MARSHALL MOTOR HOLDINGS LIMITED

MARSHALL MOTOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSHALL MOTOR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02051461
    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 MOTOR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARSHALL MOTOR HOLDINGS LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALL MOTOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL MOTOR HOLDINGS PLCMar 13, 2015Mar 13, 2015
    MARSHALL MOTOR HOLDINGS LIMITEDMar 04, 2015Mar 04, 2015
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITEDNov 13, 1991Nov 13, 1991
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITEDSep 01, 1986Sep 01, 1986

    What are the latest accounts for MARSHALL MOTOR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MARSHALL MOTOR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for MARSHALL MOTOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Change of details for Cag Vega 2 Limited as a person with significant control on Nov 26, 2024

    2 pagesPSC05

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

    81 pagesAA

    Confirmation statement made on Jun 20, 2024 with updates

    5 pagesCS01

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

    87 pagesAA

    Appointment of Mr Martin Shaun Casha as a director on Oct 16, 2023

    2 pagesAP01

    Appointment of Mr Timothy Giles Lampert as a director on Oct 16, 2023

    2 pagesAP01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023

    1 pagesAD01

    Confirmation statement made on Jun 20, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY

    1 pagesAD04

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022

    1 pagesTM01

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

    95 pagesAA

    Change of details for Cag Vega 2 Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Robert Kelly on Sep 12, 2022

    2 pagesCH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Who are the officers of MARSHALL MOTOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306638150001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector265914320001
    KELLY, Matthew Robert
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector273260240001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector271145770001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector303063460001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector131860430002
    BARKER, Jonathan David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    British13082640005
    JONES, Stephen Robert
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    196204240001
    MOYNIHAN, Sarah Jane
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    169779560001
    BLOOMFIELD, Michael Anthony
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    Director
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    BritishDirector77845900001
    BLUMBERGER, Richard John
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector253982140001
    CAKEBREAD, Peter Graham
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector44269370002
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector41114490010
    DASTUR, William Charles Mason
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector50551330002
    DICKINS, Sarah Marie
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector173458220001
    DULIEU, Nicola Joy
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishCompany Director187345700001
    ECSERY, Francesca Eva
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector162197470001
    FABEN, Nigel Bertram John
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    Director
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    United KingdomBritishDirector14032070001
    FERGUSON, Alan Murray
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector196203130001
    GUPTA, Daksh
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector147089640024
    JENKINS, Kathryn Helen
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector83658860002
    JOHNSON, Peter William
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector185608120001
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    BritishDirector46510280001
    KNIGHT, Roger Michael
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    Director
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    United KingdomBritishDirector43777200001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector271145770001
    LAUD, Francis
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishAccountant105098100001
    MARSHALL, Michael John, Sir
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishChairman8530070004
    MARSHALL, Robert David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector26202540077
    MITCHELL, Ian Jeremy
    68 Pishiobury Drive
    CM21 0AF Sawbridgeworth
    Hertfordshire
    Director
    68 Pishiobury Drive
    CM21 0AF Sawbridgeworth
    Hertfordshire
    BritishDirector66088460001
    PARRY-JONES, Richard
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector253827310001
    RABAN, Mark Douglas
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector261262130001
    SAWYER, Christopher John
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector234740930001
    WALKINSHAW, Christopher Mark Hutton
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector154636350001
    WALKINSHAW, Christopher Mark Hutton
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector154636350001
    WARD, Robert
    4 Orchard Farm Barns
    Barrow
    IP29 5AJ Bury St. Edmunds
    Suffolk
    Director
    4 Orchard Farm Barns
    Barrow
    IP29 5AJ Bury St. Edmunds
    Suffolk
    United KingdomBritishDirector111563910001

    Who are the persons with significant control of MARSHALL MOTOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    Hampshire
    United Kingdom
    May 11, 2022
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13764167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marshall Of Cambridge (Holdings) Limited
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Jul 24, 2017
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02051460
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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