MARSHALLS BUILDING PRODUCTS LIMITED
Overview
| Company Name | MARSHALLS BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00113882 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARSHALLS BUILDING PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARSHALLS BUILDING PRODUCTS LIMITED located?
| Registered Office Address | Landscape House Premier Way Lowfields Business Park HX5 9HT Elland West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSHALLS BUILDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX TOOL COMPANY LIMITED | Jan 26, 1911 | Jan 26, 1911 |
What are the latest accounts for MARSHALLS BUILDING PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSHALLS BUILDING PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for MARSHALLS BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Simon Gerald Bourne as a person with significant control on Apr 13, 2026 | 1 pages | PSC07 | ||
Notification of Marshalls Group Limited as a person with significant control on Apr 13, 2026 | 2 pages | PSC02 | ||
Cessation of Marshalls Group Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||
Notification of Simon Gerald Bourne as a person with significant control on Jan 15, 2026 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 166 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 167 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Martyn Coffey as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Who are the officers of MARSHALLS BUILDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIBAL, Shiv | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | 270564950001 | |||||||
| BOURNE, Simon Gerald | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 277145820001 | |||||
| LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 285606120001 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | 27825440003 | ||||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| HOLDEN, David Graham | Secretary | Croft House Langlea Terrace Hipperholme HX3 8LG Halifax West Yorkshire | British | 32474600003 | ||||||
| MONRO, Richard Charles | Secretary | 35 Brodley Close Hipperholme HX3 8LS Halifax West Yorkshire | British | 59480370001 | ||||||
| ASPDIN, Joseph Gordon | Director | Dovecote Farm North Deighton LS22 4EL Wetherby | British | 23167880001 | ||||||
| BENNETT, Anthony James | Director | Ladstone Windle Royd Lane Warley HX2 7RX Halifax West Yorkshire | British | 32395410001 | ||||||
| BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 47706090008 | |||||
| CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 191431070001 | |||||
| COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 181221470001 | |||||
| GARTSIDE, John Willoughby | Director | 15 The Ghyll Fixby HD2 2FE Huddersfield West Yorkshire | British | 32395420001 | ||||||
| HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | 32474600003 | |||||
| HOLDEN, David Graham | Director | Croft House Langlea Terrace Hipperholme HX3 8LG Halifax West Yorkshire | United Kingdom | British | 32474600003 | |||||
| MARSHALL, Keith Farrar | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | British | 47489250001 | ||||||
| MARSHALL, Philip David | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | England | British | 88106470001 | |||||
| MARSHALL, Simeon Joshua | Director | Cross Platts Farm Church Lane Southowram HX3 9TB Halifax West Yorkshire | British | 22364600001 | ||||||
| MONRO, Richard Charles | Director | 35 Brodley Close Hipperholme HX3 8LS Halifax West Yorkshire | United Kingdom | British | 59480370001 | |||||
| PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 317795040001 | |||||
| TOPPING, John Robert | Director | 21 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | British | 64462930002 |
Who are the persons with significant control of MARSHALLS BUILDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshalls Group Limited | Apr 13, 2026 | Landscape House HX5 9HT Elland Landscape House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Gerald Bourne | Jan 15, 2026 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Marshalls Group Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0