MARSHALL-TUFFLEX LIMITED

MARSHALL-TUFFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARSHALL-TUFFLEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00374185
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSHALL-TUFFLEX LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is MARSHALL-TUFFLEX LIMITED located?

    Registered Office Address
    55-65 Castleham Road
    TN38 9NU St. Leonards-On-Sea
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALL-TUFFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.& C.MARSHALL LIMITEDMay 28, 1942May 28, 1942

    What are the latest accounts for MARSHALL-TUFFLEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARSHALL-TUFFLEX LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for MARSHALL-TUFFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 13, 2025

    • Capital: GBP 246,157
    6 pagesSH06

    Confirmation statement made on Aug 04, 2025 with updates

    11 pagesCS01

    Register inspection address has been changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to 40 C/O Keystone Law Ltd Chancery Lane London WC2A 1JF

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2024

    58 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Cancellation of shares. Statement of capital on Feb 20, 2025

    • Capital: GBP 251,258.00
    9 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Anthony Constantine on Aug 07, 2024

    2 pagesCH01

    Director's details changed for Kevin Barry Page on Aug 06, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    61 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Kevin Barry Page as a secretary on Apr 30, 2024

    1 pagesTM02

    Director's details changed for Mr Jean Carlos Dias on Apr 18, 2024

    2 pagesCH01

    Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2022

    63 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the retention by all retired directors of their respective holdings of b ordinary shares is confirmed and ratified by the shareholders 29/06/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the retention by all retired directors of their respective holdings of b ordinary shares is confirmed and ratified by the shareholders 29/06/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 11, 2023

    • Capital: GBP 253,937
    3 pagesSH01

    Director's details changed for Mr Jean Carlos Dias on Aug 16, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Retention of shares ratified 29/06/2022
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 003741850008, created on Jan 10, 2023

    48 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    51 pagesAA

    Who are the officers of MARSHALL-TUFFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERLAIN, Jon Lee
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish253854630002
    CONSTANTINE, Paul Anthony
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish159511080001
    DIAS, Jean Carlos
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish267221070003
    HUMPHERY, John
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish295712620001
    PAGE, Kevin Barry
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish34879010002
    NOYE, Henry Christopher
    7 Richmond Grove
    TN39 3EQ Bexhill On Sea
    East Sussex
    Secretary
    7 Richmond Grove
    TN39 3EQ Bexhill On Sea
    East Sussex
    British10444390001
    PAGE, Kevin Barry
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Secretary
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    British34879010002
    AUSTIN, John Henry
    Graythorne Lodge 24 St Helens Down
    TN34 2BQ Hastings
    East Sussex
    Director
    Graythorne Lodge 24 St Helens Down
    TN34 2BQ Hastings
    East Sussex
    British2921910001
    BEALE, Richard John
    Sidney Little Road
    Churchfields Industrial Estate,
    TN38 9PU St. Leonards On Sea
    East Sussex
    Director
    Sidney Little Road
    Churchfields Industrial Estate,
    TN38 9PU St. Leonards On Sea
    East Sussex
    EnglandBritish130006980003
    BURGESS, Alan Thomas
    1 Hollington Park Close
    TN38 0SQ St Leonards-On-Sea
    East Sussex
    Director
    1 Hollington Park Close
    TN38 0SQ St Leonards-On-Sea
    East Sussex
    British5519890001
    EVANS, Paul
    Brigden Hill Farm
    Fathings Lane, Ashburnham
    TN33 9PB Battle
    The Oast House
    East Sussex
    United Kingdom
    Director
    Brigden Hill Farm
    Fathings Lane, Ashburnham
    TN33 9PB Battle
    The Oast House
    East Sussex
    United Kingdom
    EnglandBritish4289250003
    FLETCHER, James Thomas
    Sidney Little Road
    Churchfields Industrial Estate,
    TN38 9PU St. Leonards On Sea
    East Sussex
    Director
    Sidney Little Road
    Churchfields Industrial Estate,
    TN38 9PU St. Leonards On Sea
    East Sussex
    United KingdomBritish70299520004
    GOODBERRY, David Richard
    Peel Hall Reed Lane
    Antrobus
    CW9 6LJ Northwich
    Cheshire
    Director
    Peel Hall Reed Lane
    Antrobus
    CW9 6LJ Northwich
    Cheshire
    British62224420001
    HETHERINGTON, Paul Robert
    Churchfields Industrial Estate
    TN38 9PU St. Leonards-On-Sea
    Sidney Little Road
    East Sussex
    United Kingdom
    Director
    Churchfields Industrial Estate
    TN38 9PU St. Leonards-On-Sea
    Sidney Little Road
    East Sussex
    United Kingdom
    EnglandBritish184789460003
    LENNARD, Stephen Michael
    75 Norbury Hill
    SW16 3RU London
    Director
    75 Norbury Hill
    SW16 3RU London
    British2921880001
    MITCHELL, Paul Martin
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NU St. Leonards-On-Sea
    55-65
    East Sussex
    England
    United KingdomBritish117808240002
    NOYE, Henry Christopher
    7 Richmond Grove
    TN39 3EQ Bexhill On Sea
    East Sussex
    Director
    7 Richmond Grove
    TN39 3EQ Bexhill On Sea
    East Sussex
    British10444390001
    PALMER, Maurice Alan
    Thegns House
    Telham Lane
    TN33 0SR Battle
    East Sussex
    Director
    Thegns House
    Telham Lane
    TN33 0SR Battle
    East Sussex
    British26570910002
    RUSSELL, John Michael
    1 The Beeches
    Battle Road
    TN37 7TU St Leonards On Sea
    East Sussex
    Director
    1 The Beeches
    Battle Road
    TN37 7TU St Leonards On Sea
    East Sussex
    British2921920001

    What are the latest statements on persons with significant control for MARSHALL-TUFFLEX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Mar 02, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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