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

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED

THE WEST WING THE NEWHALL, NEWHALL WAY, BRADFORD, BD5 8FF,
Company Registration Number
03295234
Private Limited Company
Active

Company Overview

About Frank Marshall Estates (yorkshire) Ltd
FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED was founded on 1996-12-20 and has its registered office in Bradford. The organisation's status is listed as "Active". Frank Marshall Estates (yorkshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED
 
Legal Registered Office
THE WEST WING THE NEWHALL
NEWHALL WAY
BRADFORD
BD5 8FF
Other companies in BD6
 
Previous Names
FRANK MARSHALL ESTATES LIMITED17/10/2013
Filing Information
Company Number 03295234
Company ID Number 03295234
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB734117455  
Last Datalog update: 2024-07-06 03:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK MARSHALL ESTATES (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 FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERNEST MARSHALL
Company Secretary 2012-12-19
FRANK EDWARD MARSHALL
Director 2009-12-19
JAMES ERNEST MARSHALL
Director 2009-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROSS MARSHALL
Company Secretary 2011-12-19 2012-12-19
ERNEST SOLOMON MARSHALL
Director 1996-12-20 2012-12-19
FRANK WILLIAM MARSHALL
Director 1996-12-20 2012-12-19
GEORGE HENRY ROSS MARSHALL
Director 2009-12-19 2012-12-19
WILLIAM ROSS MARSHALL
Director 2008-08-18 2012-12-19
ERNEST SOLOMON MARSHALL
Company Secretary 1996-12-20 2011-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK EDWARD MARSHALL BRUNSWICK PROPERTIES (HALIFAX) LIMITED Director 2013-07-19 CURRENT 1970-05-20 Active
FRANK EDWARD MARSHALL SCHOSWEEN 12 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL J & E MARSHALL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL FRANK MARSHALL ESTATES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
FRANK EDWARD MARSHALL SCHOSWEEN 6 LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
FRANK EDWARD MARSHALL HOLLIN HALL HOLDINGS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
FRANK EDWARD MARSHALL BAXBURNE INVESTMENTS LIMITED Director 2010-01-23 CURRENT 1970-05-11 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE CO. (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1955-03-29 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1982-12-24 Liquidation
FRANK EDWARD MARSHALL MARK O'BRIEN BUILDINGS LIMITED Director 2010-01-06 CURRENT 1983-05-13 Active
FRANK EDWARD MARSHALL UPPER CROFT MILLS LTD. Director 2009-11-19 CURRENT 2001-11-20 Dissolved 2013-12-17
FRANK EDWARD MARSHALL WELLINGTON STREET UNITS LIMITED Director 2009-10-18 CURRENT 1994-10-19 Dissolved 2013-12-17
FRANK EDWARD MARSHALL MARSHALL BROTHERS (INSURANCE) LIMITED Director 2009-07-31 CURRENT 1957-12-09 Dissolved 2013-12-17
FRANK EDWARD MARSHALL FAGLEY QUARRIES LIMITED Director 2009-06-19 CURRENT 1956-11-09 Active
FRANK EDWARD MARSHALL KENSINGTON BUILDINGS LIMITED Director 2009-06-19 CURRENT 1958-09-01 Dissolved 2013-12-17
FRANK EDWARD MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
FRANK EDWARD MARSHALL RASTRICK STORAGE LIMITED Director 2009-06-17 CURRENT 1940-11-08 Active
FRANK EDWARD MARSHALL IRON STREET INVESTMENTS LIMITED Director 2009-06-17 CURRENT 1931-12-09 Active - Proposal to Strike off
FRANK EDWARD MARSHALL IRON STREET PROPERTIES LIMITED Director 2009-06-17 CURRENT 1956-12-17 Active - Proposal to Strike off
FRANK EDWARD MARSHALL CENTURY HOMES LIMITED Director 2009-05-25 CURRENT 1987-10-09 Active
FRANK EDWARD MARSHALL HARD YORK LIMITED Director 2008-12-15 CURRENT 1937-05-21 Active
FRANK EDWARD MARSHALL PEELCRAFT (BRIGHOUSE) LIMITED Director 2006-04-01 CURRENT 1951-04-04 Dissolved 2014-08-26
FRANK EDWARD MARSHALL HARD YORK QUARRIES YORKSHIRE LIMITED Director 2003-07-01 CURRENT 1960-10-27 Active - Proposal to Strike off
JAMES ERNEST MARSHALL SCHOSWEEN 6 LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES ERNEST MARSHALL HOLLIN HALL HOLDINGS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
JAMES ERNEST MARSHALL SCHOSWEEN 5 LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-09-05
JAMES ERNEST MARSHALL MARRY CARRY INVESTMENTS LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
JAMES ERNEST MARSHALL BAXBURNE INVESTMENTS LIMITED Director 2010-01-23 CURRENT 1970-05-11 Active
JAMES ERNEST MARSHALL YORKSHIRE STONE CO. (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1955-03-29 Active
JAMES ERNEST MARSHALL YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1982-12-24 Liquidation
JAMES ERNEST MARSHALL MARK O'BRIEN BUILDINGS LIMITED Director 2010-01-06 CURRENT 1983-05-13 Active
JAMES ERNEST MARSHALL HARD YORK LIMITED Director 2009-12-12 CURRENT 1937-05-21 Active
JAMES ERNEST MARSHALL UPPER CROFT MILLS LTD. Director 2009-11-19 CURRENT 2001-11-20 Dissolved 2013-12-17
JAMES ERNEST MARSHALL WELLINGTON STREET UNITS LIMITED Director 2009-10-18 CURRENT 1994-10-19 Dissolved 2013-12-17
JAMES ERNEST MARSHALL CROWNWOOD BAILDON MANAGEMENT COMPANY LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
JAMES ERNEST MARSHALL PEELCRAFT (BRIGHOUSE) LIMITED Director 2006-04-01 CURRENT 1951-04-04 Dissolved 2014-08-26

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
2024-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-01-27CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-13CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2640.42
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2640.42
2016-02-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2640.42
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-02AA01Current accounting period shortened from 30/10/14 TO 30/09/14
2014-05-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2640.42
2014-02-21AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-17RES15CHANGE OF NAME 20/09/2013
2013-10-17CERTNMCompany name changed frank marshall estates LIMITED\certificate issued on 17/10/13
2013-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM , Fagley Quarry Offices, Fagley Lane Eccleshill, Bradford, West Yorkshire, BD2 3NT
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/12/12 ANNUAL RETURN FULL LIST
2013-02-21AP03Appointment of Mr James Ernest Marshall as company secretary
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARSHALL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARSHALL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MARSHALL
2013-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM MARSHALL
2012-11-20SH0105/10/12 STATEMENT OF CAPITAL GBP 2640.42
2012-11-20SH0105/10/12 STATEMENT OF CAPITAL GBP 2639.90
2012-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-08-01AA01PREVSHO FROM 31/10/2011 TO 30/10/2011
2012-01-25AR0120/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 19/12/2011
2012-01-24AP03SECRETARY APPOINTED MR WILLIAM ROSS MARSHALL
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ROSS MARSHALL / 19/12/2011
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY ERNEST MARSHALL
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-02AR0120/12/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26AR0120/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED MR JAMES ERNEST MARSHALL
2010-01-26AP01DIRECTOR APPOINTED MR GEORGE HENRY ROSS MARSHALL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST SOLOMON MARSHALL / 20/12/2009
2010-01-25AP01DIRECTOR APPOINTED MR FRANK EDWARD MARSHALL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MARSHALL / 19/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM MARSHALL / 20/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERNEST SOLOMON MARSHALL / 19/12/2009
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-19288aDIRECTOR APPOINTED MR WILLIAM ROSS MARSHALL
2008-01-22363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-10363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-13363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-07225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2003-01-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30CERTNMCOMPANY NAME CHANGED BRANXHOLME LIMITED CERTIFICATE ISSUED ON 30/08/02
2002-07-27400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-07-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-07-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-07-18RES13PREMISES SOLD/LOAN DEED 09/07/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRANK MARSHALL ESTATES (YORKSHIRE) 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 FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-23 Outstanding BROWN SHIPLEY & CO LIMITED
LEGAL CHARGE 2010-04-23 Outstanding BROWN SHIPLEY & CO LIMITED
DEBENTURE 2002-10-02 Partially Satisfied FRANK MARSHALL & SONS LIMITED
MORTGAGE 2002-07-27 Outstanding FRANK MARSHALL & SONS LIMITED
MORTGAGE 2002-07-26 Outstanding FRANK MARSHALL & SONS LIMITED
MORTGAGE 2002-07-26 Outstanding FRANK MARSHALL & SONS LIMITED
LEGAL CHARGE 1997-02-28 Satisfied FRANK MARSHALL & SONS LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED
Trademarks
We have not found any records of FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK MARSHALL ESTATES (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 (68209 - Other letting and operating of own or leased real estate) as FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRANK MARSHALL ESTATES (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 FRANK MARSHALL ESTATES (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 FRANK MARSHALL ESTATES (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.