MARSHALL INNS LIMITED
Overview
Company Name | MARSHALL INNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04187845 |
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 MARSHALL INNS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is MARSHALL INNS LIMITED located?
Registered Office Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARSHALL INNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARSHALL INNS LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for MARSHALL INNS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BS | 1 pages | AD02 | ||
Change of details for Inn Collection Bidco Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC05 | ||
Registered office address changed from C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 01, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Francis Campbell as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 02, 2022 | 16 pages | AA | ||
Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | 1 pages | AD02 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Francis Campbell as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Registration of charge 041878450012, created on Nov 29, 2021 | 48 pages | MR01 | ||
Termination of appointment of Angus Keith Liddell as a director on May 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Jane Stewart as a director on Mar 24, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Appointment of Mrs Kate Bentley as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Registration of charge 041878450011, created on May 29, 2020 | 46 pages | MR01 | ||
Appointment of Mr Alexander Paul Edwards as a director on May 27, 2020 | 2 pages | AP01 | ||
Who are the officers of MARSHALL INNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERNHOEFT, Joseph Matthew | Director | Q5, Quorum Business Park Benton NE12 8BS Newcastle Upon Tyne 3rd Floor England | England | British | Finance Director | 315114210001 | ||||
DONKIN, Sean Lee | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | United Kingdom | British | Managing Director | 206144750001 | ||||
STEWART, Louise Jane | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | Property Director | 178919000002 | ||||
MARSHALL, Deirdre | Secretary | The Seaton Lane Inn Seaton Village SR7 0LP Seaham County Durham | Irish | 75268750002 | ||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BENTLEY, Kate | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | England | British | Rooms Director | 157666350002 | ||||
BURGESS, Claire Louise | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | England | British | Director | 260318540002 | ||||
CAMPBELL, David Francis | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | England | British | Operations Director | 291163830001 | ||||
EDWARDS, Alexander Paul | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | United Kingdom | British | Finance Director | 248072110001 | ||||
HODGSON, Geoffrey Mark | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | United Kingdom | British | Director | 141886470001 | ||||
LIDDELL, Angus Keith | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | United Kingdom | British | Director | 1035230004 | ||||
MARSHALL, Adrian Frederick | Director | The Seaton Lane Inn Seaton Village SR7 0LP Seaham County Durham | United Kingdom | British | Manager | 75268700002 | ||||
MARSHALL, Deirdre | Director | The Seaton Lane Inn Seaton Village SR7 0LP Seaham County Durham | United Kingdom | Irish | Manager | 75268750002 | ||||
STEIN, Iain | Director | c/o Ward Hadaway Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | United Kingdom | British | Director | 101782480001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of MARSHALL INNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inn Collection Bidco Limited | Apr 06, 2016 | 3rd Floor Q5, Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group United Kingdom | No | ||||||||||
| |||||||||||||
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