Background WavePink WaveYellow Wave

BERRY & MARSHALL (BOLTON WOOD) LIMITED (00571758)

BERRY & MARSHALL (BOLTON WOOD) LIMITED (00571758) is an active UK company. incorporated on 21 September 1956. with registered office in Harrogate. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. BERRY & MARSHALL (BOLTON WOOD) LIMITED has been registered for 69 years. Current directors include MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest and 1 others.

Company Number
00571758
Status
active
Type
ltd
Incorporated
21 September 1956
Age
69 years
Address
4 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest, MARSHALL, William Ross
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY & MARSHALL (BOLTON WOOD) LIMITED

BERRY & MARSHALL (BOLTON WOOD) LIMITED is an active company incorporated on 21 September 1956 with the registered office located in Harrogate. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. BERRY & MARSHALL (BOLTON WOOD) LIMITED was registered 69 years ago.(SIC: 08110)

Status

active

Active since 69 years ago

Company No

00571758

LTD Company

Age

69 Years

Incorporated 21 September 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ England
From: 6 December 2018To: 21 June 2024
Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT
From: 21 September 1956To: 6 December 2018
Timeline

14 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Sept 56
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Cleared
Oct 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Sept 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MARSHALL, James Ernest

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 15 Jun 2012

MARSHALL, Frank Edward

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 17 Jun 2009

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 17 Jun 2009

MARSHALL, James Ernest

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979
Director
Appointed 17 Jun 2009

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 17 Jun 2009

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, Eccleshill
Secretary
Appointed N/A
Resigned 15 Jun 2012

JACKSON, Melvyn Peter

Resigned
Fagley Offices, Eccleshill
Born August 1950
Director
Appointed 01 Jun 1992
Resigned 31 Oct 2014

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, Eccleshill
Born August 1936
Director
Appointed N/A
Resigned 17 Jun 2013

MARSHALL, Frank William

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2025

MARSHALL, Margaret Elizabeth

Resigned
Fagley Offices, Eccleshill
Born July 1949
Director
Appointed N/A
Resigned 01 Oct 2013

O'BRIEN, Mark Andrew

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1958
Director
Appointed 01 Sept 2014
Resigned 20 Jun 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Mark Andrew O'Brien

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Frank Edward Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Ernest Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2001
AUDAUD
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
5 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Miscellaneous
11 May 1964
MISCMISC
Miscellaneous
21 September 1956
MISCMISC
Incorporation Company
21 September 1956
NEWINCIncorporation