Background WavePink WaveYellow Wave

MARSHALL (JOINERY) LIMITED (00655804)

MARSHALL (JOINERY) LIMITED (00655804) is an active UK company. incorporated on 7 April 1960. with registered office in Halifax. The company operates in the Construction sector, engaged in joinery installation. MARSHALL (JOINERY) LIMITED has been registered for 65 years. Current directors include BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton.

Company Number
00655804
Status
active
Type
ltd
Incorporated
7 April 1960
Age
65 years
Address
Marshall House Huddersfield Road, Halifax, HX5 9BW
Industry Sector
Construction
Business Activity
Joinery installation
Directors
BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL (JOINERY) LIMITED

MARSHALL (JOINERY) LIMITED is an active company incorporated on 7 April 1960 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in joinery installation. MARSHALL (JOINERY) LIMITED was registered 65 years ago.(SIC: 43320)

Status

active

Active since 65 years ago

Company No

00655804

LTD Company

Age

65 Years

Incorporated 7 April 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

NEWCON JOINERY LIMITED
From: 31 December 1977To: 3 December 2001
MARSHALL (JOINERY) LIMITED
From: 7 April 1960To: 31 December 1977
Contact
Address

Marshall House Huddersfield Road Elland Halifax, HX5 9BW,

Previous Addresses

Huddersfield Road Elland HX5 9BW
From: 7 April 1960To: 30 September 2020
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Loan Cleared
Aug 13
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, HalifaxHX5 9BW
Secretary
Appointed 01 Jun 1998

BOOTH, Jonathan

Active
Huddersfield Road, HalifaxHX5 9BW
Born April 1970
Director
Appointed 01 Feb 2006

MARSHALL, James Robert

Active
Huddersfield Road, HalifaxHX5 9BW
Born September 1965
Director
Appointed 24 Jan 2024

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, HalifaxHX5 9BW
Born November 1963
Director
Appointed 27 Jul 2023

WOOD, Thomas Melvyn

Resigned
19 The Drive, BuryBL9 5DG
Secretary
Appointed N/A
Resigned 01 Jun 1998

KER, Andrew

Resigned
1 Close Lea Avenue, BrighouseHD6 3DE
Born October 1933
Director
Appointed N/A
Resigned 02 Oct 1992

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, HalifaxHX5 9BW
Born August 1939
Director
Appointed N/A
Resigned 28 Nov 2021

MARSHALL, John Nicholas

Resigned
Huddersfield Road, HalifaxHX5 9BW
Born February 1967
Director
Appointed 01 Jul 2002
Resigned 27 Jul 2023

MARSHALL, Susan

Resigned
Huddersfield RoadHX5 9BW
Born October 1941
Director
Appointed N/A
Resigned 27 Sept 2012

WOOD, Thomas Melvyn

Resigned
19 The Drive, BuryBL9 5DG
Born May 1940
Director
Appointed N/A
Resigned 01 Jun 1998

Persons with significant control

1

Marshall Holdings Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
15 December 2000
288cChange of Particulars
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
14 October 1992
288288
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
30 November 1987
288288
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363