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

MARSHALL LAND SYSTEMS LTD

CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
Company Registration Number
02661432
Private Limited Company
Active

Company Overview

About Marshall Land Systems Ltd
MARSHALL LAND SYSTEMS LTD was founded on 1991-11-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Marshall Land Systems Ltd is a Private Limited Company registered in ENGLAND 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 LAND SYSTEMS LTD
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
Other companies in CB5
 
Previous Names
MARSHALL SPECIALIST VEHICLES LIMITED06/08/2013
Filing Information
Company Number 02661432
Company ID Number 02661432
Date formed 1991-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 12:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL LAND SYSTEMS LTD
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 LAND SYSTEMS LTD

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
RAYMOND DAVID CUTTING
Director 1999-07-30
ALISTAIR DICKSON MCPHEE
Director 2017-01-09
GARY JOHN SCOTT MOYNEHAN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN FITZ-GERALD
Director 2013-02-11 2017-01-09
ROBERT DAVID MARSHALL
Director 1999-12-17 2017-01-05
MICHAEL JOHN MARSHALL
Director 1991-11-08 2016-10-01
GLEN JOHN CLARK
Director 2013-02-11 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 1996-11-18 2016-04-30
DOUGLAS ROY CATTERMOLE
Director 2012-03-31 2015-08-14
ALISON JANE PETTITT
Director 2007-07-01 2013-10-31
PETER JONATHAN HARDISTY
Director 2009-04-01 2013-03-01
JON DAVID BORTHWICK
Director 2012-03-31 2013-01-29
PETER WILLIAM CALLAGHAN
Director 2006-01-01 2012-12-31
TIMOTHY PETER GAUTREY OTTER
Director 2008-01-01 2012-11-30
JOHN LESLIE HARRIS
Director 2009-04-01 2012-11-29
JONATHAN DAVID BARKER
Company Secretary 1994-01-01 2012-05-30
STEPHEN PAUL NORTHAM
Director 2006-01-01 2007-05-25
PHILIP HAROLD MALCOLM KENDALL
Director 2000-10-16 2006-05-16
MARGARITA TOBIN
Director 2005-04-04 2006-03-08
MALCOLM CHATT
Director 2001-06-11 2002-12-31
ROY ASHURST
Director 2000-04-02 2001-06-11
ROBERT CHARLES KNOTT
Director 1999-06-02 2001-05-31
SHIRLEY ANDREA OSBORNE
Director 1999-07-19 2000-12-15
STEPHEN PAUL NORTHROP
Director 1996-09-30 2000-04-14
NEIL ANDREW ASHTON
Director 1996-09-30 1999-07-21
RICHARD REVELL
Director 1996-09-30 1999-06-01
ALAN EDWARD LINES
Director 1994-06-01 1998-11-04
MICHAEL ANTHONY BLOOMFIELD
Director 1991-11-08 1996-11-29
GLEN JOHN CLARK
Director 1994-11-18 1996-11-28
PETER WILLIAM JOHNSON
Director 1993-08-09 1995-02-28
THOMAS HOLDEN BAILIE
Director 1992-11-02 1994-02-07
GORDON BRUCE
Company Secretary 1991-11-08 1993-12-31
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-08 1991-11-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-08 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DICKSON MCPHEE SLINGSBY HOLDINGS LIMITED Director 2017-06-15 CURRENT 2008-07-30 Active
ALISTAIR DICKSON MCPHEE AEROACADEMY LIMITED Director 2017-01-25 CURRENT 2009-09-15 Active
ALISTAIR DICKSON MCPHEE MARSHALL MIDDLE EAST LIMITED Director 2017-01-09 CURRENT 2014-12-02 Active
ALISTAIR DICKSON MCPHEE MARSHALL AIRCRAFT SALES LIMITED Director 2017-01-09 CURRENT 2015-02-23 Liquidation
ALISTAIR DICKSON MCPHEE MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2017-01-09 CURRENT 1930-02-13 Active
ALISTAIR DICKSON MCPHEE SLINGSBY ADVANCED COMPOSITES LIMITED Director 2017-01-09 CURRENT 1982-12-24 Active
ALISTAIR DICKSON MCPHEE AEROPEOPLE LIMITED Director 2017-01-09 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL SPECIALIST VEHICLES LTD Director 2016-04-19 CURRENT 2006-10-24 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY LIMITED Director 2015-06-01 CURRENT 2006-06-22 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY AEROSPACE LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN MARSHALL MIDDLE EAST LIMITED Director 2015-06-01 CURRENT 2014-12-02 Active
GARY JOHN SCOTT MOYNEHAN AEROACADEMY LIMITED Director 2015-06-01 CURRENT 2009-09-15 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL AIRCRAFT SALES LIMITED Director 2015-06-01 CURRENT 2015-02-23 Liquidation
GARY JOHN SCOTT MOYNEHAN MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2015-06-01 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY ADVANCED COMPOSITES LIMITED Director 2015-06-01 CURRENT 1982-12-24 Active
GARY JOHN SCOTT MOYNEHAN AEROPEOPLE LIMITED Director 2015-06-01 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY AVIATION LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-30 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
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03DIRECTOR APPOINTED MR CRAIG PORTER
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 026614320001
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 026614320002
2024-05-09Change of details for Marshall Adg Ltd as a person with significant control on 2024-03-06
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-02-15DIRECTOR APPOINTED MR GARETH WILLIAMS
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAROL TOMS
2023-12-31FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09AP01DIRECTOR APPOINTED MISS DEBORAH CAROL TOMS
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DANEY SAMANTHA WILKINSON
2022-01-18Memorandum articles filed
2022-01-18Statement of company's objects
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18CC04Statement of company's objects
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVID CUTTING
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVID CUTTING
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM BANFIELD
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DICKSON MCPHEE
2020-09-11AP01DIRECTOR APPOINTED MR MARK GRAHAM BANFIELD
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-07PSC02Notification of Marshall Adg Ltd as a person with significant control on 2019-02-05
2019-10-07PSC07CESSATION OF MARSHALL ADG LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01PSC05Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2019-02-05
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08RES01ADOPT ARTICLES 24/04/2018
2018-05-08RES01ADOPT ARTICLES 24/04/2018
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-07-03CH01Director's details changed for Alistair Dickson Mcphee on 2017-06-29
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11AP01DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2017-01-04CH01Director's details changed for Mr Robert David Marshall on 2017-01-03
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 12000000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-19CH01Director's details changed for Mr Gary John Scott Moynehan on 2015-10-01
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 12000000
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROY CATTERMOLE
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 12000000
2014-10-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PETTITT
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 12000000
2013-10-28AR0128/10/13 FULL LIST
2013-08-06RES15CHANGE OF NAME 25/07/2013
2013-08-06CERTNMCOMPANY NAME CHANGED MARSHALL SPECIALIST VEHICLES LIMITED CERTIFICATE ISSUED ON 06/08/13
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARDISTY
2013-02-12AP01DIRECTOR APPOINTED MR GLEN JOHN CLARK
2013-02-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JON BORTHWICK
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTER
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2012-10-29AR0128/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE PETTITT / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GAUTREY OTTER / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT4 DAVID MARSHALL / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARDISTY / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CUTTING / 29/10/2012
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2012-04-10AP01DIRECTOR APPOINTED JON DAVID BORTHWICK
2012-04-10AP01DIRECTOR APPOINTED DOUGLAS ROY CATTERMOLE
2011-10-31AR0128/10/11 FULL LIST
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010
2010-10-28AR0128/10/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010
2009-11-10AR0128/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER GAUTREY OTTER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID CUTTING / 09/11/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-05-13288aDIRECTOR APPOINTED PETER JONATHAN HARDISTY
2009-05-05288aDIRECTOR APPOINTED JOHN LESLIE HARRIS
2008-10-30363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288aNEW DIRECTOR APPOINTED
2007-11-01363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288bDIRECTOR RESIGNED
2006-11-11363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to MARSHALL LAND SYSTEMS LTD 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 LAND SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MARSHALL LAND SYSTEMS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by MARSHALL LAND SYSTEMS LTD

MARSHALL LAND SYSTEMS LTD has registered 5 patents

GB2491974 , GB2421942 , GB2472888 , GB2460952 , GB2472794 ,

Domain Names

MARSHALL LAND SYSTEMS LTD owns 5 domain names.

marshallaerialvehicles.co.uk   marshallsv.co.uk   marshallve.co.uk   marshallvehicleengineering.co.uk   marshall-av.co.uk  

Trademarks
We have not found any records of MARSHALL LAND SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL LAND SYSTEMS LTD. 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as MARSHALL LAND SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL LAND SYSTEMS LTD 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 LAND SYSTEMS LTD 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 LAND SYSTEMS LTD 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.