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

GR MARSHALL AND CO LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
01189272
Private Limited Company
Active

Company Overview

About Gr Marshall And Co Ltd
GR MARSHALL AND CO LIMITED was founded on 1974-11-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Gr Marshall And Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GR MARSHALL AND CO LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in SO45
 
Filing Information
Company Number 01189272
Company ID Number 01189272
Date formed 1974-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GR MARSHALL AND CO 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 GR MARSHALL AND CO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRIAN TIPP
Company Secretary 2001-12-07
ROBERT BRIAN TIPP
Director 2001-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE ARTHUR RIDEAL
Director 2000-02-01 2013-04-30
ANDREW JOHN WIBBERLEY
Director 1991-10-29 2013-04-30
JOHN VINCENT TAYLOR
Company Secretary 1991-10-29 2001-12-07
JOHN VINCENT TAYLOR
Director 1991-10-29 2001-12-07

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
2024-03-06Current accounting period shortened from 30/04/24 TO 31/03/24
2023-10-23CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN TIPP
2023-06-22Termination of appointment of Robert Brian Tipp on 2023-06-21
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM 44 Pylewell Road Hythe Southampton SO45 6AQ
2023-06-22Notification of J.M. Glendinning Group Limited as a person with significant control on 2023-06-21
2023-06-22CESSATION OF ROBERT BRIAN TIPP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22DIRECTOR APPOINTED MR ROBERT BRIAN TIPP
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-17Director's details changed for Mr Robert Brian Tipp on 2022-02-17
2022-02-17Change of details for Mr Robert Brian Tipp as a person with significant control on 2022-02-17
2022-02-17SECRETARY'S DETAILS CHNAGED FOR ROBERT BRIAN TIPP on 2022-02-17
2022-02-17CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT BRIAN TIPP on 2022-02-17
2022-02-17PSC04Change of details for Mr Robert Brian Tipp as a person with significant control on 2022-02-17
2022-02-17CH01Director's details changed for Mr Robert Brian Tipp on 2022-02-17
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 7250
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 7250
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 7250
2015-10-21AR0117/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT BRIAN TIPP on 2015-04-15
2015-04-15CH01Director's details changed for Robert Brian Tipp on 2015-04-15
2014-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 7250
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 7250
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11SH06Cancellation of shares. Statement of capital on 2013-06-11 GBP 7,250
2013-06-11RES09Resolution of authority to purchase a number of shares
2013-06-11SH03Purchase of own shares
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RIDEAL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WIBBERLEY
2012-10-23AR0117/10/12 ANNUAL RETURN FULL LIST
2012-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-20AR0117/10/11 FULL LIST
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2010-10-18AR0117/10/10 FULL LIST
2010-06-21AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-20AR0117/10/09 FULL LIST
2009-07-15AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-14AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-24363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-10-27363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-24363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2000-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-20363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-22AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-08SRES01ALTERARTICLES04/04/00
1999-11-24AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-11-09363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-02-26363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1999-01-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1998-01-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1997-11-06363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1996-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-28363sRETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS
1996-10-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1995-11-23363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-10-17AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1994-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/94
1994-11-09363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1994-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-24AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1993-11-22363sRETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-10-22363sRETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS
1992-09-23AAFULL ACCOUNTS MADE UP TO 30/04/92
1974-11-01New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to GR MARSHALL AND CO 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 GR MARSHALL AND CO 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
DEED OF FURTHER CHARGE 1986-03-13 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1984-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-08-18 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 113,738
Creditors Due Within One Year 2012-04-30 £ 98,104
Provisions For Liabilities Charges 2013-04-30 £ 1,898
Provisions For Liabilities Charges 2012-04-30 £ 2,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 GR MARSHALL AND CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 59,585
Cash Bank In Hand 2012-04-30 £ 65,794
Current Assets 2013-04-30 £ 109,234
Current Assets 2012-04-30 £ 114,245
Debtors 2013-04-30 £ 49,649
Debtors 2012-04-30 £ 48,451
Shareholder Funds 2013-04-30 £ 112,619
Shareholder Funds 2012-04-30 £ 136,977
Tangible Fixed Assets 2013-04-30 £ 119,021
Tangible Fixed Assets 2012-04-30 £ 123,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GR MARSHALL AND CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GR MARSHALL AND CO LIMITED
Trademarks
We have not found any records of GR MARSHALL AND CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GR MARSHALL AND CO 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 (66220 - Activities of insurance agents and brokers) as GR MARSHALL AND CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GR MARSHALL AND CO 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 GR MARSHALL AND CO 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 GR MARSHALL AND CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1