MARSHALLS EBT LIMITED

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

    Company NameMARSHALLS EBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05472428
    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 MARSHALLS EBT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARSHALLS EBT LIMITED located?

    Registered Office Address
    Landscape House Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARSHALLS EBT 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 MARSHALLS EBT LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for MARSHALLS EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Marshalls Plc as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Simon Gerald Bourne as a person with significant control on Jan 15, 2026

    2 pagesPSC01

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Who are the officers of MARSHALLS EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBAL, Shiv
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    282103950001
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish277145820001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    British27825440003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BURRELL, Ian David
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish191431070001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    United KingdomBritish181221470001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritish32474600003
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish317795040001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of MARSHALLS EBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Jan 15, 2026
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marshalls Plc
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormPublic Company
    Country RegisteredEnglane
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number5100353
    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.

    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