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

MARSHALL COOK LIMITED

SWALLOWS BARN WINCHESTER ROAD, AMPFIELD, ROMSEY, HAMPSHIRE, SO51 9BQ,
Company Registration Number
03307243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marshall Cook Ltd
MARSHALL COOK LIMITED was founded on 1997-01-24 and has its registered office in Romsey. The organisation's status is listed as "Active - Proposal to Strike off". Marshall Cook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARSHALL COOK LIMITED
 
Legal Registered Office
SWALLOWS BARN WINCHESTER ROAD
AMPFIELD
ROMSEY
HAMPSHIRE
SO51 9BQ
Other companies in NR30
 
Filing Information
Company Number 03307243
Company ID Number 03307243
Date formed 1997-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688665364  
Last Datalog update: 2019-05-04 19:05:58
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.
Companies with same name MARSHALL COOK LIMITED
The following companies were found which have the same name as MARSHALL COOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHALL COOK PTY LTD Active Company formed on the 1995-09-27
MARSHALL COOKE RACING LLC Delaware Unknown
MARSHALL COOK REAL ESTATE GROUP LLC 14013 SIGNAL HILL DR LITTLE ELM TX 75068 Active Company formed on the 2023-01-26

Company Officers of MARSHALL COOK LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL MASSEY
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW WALL
Company Secretary 2006-04-25 2018-07-02
STEPHEN WILLIAM JAMES
Director 1997-01-24 2017-07-25
KATHERINE ESTER DEAN
Company Secretary 2005-03-15 2005-11-29
TIMOTHY BIDEWELL JAMES
Company Secretary 1997-01-24 2004-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-24 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL MASSEY ANDOVER PROPERTY COMPANY LIMITED Director 2017-07-25 CURRENT 2000-07-04 Active - Proposal to Strike off

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
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-14DS01Application to strike the company off the register
2019-02-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02TM02Termination of appointment of Mark Andrew Wall on 2018-07-02
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MASSEY
2017-08-08PSC07CESSATION OF STEPHEN WILLIAM JAMES AS A PSC
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM JAMES
2017-08-08AP01DIRECTOR APPOINTED MR JOHN PAUL MASSEY
2017-08-08PSC07CESSATION OF STEPHEN WILLIAM JAMES AS A PSC
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2017-07-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18SH20Statement by Directors
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18SH19Statement of capital on 2017-07-18 GBP 2
2017-07-18CAP-SSSolvency Statement dated 15/06/17
2017-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 50002
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 50002
2015-02-24AR0124/01/15 ANNUAL RETURN FULL LIST
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 50002
2014-04-08AR0124/01/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0124/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-09AR0124/01/12 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-03AR0124/01/11 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-16AR0124/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES / 01/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-03288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2005-07-08288aNEW SECRETARY APPOINTED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-26363(288)SECRETARY RESIGNED
2004-04-26363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-10363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-20363aRETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: HAVENBRIDGE HOUSE NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
1999-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-09363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-03363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-08-01225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-07-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/97
1997-07-02123NC INC ALREADY ADJUSTED 31/03/97
1997-07-02ORES04£ NC 1000/60000 31/03/
1997-07-0288(2)RAD 31/03/97--------- £ SI 50000@1=50000 £ IC 2/50002
1997-01-30288bSECRETARY RESIGNED
1997-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARSHALL COOK 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 COOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-08-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-08-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30

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 COOK LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL COOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL COOK LIMITED
Trademarks
We have not found any records of MARSHALL COOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL COOK 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 (70229 - Management consultancy activities other than financial management) as MARSHALL COOK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL COOK 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 COOK 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 COOK 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.