MARSHALLS PLC
Overview
| Company Name | MARSHALLS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05100353 |
| 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 PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARSHALLS PLC 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 PLC?
| Company Name | From | Until |
|---|---|---|
| MARSHALLS GROUP PLC | May 05, 2004 | May 05, 2004 |
| MARSHALLS GROUP LIMITED | Apr 30, 2004 | Apr 30, 2004 |
| EVER 2338 LIMITED | Apr 13, 2004 | Apr 13, 2004 |
What are the latest accounts for MARSHALLS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSHALLS PLC?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for MARSHALLS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Matthew Grant Pullen as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr Paul Sybray Inman as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 166 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 167 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||||||
Confirmation statement made on Apr 21, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Martyn Coffey as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Director's details changed for Mr Matthew Grant Pullen on Mar 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Mr Matthew Grant Pullen as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 199 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Timothy Simon Devereux Pile as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Mrs Diana Jane Houghton as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 29, 2022
| 7 pages | RP04SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 180 pages | AA | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 29, 2022
| 4 pages | RP04SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 29, 2022
| 3 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of MARSHALLS PLC?
| 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 | 270153420001 | |||||||
| BOURNE, Simon Gerald | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 277145820001 | |||||
| BROMFIELD, Angela Claire | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 153744990002 | |||||
| DARZINS, Avis Joy | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 126674270001 | |||||
| HOUGHTON, Diana Jane | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 303817350001 | |||||
| INMAN, Paul Sybray | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 167321890002 | |||||
| LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 285606120001 | |||||
| MURRAY, Vanda | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 47527140005 | |||||
| PROTHERO, Graham | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | United Kingdom | British | 175527950001 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | 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 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ALLNER, Andrew James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | 73003300002 | |||||
| ASHDOWN, Janet Elizabeth | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 115126780001 | |||||
| BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 47706090006 | |||||
| CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 191431070001 | |||||
| COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | United Kingdom | British | 181221470001 | |||||
| COPPIN, Alan Charles | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 82808900001 | |||||
| DAVIES, Michael Thomas | Director | Manchester Airport M90 1QX Manchester 6th Floor Olympic House Greater Manchester | England | British | 50770000009 | |||||
| EDWARDS, Mark John | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | 56562210001 | |||||
| HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | 32474600003 | |||||
| HUSSELBY, William Eric | Director | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | 12462350005 | ||||||
| PILE, Timothy Simon Devereux | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 124689430003 | |||||
| PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 317795040001 | |||||
| ROGERSON, Philip Graham | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 286941860001 | |||||
| SARTI, David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | 95195840004 | |||||
| SCHOLES, Richard Thomas | Director | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | 24264430004 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
What are the latest statements on persons with significant control for MARSHALLS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2024 | The 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