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

MARSHELL GROUP LIMITED

GROUND FLOOR WEST, ONE LONDON ROAD, BRENTWOOD, ESSEX, CM14 4QW,
Company Registration Number
01011142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marshell Group Ltd
MARSHELL GROUP LIMITED was founded on 1971-05-14 and has its registered office in Brentwood. The organisation's status is listed as "Active - Proposal to Strike off". Marshell Group 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
MARSHELL GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR WEST
ONE LONDON ROAD
BRENTWOOD
ESSEX
CM14 4QW
Other companies in CM15
 
Filing Information
Company Number 01011142
Company ID Number 01011142
Date formed 1971-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/11/2020
Account next due 29/09/2022
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHELL GROUP 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.
Companies with same name MARSHELL GROUP LIMITED
The following companies were found which have the same name as MARSHELL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHELL GROUP LIMITED 3RD FLOOR 27-29 LOWER PEMBROKE STREET DUBLIN 2 Dissolved Company formed on the 1995-02-20
MARSHELL GROUP OIL LTD. NV Permanently Revoked Company formed on the 1999-10-25
MARSHELL GROUP LLC Delaware Unknown
MARSHELL GROUP TRANS LLC Delaware Unknown
MARSHELL Group Inc 3550 S Harlan St Unit 212 Denver CO 80235 Delinquent Company formed on the 2022-07-27

Company Officers of MARSHELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-22
SIMON JEREMY IAN FULLER
Director 2016-04-26
STEVEN GREEN
Director 2017-08-22
SIMON JONATHAN MILLER
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2003-03-14 2017-08-22
JAMES LANCASTER
Director 1993-12-17 2016-04-26
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
ALLISTER RUSSELL COX
Director 1995-07-21 2004-10-15
CHRISTOPHER HOWARD BARNES
Company Secretary 1996-03-01 2003-03-14
DAVID JOHN KEEN
Director 1995-07-21 1999-12-31
PHILIP MITCHELL
Director 1995-07-21 1999-03-31
MICHAEL JAMES GOSNELL
Company Secretary 1995-02-01 1996-03-01
NIGEL PETER BULPITT
Director 1992-04-19 1995-07-24
PHILIP RAYMOND BURCHELL
Director 1992-04-19 1995-07-24
NIGEL JOHN WATERS
Director 1995-02-01 1995-07-24
ALAN CULLENS
Director 1994-05-23 1995-07-21
IAN BROWN
Director 1994-04-12 1995-07-19
DAVID WILLIAM FAIRBAIRN
Company Secretary 1992-04-19 1995-02-01
DAVID WILLIAM FAIRBAIRN
Director 1992-04-19 1995-02-01
WILLIAM TRAFFORD GRIFFITHS
Director 1992-04-19 1994-09-30
DUNCAN CRICHTON TERRAS
Director 1992-11-30 1994-06-30
IAN MICHAEL PANTO
Director 1992-04-19 1994-05-31
GEORGE FREDERICK ALFRED CARPENTER
Director 1992-04-19 1994-04-08
ADRIAN NICKOLAS BUTLER
Director 1992-07-17 1993-07-05
PETER NICHOLSON THOMSON
Director 1992-07-17 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

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
2023-12-12Voluntary dissolution strike-off suspended
2023-08-23Current accounting period shortened from 29/05/22 TO 28/05/22
2023-08-22Current accounting period extended from 29/05/23 TO 29/11/23
2023-05-22Previous accounting period shortened from 30/05/22 TO 29/05/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-08-18AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-06-13AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-08PSC05Change of details for Tm Group Holdings Ltd as a person with significant control on 2016-04-06
2021-02-26PSC05Change of details for Tm Group Holdings Ltd as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17
2018-08-29SH20Statement by Directors
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-29SH19Statement of capital on 2018-08-29 GBP 1
2018-08-29CAP-SSSolvency Statement dated 20/08/18
2018-08-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-14AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-22
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16
2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLER
2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLER
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3255424
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 3255424
2016-06-23AR0119/04/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-09-17TM02Termination of appointment of Kingsley John Tedder on 2015-08-12
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3255424
2015-04-20AR0119/04/15 FULL LIST
2015-04-20AR0119/04/15 FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3255424
2014-04-22AR0119/04/14 FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12
2013-04-30AR0119/04/13 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11
2012-04-30AR0119/04/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2011-04-21AR0119/04/11 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2010-04-20AR0119/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2009-04-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-05-07363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/07
2007-05-22363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05
2006-05-11363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04
2005-05-23363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW SECRETARY APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03
2004-04-26363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-09363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-22288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2002-09-25AAFULL ACCOUNTS MADE UP TO 24/11/01
2002-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 27/11/99
2000-05-09363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-09288bDIRECTOR RESIGNED
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28288bDIRECTOR RESIGNED
1999-10-21288cDIRECTOR'S PARTICULARS CHANGED
1999-09-29AAFULL ACCOUNTS MADE UP TO 28/11/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARSHELL GROUP 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 MARSHELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1994-09-26 Satisfied DANSK SUPERMARKETS
Filed Financial Reports
Annual Accounts
2013-11-24
Annual Accounts
2012-11-25
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28
Annual Accounts
2009-11-29
Annual Accounts
2008-11-30

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 MARSHELL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MARSHELL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHELL GROUP LIMITED
Trademarks
We have not found any records of MARSHELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHELL GROUP 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 (74990 - Non-trading company) as MARSHELL GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARSHELL GROUP 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 MARSHELL GROUP 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 MARSHELL GROUP 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.