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

MARSHALL BEAVEN LIMITED

6A 6A AIRSPEED ROAD, CHRISTCHURCH, DORSET, BH23 4HD,
Company Registration Number
02896853
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marshall Beaven Ltd
MARSHALL BEAVEN LIMITED was founded on 1994-02-10 and has its registered office in Christchurch. The organisation's status is listed as "Active - Proposal to Strike off". Marshall Beaven Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARSHALL BEAVEN LIMITED
 
Legal Registered Office
6A 6A AIRSPEED ROAD
CHRISTCHURCH
DORSET
BH23 4HD
Other companies in BH23
 
Filing Information
Company Number 02896853
Company ID Number 02896853
Date formed 1994-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-07 14:40:18
Primary Source:Companies House
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 BEAVEN LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PETER STANLEY BEAVEN
Company Secretary 2001-10-07
PETER FRANCIS BEAVEN
Director 1998-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE ROSEMARY BEAVEN
Company Secretary 1998-06-06 2001-10-07
BRIAN GEORGE VOGWELL
Company Secretary 1996-04-18 1998-06-06
ANDREW CHARLES MARSH
Director 1996-10-31 1998-06-06
SONIA JANE NEWBURY
Director 1994-02-10 1996-10-31
MICHAEL STUART GOLDEN
Company Secretary 1994-02-10 1996-04-18
SUZANNE BREWER
Nominated Secretary 1994-02-10 1994-02-10
KEVIN BREWER
Nominated Director 1994-02-10 1994-02-10

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM PO Box 9317 6a Airspeed Road Christchurch Dorset BH23 4HD England
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-02AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM 2a Church Street Christchurch Dorset BH23 1BW England
2020-06-29AP03Appointment of Mrs Victoria Mary Mason as company secretary on 2020-06-29
2020-06-29TM02Termination of appointment of Thomas Peter Stanley Beaven on 2020-06-29
2020-03-30SH0130/03/20 STATEMENT OF CAPITAL GBP 300
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD England
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS PETER STANLEY BEAVEN on 2018-03-31
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-13AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-06AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0110/02/12 ANNUAL RETURN FULL LIST
2011-12-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0110/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-28AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-28CH01Director's details changed for Peter Francis Beaven on 2010-01-10
2010-02-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-02-28363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-29363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-05-18363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-21225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-03-06363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-08-17DISS40STRIKE-OFF ACTION DISCONTINUED
1999-08-13363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-08-03GAZ1FIRST GAZETTE
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 51 BARGATES CHRISTCHURCH DORSET BH23 1QE
1998-07-27CERTNMCOMPANY NAME CHANGED MARSHALL BEAVEN ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/07/98
1998-06-16288bSECRETARY RESIGNED
1998-06-16288aNEW SECRETARY APPOINTED
1998-06-13288bDIRECTOR RESIGNED
1998-06-13288aNEW DIRECTOR APPOINTED
1998-02-20288cSECRETARY'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-10-23363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-11-27288aNEW DIRECTOR APPOINTED
1996-11-27288bDIRECTOR RESIGNED
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-06363bRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1996-05-30288DIRECTOR'S PARTICULARS CHANGED
1996-05-01288NEW SECRETARY APPOINTED
1996-05-01288SECRETARY RESIGNED
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-20363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-20363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1995-02-03288DIRECTOR RESIGNED
1994-04-18288SECRETARY'S PARTICULARS CHANGED
1994-04-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-03-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-11287REGISTERED OFFICE CHANGED ON 11/03/94 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to MARSHALL BEAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-08-03
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL BEAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL BEAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 21,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-09-30

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 MARSHALL BEAVEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30
Cash Bank In Hand 2012-04-01 £ 1,144
Current Assets 2012-04-01 £ 13,716
Debtors 2012-04-01 £ 11,932
Fixed Assets 2012-04-01 £ 3,553
Shareholder Funds 2012-04-01 £ 4,535
Stocks Inventory 2012-04-01 £ 640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSHALL BEAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL BEAVEN LIMITED
Trademarks
We have not found any records of MARSHALL BEAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL BEAVEN 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 (69201 - Accounting and auditing activities) as MARSHALL BEAVEN LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL BEAVEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARSHALL BEAVEN LIMITEDEvent Date1999-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL BEAVEN 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 BEAVEN 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