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

C. & C. MARSHALL LIMITED

55-65 CASTLEHAM ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9NU,
Company Registration Number
01007764
Private Limited Company
Active

Company Overview

About C. & C. Marshall Ltd
C. & C. MARSHALL LIMITED was founded on 1971-04-14 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". C. & C. Marshall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C. & C. MARSHALL LIMITED
 
Legal Registered Office
55-65 CASTLEHAM ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9NU
Other companies in TN38
 
Previous Names
MARSHALL-TUFFLEX LIMITED23/12/2021
Filing Information
Company Number 01007764
Company ID Number 01007764
Date formed 1971-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB201408227  
Last Datalog update: 2023-12-05 21:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & C. MARSHALL LIMITED
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 C. & C. MARSHALL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARRY PAGE
Company Secretary 1993-06-01
PAUL ROBERT HETHERINGTON
Director 2014-02-03
PAUL MARTIN MITCHELL
Director 2007-01-01
KEVIN BARRY PAGE
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BEALE
Director 2008-04-01 2017-01-03
JAMES THOMAS FLETCHER
Director 2000-06-01 2014-05-30
PAUL EVANS
Director 1991-12-05 2008-12-31
MAURICE ALAN PALMER
Director 1991-12-05 2006-09-29
JOHN MICHAEL RUSSELL
Director 1991-06-01 2004-11-26
JOHN HENRY AUSTIN
Director 1991-12-05 2001-11-15
STEPHEN MICHAEL LENNARD
Director 1991-12-05 2000-03-12
DAVID RICHARD GOODBERRY
Director 1991-12-05 1994-07-12
HENRY CHRISTOPHER NOYE
Company Secretary 1991-12-05 1993-05-31
HENRY CHRISTOPHER NOYE
Director 1991-12-05 1993-05-31
ALAN THOMAS BURGESS
Director 1991-12-05 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARRY PAGE MARSHALL-TUFFLEX WINDOWS LIMITED Company Secretary 1993-06-01 CURRENT 1989-03-07 Active - Proposal to Strike off
KEVIN BARRY PAGE MARSHALL-TUFFLEX ENERGY MANAGEMENT LIMITED Company Secretary 1993-06-01 CURRENT 1991-02-14 Active
KEVIN BARRY PAGE TUFFSTRUT LIMITED Company Secretary 1993-06-01 CURRENT 1992-03-20 Active
KEVIN BARRY PAGE NEWLITE WINDOWS LIMITED Company Secretary 1993-06-01 CURRENT 1980-08-01 Active - Proposal to Strike off
KEVIN BARRY PAGE STRATA 21 LIMITED Company Secretary 1993-06-01 CURRENT 1988-11-04 Active
KEVIN BARRY PAGE TUFFLEX LIMITED Company Secretary 1993-06-01 CURRENT 1951-06-06 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX INTERNATIONAL LIMITED Company Secretary 1993-06-01 CURRENT 1951-10-15 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX LIMITED Company Secretary 1993-06-01 CURRENT 1942-05-28 Active
PAUL ROBERT HETHERINGTON MARSHALL-TUFFLEX WINDOWS LIMITED Director 2014-02-03 CURRENT 1989-03-07 Active - Proposal to Strike off
PAUL ROBERT HETHERINGTON MARSHALL-TUFFLEX ENERGY MANAGEMENT LIMITED Director 2014-02-03 CURRENT 1991-02-14 Active
PAUL ROBERT HETHERINGTON TUFFSTRUT LIMITED Director 2014-02-03 CURRENT 1992-03-20 Active
PAUL ROBERT HETHERINGTON NEWLITE WINDOWS LIMITED Director 2014-02-03 CURRENT 1980-08-01 Active - Proposal to Strike off
PAUL ROBERT HETHERINGTON STRATA 21 LIMITED Director 2014-02-03 CURRENT 1988-11-04 Active
PAUL ROBERT HETHERINGTON TUFFLEX LIMITED Director 2014-02-03 CURRENT 1951-06-06 Active
PAUL ROBERT HETHERINGTON MARSHALL-TUFFLEX INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1951-10-15 Active
PAUL ROBERT HETHERINGTON MARSHALL-TUFFLEX LIMITED Director 2014-02-03 CURRENT 1942-05-28 Active
PAUL MARTIN MITCHELL MARSHALL-TUFFLEX WINDOWS LIMITED Director 2008-11-24 CURRENT 1989-03-07 Active - Proposal to Strike off
PAUL MARTIN MITCHELL MARSHALL-TUFFLEX ENERGY MANAGEMENT LIMITED Director 2008-11-24 CURRENT 1991-02-14 Active
PAUL MARTIN MITCHELL NEWLITE WINDOWS LIMITED Director 2008-11-24 CURRENT 1980-08-01 Active - Proposal to Strike off
PAUL MARTIN MITCHELL STRATA 21 LIMITED Director 2008-11-24 CURRENT 1988-11-04 Active
PAUL MARTIN MITCHELL TUFFLEX LIMITED Director 2008-11-24 CURRENT 1951-06-06 Active
PAUL MARTIN MITCHELL TUFFSTRUT LIMITED Director 2007-01-01 CURRENT 1992-03-20 Active
PAUL MARTIN MITCHELL MARSHALL-TUFFLEX INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1951-10-15 Active
PAUL MARTIN MITCHELL MARSHALL-TUFFLEX LIMITED Director 2007-01-01 CURRENT 1942-05-28 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX WINDOWS LIMITED Director 2008-11-24 CURRENT 1989-03-07 Active - Proposal to Strike off
KEVIN BARRY PAGE TUFFSTRUT LIMITED Director 2008-11-24 CURRENT 1992-03-20 Active
KEVIN BARRY PAGE NEWLITE WINDOWS LIMITED Director 2008-11-24 CURRENT 1980-08-01 Active - Proposal to Strike off
KEVIN BARRY PAGE TUFFLEX LIMITED Director 2006-09-21 CURRENT 1951-06-06 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX INTERNATIONAL LIMITED Director 2000-06-01 CURRENT 1951-10-15 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX LIMITED Director 2000-06-01 CURRENT 1942-05-28 Active
KEVIN BARRY PAGE MARSHALL-TUFFLEX ENERGY MANAGEMENT LIMITED Director 1998-01-20 CURRENT 1991-02-14 Active
KEVIN BARRY PAGE STRATA 21 LIMITED Director 1998-01-20 CURRENT 1988-11-04 Active

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
2024-05-09Director's details changed for Mr Jean Carlos Dias on 2024-04-18
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-07-25Director's details changed for Mr Jean Carlos Dias on 2021-08-16
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-04RP04CS01
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MITCHELL
2022-05-11AP01DIRECTOR APPOINTED MR JOHN HUMPHERY
2022-05-10PSC02Notification of Marshall-Tufflex Limited as a person with significant control on 2022-03-02
2022-05-10PSC09Withdrawal of a person with significant control statement on 2022-05-10
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21Memorandum articles filed
2021-12-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-23Company name changed marshall-tufflex LIMITED\certificate issued on 23/12/21
2021-12-23CERTNMCompany name changed marshall-tufflex LIMITED\certificate issued on 23/12/21
2021-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-18RP04AR01Second filing of the annual return made up to 2015-12-05
2021-11-03RP04CS01
2021-11-01RP04CS01
2021-08-17AP01DIRECTOR APPOINTED MR JEAN CARLOS DIAS
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONSTANTINE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HETHERINGTON
2020-05-06CH01Director's details changed for Mr Jon Lee Chamberlain on 2020-04-26
2020-02-27CH01Director's details changed for Kevin Barry Page on 2020-02-12
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/19 FROM Sidney Little Road Churchfields Industrial Estate, St. Leonards on Sea East Sussex TN38 9PU
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-02AP01DIRECTOR APPOINTED MR JON LEE CHAMBERLAIN
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-08AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-04-13CH01Director's details changed for Mr Paul Robert Hetherington on 2015-10-29
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 100.5
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BEALE
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100.5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100.5
2015-12-30AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100.5
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Paul Robert Hetherington on 2014-11-10
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER
2014-02-03AP01DIRECTOR APPOINTED MR PAUL ROBERT HETHERINGTON
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100.5
2013-12-23AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-03-25CH01Director's details changed for Paul Martin Mitchell on 2013-03-23
2013-03-22CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN BARRY PAGE on 2013-03-22
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS FLETCHER / 22/03/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MITCHELL / 22/03/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY PAGE / 22/03/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 22/03/2013
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-05AR0105/12/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 08/03/2012
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-20AR0105/12/11 FULL LIST
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-20AR0105/12/10 FULL LIST
2010-09-21AUDAUDITOR'S RESIGNATION
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 22/01/2010
2009-12-10AR0105/12/09 FULL LIST
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL EVANS
2008-12-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 02/12/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FLETCHER / 18/11/2008
2008-04-28288aDIRECTOR APPOINTED RICHARD JOHN BEALE
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-12-22363sRETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS
2004-12-06288bDIRECTOR RESIGNED
2004-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-12-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: THEAKLEN DRIVE ST. LEONARDS ON SEA EAST SUSSEX TN38 9YJ
2003-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-12-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-12-24353LOCATION OF REGISTER OF MEMBERS
2002-12-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-24363sRETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS
2002-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-12-24363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-30ORES13FIN DIV RAT & APP 14/11/00
2000-11-30SRES01ALTER ARTICLES 14/11/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to C. & C. MARSHALL 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 C. & C. MARSHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. & C. MARSHALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 C. & C. MARSHALL LIMITED

Intangible Assets
Patents
We have not found any records of C. & C. MARSHALL LIMITED registering or being granted any patents
Domain Names

C. & C. MARSHALL LIMITED owns 2 domain names.

trunkingsystems.co.uk   marshalltufflexenergy.co.uk  

Trademarks
We have not found any records of C. & C. MARSHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & C. MARSHALL 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 (46180 - Agents specialized in the sale of other particular products) as C. & C. MARSHALL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C. & C. MARSHALL 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 C. & C. MARSHALL 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 C. & C. MARSHALL 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.