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

MARSHALL HOLDINGS LIMITED

MARSHALL HOUSE HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
01272648
Private Limited Company
Active

Company Overview

About Marshall Holdings Ltd
MARSHALL HOLDINGS LIMITED was founded on 1976-08-11 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Marshall Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARSHALL HOLDINGS LIMITED
 
Legal Registered Office
MARSHALL HOUSE HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 01272648
Company ID Number 01272648
Date formed 1976-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL HOLDINGS 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 MARSHALL HOLDINGS LIMITED
The following companies were found which have the same name as MARSHALL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHALL HOLDINGS (HULL) LIMITED 58B SOUTHWOOD ROAD, COTTINGHAM HULL EAST YORKSHIRE HU16 5AH Active Company formed on the 1962-09-25
MARSHALL HOLDINGS RECRUITMENT SERVICES LIMITED ROSS BUILDING ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE Dissolved Company formed on the 2011-05-12
MARSHALL HOLDINGS LIMITED FOURTH FLOOR, DOLLARD HOUSE, WELLINGTON QUAY, DUBLIN 2 Dissolved Company formed on the 1993-08-06
MARSHALL HOLDINGS LLC PO BOX 268 New York LINCOLNVILLE CENTER ME 04850 Active Company formed on the 2010-05-27
MARSHALL HOLDINGS, LLC 4690 Table Mountain Dr., Suite 200 Golden CO 80403 Delinquent Company formed on the 2002-08-01
Marshall Holdings, L.L.C. 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2005-07-26
MARSHALL HOLDINGS, L.P. 835 AEROVISTA PL STE 230 SAN LUIS OBISPO CA 93401 ACTIVE Company formed on the 2009-07-15
MARSHALL HOLDINGS, LLC 5190 NEIL ROAD STE. 430 RENO NV 89502 FTB SUSPENDED Company formed on the 2006-09-08
MARSHALL HOLDINGS LTD. British Columbia Active Company formed on the 2015-08-14
MARSHALL HOLDINGS, LLC FOUR SEAGATE 9TH FL - TOLEDO OH 436040000 Active Company formed on the 2000-02-28
Marshall Holdings, LC 8317 MEETZ RD WARRENTON VA 20187 Active Company formed on the 2007-03-28
MARSHALL HOLDINGS INTERNATIONAL, INC. 3220 PEPPER LANE LAS VEGAS NV 89120 Permanently Revoked Company formed on the 1993-05-26
MARSHALL HOLDINGS, INC. 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2001-07-09
MARSHALL HOLDINGS & INVESTMENTS, INC. 1073 OUTLOOK COURT HENDERSON NV 89002 Revoked Company formed on the 2011-07-27
MARSHALL HOLDINGS INC 8985 S EASTERN AVE STE 200 LAS VEGAS NV 89123 Default Company formed on the 2014-08-07
MARSHALL HOLDINGS (NSW) PTY LTD NSW 2487 Active Company formed on the 2002-03-13
MARSHALL HOLDINGS PTY LIMITED Active Company formed on the 2014-05-01
Marshall Holdings, Inc. 2336 Santa Monica Blvd Ste 207 Santa Monica CA 90404 FTB Suspended Company formed on the 1991-10-31
MARSHALL HOLDINGS LTD.. Newfoundland and Labrador Active Company formed on the 2006-01-28
MARSHALL HOLDINGS, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1997-02-12

Company Officers of MARSHALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 1998-06-01
JONATHAN BOOTH
Director 2006-02-01
CHRISTOPHER ROY MARSHALL
Director 1991-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARSHALL
Director 1991-10-05 2012-09-27
THOMAS MELVYN WOOD
Company Secretary 1991-10-05 1998-06-01
THOMAS MELVYN WOOD
Director 1991-10-05 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH CONWY PROPERTIES LIMITED Company Secretary 2007-07-12 CURRENT 2001-03-27 Active
JONATHAN BOOTH DARESBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-29 CURRENT 1999-08-24 Active
JONATHAN BOOTH DARESBURY PARK DEVELOPMENTS LIMITED Company Secretary 2007-05-29 CURRENT 2000-09-26 Active
JONATHAN BOOTH EASTGATE WAY LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
JONATHAN BOOTH WEST QUARTER LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN BOOTH BOLSTERSTONE (STOCKPORT) LIMITED Company Secretary 2006-03-03 CURRENT 2006-02-16 Active
JONATHAN BOOTH CDP (ANISEED HOUSE) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
JONATHAN BOOTH FRIARSGATE (CHADDERTON) LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
JONATHAN BOOTH N.& A.PERCIVAL LIMITED Company Secretary 2005-05-21 CURRENT 1971-07-28 Active
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Company Secretary 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Company Secretary 2003-12-18 CURRENT 2003-11-06 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Company Secretary 2002-09-02 CURRENT 2001-02-01 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-04 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Company Secretary 1998-06-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Company Secretary 1998-06-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Company Secretary 1998-06-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Company Secretary 1998-06-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH COMMERCIAL LOCATION PROPERTIES LIMITED Company Secretary 1998-06-01 CURRENT 1991-08-16 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Company Secretary 1998-06-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Company Secretary 1998-06-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Company Secretary 1998-06-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Company Secretary 1998-06-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JONATHAN BOOTH VISION DEVELOPMENTS ONE LTD Director 2017-10-12 CURRENT 2015-02-10 Active
JONATHAN BOOTH OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
JONATHAN BOOTH THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JONATHAN BOOTH FK PROPERTIES (RUNCORN) LIMITED Director 2016-10-31 CURRENT 2016-09-29 Active
JONATHAN BOOTH HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JONATHAN BOOTH OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
JONATHAN BOOTH HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
JONATHAN BOOTH HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JONATHAN BOOTH OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JONATHAN BOOTH SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
JONATHAN BOOTH STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
JONATHAN BOOTH MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 2006-02-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Director 2006-02-01 CURRENT 2001-02-01 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Director 2006-02-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Director 2006-02-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 2006-02-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Director 2006-02-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Director 2006-02-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2002-03-04 Active
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Director 2006-02-01 CURRENT 2003-11-06 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Director 2006-02-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 2006-02-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Director 2006-02-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 2006-02-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Director 2006-02-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Director 2006-02-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Director 2006-02-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 1996-05-15 CURRENT 1995-06-09 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 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
2024-04-02Notification of Trustees of the Chris Marshall 2016 Settlement as a person with significant control on 2023-09-13
2024-04-02Notification of Trustees of the Marshall Holdings Trust as a person with significant control on 2023-09-13
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-03-25CESSATION OF CHRISTOPHER ROY MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Second filing of the annual return made up to 2015-10-05
2024-02-03Memorandum articles filed
2024-02-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: allowance for a share capital that is comprised of ordinary shares 13/09/2023</ul>
2024-02-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: allowance for a share capital that is comprised of ordinary shares 13/09/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: allowance for a share capital that is comprised of ordinary shares 13/09/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed ad
2024-02-03Change of share class name or designation
2024-02-03Resolutions passed:<ul><li>Resolution Authorised share capital be dispensed with / limits applied to directors authority / all other issied shares shall remain unchanged / allowance for various share capital 20/12/2023</ul>
2024-02-03Resolutions passed:<ul><li>Resolution Authorised share capital be dispensed with / limits applied to directors authority / all other issied shares shall remain unchanged / allowance for various share capital 20/12/2023<li>Resolution variation to share rig
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480009
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480008
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480007
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-06AP01DIRECTOR APPOINTED MR SIMON CHARLES NEWTON MARSHALL
2020-09-29CH01Director's details changed for Mr Christopher Roy Marshall on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Huddersfield Road Elland West Yorkshire HX5 9BW
2020-09-29PSC04Change of details for Mr Christopher Roy Marshall as a person with significant control on 2020-09-29
2020-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2020-09-29
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480006
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480005
2020-02-25RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2020-02-17RP04AR01Second filing of the annual return made up to 2015-10-05
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-25AUDAUDITOR'S RESIGNATION
2018-11-30AAMDAmended group accounts made up to 2017-12-31
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480004
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012726480004
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 18863600.99052
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 18863600.99052
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-2908/02/24 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 18863600.99052
2014-10-14AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 18863600.99
2013-10-16AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01SH0123/09/13 STATEMENT OF CAPITAL GBP 18863601.00
2013-09-18RES01ADOPT ARTICLES 23/08/2013
2013-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2012-11-19AR0105/10/12 ANNUAL RETURN FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-20AR0105/10/10 ANNUAL RETURN FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-06AR0105/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 02/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 02/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 02/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 02/11/2009
2009-10-26AR0105/10/04 FULL LIST AMEND
2009-10-26AR0105/10/07 FULL LIST AMEND
2009-10-26AR0105/10/08 FULL LIST AMEND
2009-10-26AR0105/10/03 FULL LIST AMEND
2009-10-13AR0105/10/06 FULL LIST AMEND
2009-10-13AR0105/10/05 FULL LIST AMEND
2009-10-13AR0105/10/02 FULL LIST AMEND
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-22363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-06363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2000-12-15288cSECRETARY'S PARTICULARS CHANGED
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-11-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-11-04363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1998-11-11363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-17363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-10-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-10-17363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1995-11-21363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARSHALL HOLDINGS 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 MARSHALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF AGREEMENT FOR LEASE 2009-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-03-23 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MARSHALL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL HOLDINGS LIMITED
Trademarks
We have not found any records of MARSHALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL HOLDINGS 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 (70100 - Activities of head offices) as MARSHALL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL HOLDINGS 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 MARSHALL HOLDINGS 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 MARSHALL HOLDINGS 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.