITED Company Secretary 2008-07-07 CURRENT 1941-07-15 Active
CATHERINE ELIZABETH BAXANDALL CLASSICAL FLAGSTONES LIMITED Company Secretary 2008-07-07 CURRENT 1988-10-19 Active
CATHERINE ELIZABETH BAXANDALL PREMIER MORTARS LIMITED Company Secretary 2008-07-07 CURRENT 1993-11-18 Active
CATHERINE ELIZABETH BAXANDALL PANABLOK (UK) LTD. Company Secretary 2008-07-07 CURRENT 1994-02-10 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO. 30 LIMITED Company Secretary 2008-07-07 CURRENT 1997-02-27 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO.31 LIMITED Company Secretary 2008-07-07 CURRENT 1999-10-29 Active
CATHERINE ELIZABETH BAXANDALL OLLERTON LIMITED Company Secretary 2008-07-07 CURRENT 2001-08-24 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PROPERTIES LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-08 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS LANDSCAPE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PROFIT SHARING SCHEME LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS STONE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DIRECTORS LIMITED Company Secretary 2008-07-07 CURRENT 2002-07-11 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS STREET FURNITURE LIMITED Company Secretary 2008-07-07 CURRENT 2003-05-29 Active
CATHERINE ELIZABETH BAXANDALL PAVER SYSTEMS LIMITED Company Secretary 2008-07-07 CURRENT 1987-04-27 Active
CATHERINE ELIZABETH BAXANDALL PAVER SYSTEMS (CARLUKE) LIMITED Company Secretary 2008-07-07 CURRENT 1990-05-02 Active
CATHERINE ELIZABETH BAXANDALL STANCLIFFE STONE CO. LIMITED Company Secretary 2008-07-07 CURRENT 1989-09-04 Active
CATHERINE ELIZABETH BAXANDALL THE STANCLIFFE GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1990-03-12 Active
CATHERINE ELIZABETH BAXANDALL QUARRYFILL LIMITED Company Secretary 2008-07-07 CURRENT 1979-05-16 Active
CATHERINE ELIZABETH BAXANDALL WOODHOUSE UK LIMITED Company Secretary 2008-07-07 CURRENT 1987-01-16 Active
CATHERINE ELIZABETH BAXANDALL STONEMARKET LIMITED Company Secretary 2008-07-07 CURRENT 1970-02-13 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS BUILDING PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 1911-01-26 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS HOVERINGHAM LIMITED Company Secretary 2008-07-07 CURRENT 1949-12-03 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1950-04-28 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS NATURAL STONE LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS BUILDING MATERIALS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-18 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS EBT LIMITED Company Secretary 2008-07-07 CURRENT 2005-06-06 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO.32 LIMITED Company Secretary 2008-07-07 CURRENT 2005-11-03 Active
IAN DAVID BURRELL MARSHALLS QUEST TRUSTEES LTD Director 2006-10-30 CURRENT 1973-11-16 Dissolved 2013-08-29
IAN DAVID BURRELL THE BOLLARD COMPANY LIMITED Director 2006-10-19 CURRENT 1995-02-10 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS HOVERINGHAM LIMITED Director 2005-11-04 CURRENT 1949-12-03 Active
IAN DAVID BURRELL JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Director 2005-09-02 CURRENT 1974-10-10 Dissolved 2013-10-12
IAN DAVID BURRELL MARSHALLS NEWCO NO. 4 LIMITED Director 2004-12-13 CURRENT 1958-11-12 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 3 LIMITED Director 2004-12-13 CURRENT 1948-05-18 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 2 LIMITED Director 2004-12-13 CURRENT 1947-01-24 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 1 LIMITED Director 2004-12-13 CURRENT 1960-03-04 Dissolved 2013-08-29
IAN DAVID BURRELL TEEKAY BUILDINGS LIMITED Director 2004-12-13 CURRENT 1960-03-08 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 7 LIMITED Director 2004-12-13 CURRENT 1997-07-08 Dissolved 2013-08-30
IAN DAVID BURRELL 00368132 LIMITED Director 2004-12-13 CURRENT 1941-07-15 Active
IAN DAVID BURRELL CUMBRIA STONE QUARRIES LIMITED Director 2004-02-01 CURRENT 1957-08-27 Dissolved 2013-08-30
IAN DAVID BURRELL MARSHALLS NEWCO NO. 6 LIMITED Director 2003-12-19 CURRENT 1957-01-31 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS QUEST TRUSTEES LTD Director 2006-10-30 CURRENT 1973-11-16 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS HOVERINGHAM LIMITED Director 2005-11-16 CURRENT 1949-12-03 Active
DAVID GRAHAM HOLDEN JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Director 2005-09-02 CURRENT 1974-10-10 Dissolved 2013-10-12
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 4 LIMITED Director 2004-12-13 CURRENT 1958-11-12 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 3 LIMITED Director 2004-12-13 CURRENT 1948-05-18 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 2 LIMITED Director 2004-12-13 CURRENT 1947-01-24 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 1 LIMITED Director 2004-12-13 CURRENT 1960-03-04 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN TEEKAY BUILDINGS LIMITED Director 2004-12-13 CURRENT 1960-03-08 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 7 LIMITED Director 2004-12-13 CURRENT 1997-07-08 Dissolved 2013-08-30
DAVID GRAHAM HOLDEN 00368132 LIMITED Director 2004-12-13 CURRENT 1941-07-15 Active
DAVID GRAHAM HOLDEN CUMBRIA STONE QUARRIES LIMITED Director 2004-02-01 CURRENT 1957-08-27 Dissolved 2013-08-30
DAVID GRAHAM HOLDEN THE BOLLARD COMPANY LIMITED Director 2004-01-30 CURRENT 1995-02-10 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 6 LIMITED Director 2003-12-19 CURRENT 1957-01-31 Dissolved 2013-08-29

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
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012
2011-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BIRKBY GRANGE 85 BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2YA
2010-06-294.70DECLARATION OF SOLVENCY
2010-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-25LRESSPSPECIAL RESOLUTION TO WIND UP
2010-05-24RES15CHANGE OF NAME 26/04/2010
2010-05-24CERTNMCOMPANY NAME CHANGED THE GREAT BRITISH BOLLARD COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27LATEST SOC27/04/10 STATEMENT OF CAPITAL;GBP 50000
2010-04-27AR0109/04/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH ELSEY
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009
2009-09-01288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009
2009-04-23363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY IAN BURRELL
2008-07-10288aSECRETARY APPOINTED CATHERINE BAXANDALL
2008-04-23363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR IAN DAVID BURRELL
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-04-24363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-09363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-04-29363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-23288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-24288bDIRECTOR RESIGNED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: P O BOX 6 HIGH FLATWORTH TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 6LY
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2003-05-03363sRETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-18CERTNMCOMPANY NAME CHANGED NORTH EASTERN RUBBER COMPANY LIM ITED CERTIFICATE ISSUED ON 18/10/02
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: P.O. BOX 6 35/37,CLIVE STREET NORTH SHIELDS TYNE AND WEAR NE29 6LY
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to MARSHALLS NEWCO NO. 8 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 MARSHALLS NEWCO NO. 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-05-12 Satisfied W.A.J. REARDON SMITH, R.M. GIBSON, D.A. COOK AND R.M. HODGSON READ
Intangible Assets
Patents
We have not found any records of MARSHALLS NEWCO NO. 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS NEWCO NO. 8 LIMITED
Trademarks
We have not found any records of MARSHALLS NEWCO NO. 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALLS NEWCO NO. 8 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 (2524 - Manufacture of other plastic products) as MARSHALLS NEWCO NO. 8 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS NEWCO NO. 8 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 MARSHALLS NEWCO NO. 8 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 MARSHALLS NEWCO NO. 8 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.