S MARSHALL & SONS LIMITED
Overview
Company Name | S MARSHALL & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04354814 |
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 S MARSHALL & SONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is S MARSHALL & SONS 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 S MARSHALL & SONS LIMITED?
Company Name | From | Until |
---|---|---|
MEADOWORDER LIMITED | Jan 17, 2002 | Jan 17, 2002 |
What are the latest accounts for S MARSHALL & SONS 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 S MARSHALL & SONS LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for S MARSHALL & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
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 Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jack James Clarke as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of S MARSHALL & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | Chief Financial Officer | 285606120001 | ||||
PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | Chief Executive | 317795040001 | ||||
BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | Company Secretary | 27825440003 | |||||
BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Company Secretary | 68258550002 | |||||
BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | Chartered Accountant | 47706090002 | |||||
BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | Chartered Accountant | 47706090002 | |||||
MONRO, Richard Charles | Secretary | 35 Brodley Close Hipperholme HX3 8LS Halifax West Yorkshire | British | Chartered Secretary | 59480370001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | Chrtrd Accntnt | 47706090006 | ||||
CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | Company Director | 191431070001 | ||||
CLARKSON, James Norman | Director | 12 Honey Head Lane Honley HD9 6RW Holmfirth West Yorkshire | England | British | Accountant | 108928820001 | ||||
COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | Company Director | 181221470001 | ||||
HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | Company Director | 32474600003 | ||||
HOYLE, Richard John | Director | Millstones Milner Lane Greetland HX4 8HP Halifax West Yorkshire | England | British | Accountant | 43591930001 | ||||
MONRO, Richard Charles | Director | 35 Brodley Close Hipperholme HX3 8LS Halifax West Yorkshire | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of S MARSHALL & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marshalls Group Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | 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