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

MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED

MARSHALL HOUSE HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
01424340
Private Limited Company
Active

Company Overview

About Marshall Construction (west Yorkshire) Ltd
MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED was founded on 1979-05-31 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Marshall Construction (west Yorkshire) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED
 
Legal Registered Office
MARSHALL HOUSE HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 01424340
Company ID Number 01424340
Date formed 1979-05-31
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 FULL
Last Datalog update: 2023-11-06 06:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL CONSTRUCTION (WEST YORKSHIRE) 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 MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 1998-06-01
JONATHAN BOOTH
Director 2006-02-01
CHRISTOPHER MICHAEL KER
Director 2016-12-23
CHRISTOPHER ROY MARSHALL
Director 1991-10-05
JAMES ROBERT MARSHALL
Director 2005-01-01
SIMON CHARLES NEWTON MARSHALL
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS MARSH
Director 2006-02-01 2016-12-23
SUSAN MARSHALL
Director 1991-10-05 2012-09-27
MARTIN THOMAS BRADLEY
Director 1991-10-05 2004-09-17
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 (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 HOLDINGS LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-11 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 (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 HOLDINGS LIMITED Director 2006-02-01 CURRENT 1976-08-11 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 (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 HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 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
SIMON CHARLES NEWTON MARSHALL MOUNT CHARLOTTE LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
SIMON CHARLES NEWTON MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
SIMON CHARLES NEWTON MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
SIMON CHARLES NEWTON MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 2005-01-01 CURRENT 1973-10-02 Active
SIMON CHARLES NEWTON MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
SIMON CHARLES NEWTON MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1999-08-09 CURRENT 1970-11-09 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
2023-10-20CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KER
2022-12-23DIRECTOR APPOINTED MR PAUL JOHN STOKES
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
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
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-11-18CH01Director's details changed for Mr James Robert Marshall on 2020-10-05
2020-11-17CH01Director's details changed for Mr Christopher Roy Marshall on 2020-10-05
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CH01Director's details changed for Mr Simon Charles Newton Marshall on 2020-09-30
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Huddersfield Road Elland West Yorkshire HX5 9BW
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25AUDAUDITOR'S RESIGNATION
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KER
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS MARSH
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-14AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-17AR0105/10/12 ANNUAL RETURN FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0105/10/10 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AR0105/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MARSHALL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS MARSH / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 30/10/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-10-24AAFULL 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
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288bDIRECTOR RESIGNED
2003-11-22363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2001-11-06363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
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 ACCOUNTS MADE UP TO 31/12/99
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-03363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1998-11-17363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-17288aNEW SECRETARY APPOINTED
1997-10-17363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-17363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-10-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0190310 Active Licenced property: HUDDERSFIELD ROAD ELLAND GB HX5 9BW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONSTRUCTION (WEST YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-CHARGE 1986-09-11 Satisfied N M ROTHSCHILD & SONS LTD
ASSIGNMENT 1986-09-11 Satisfied N M ROTHSCHILD & SONS LTD
SUB-CHARGE 1986-09-11 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER CONTRACT 1981-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-11-15 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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CONSTRUCTION (WEST YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED
Trademarks
We have not found any records of MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PALACE CAPITAL (HALIFAX) LIMITED 2013-02-05 Outstanding

We have found 1 mortgage charges which are owed to MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED

Income
Government Income
We have not found government income sources for MARSHALL CONSTRUCTION (WEST YORKSHIRE) 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 (41100 - Development of building projects) as MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL CONSTRUCTION (WEST YORKSHIRE) 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 CONSTRUCTION (WEST YORKSHIRE) 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 CONSTRUCTION (WEST YORKSHIRE) 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.