Background WavePink WaveYellow Wave

MARSHALL WOOLDRIDGE LIMITED (01093348)

MARSHALL WOOLDRIDGE LIMITED (01093348) is an active UK company. incorporated on 30 January 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARSHALL WOOLDRIDGE LIMITED has been registered for 53 years. Current directors include THORNTON, Neil.

Company Number
01093348
Status
active
Type
ltd
Incorporated
30 January 1973
Age
53 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
THORNTON, Neil
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL WOOLDRIDGE LIMITED

MARSHALL WOOLDRIDGE LIMITED is an active company incorporated on 30 January 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARSHALL WOOLDRIDGE LIMITED was registered 53 years ago.(SIC: 65120)

Status

active

Active since 53 years ago

Company No

01093348

LTD Company

Age

53 Years

Incorporated 30 January 1973

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 1 July 2019To: 1 May 2021
16 Ivegate Yeadon LS19 7RE
From: 30 January 1973To: 1 July 2019
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Mar 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Aug 21
Share Issue
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Owner Exit
Mar 24
Director Left
May 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 29 Oct 2018

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 09 Nov 2017

MARSHALL, Richard Howard

Resigned
179 Yew Tree Lane, HarrogateHG2 9LF
Secretary
Appointed N/A
Resigned 10 Feb 2010

MATTHEWSON, Elizabeth

Resigned
Ivegate, LeedsLS19 7RE
Secretary
Appointed 10 Feb 2010
Resigned 31 Jul 2019

ASHBY, Roger James

Resigned
6 Park Lane, LeedsLS20 8EP
Born August 1942
Director
Appointed N/A
Resigned 29 Aug 2007

BENTLEY, David Craig

Resigned
16 IvegateLS19 7RE
Born December 1962
Director
Appointed 20 Apr 2005
Resigned 05 Apr 2019

BRUCE, Michael Andrew

Resigned
Fenchurch Street, LondonEC3M 3JY
Born September 1962
Director
Appointed 11 Nov 2016
Resigned 07 Feb 2022

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 07 Feb 2022
Resigned 13 May 2024

COTTON, Nigel Roy

Resigned
Fenchurch Street, LondonEC3M 3JY
Born January 1964
Director
Appointed 10 Nov 2016
Resigned 05 Sept 2017

HALL, James Andrew

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1970
Director
Appointed 01 May 1998
Resigned 08 Aug 2021

KIRK, Geoffrey Stephen

Resigned
Corn Exchange, LondonEC3R 7NE
Born March 1968
Director
Appointed 24 Apr 2019
Resigned 25 Nov 2022

MARSHALL, Richard Anthony

Resigned
16 IvegateLS19 7RE
Born January 1966
Director
Appointed 01 May 1998
Resigned 26 Sept 2016

MARSHALL, Richard Howard

Resigned
16 IvegateLS19 7RE
Born October 1942
Director
Appointed N/A
Resigned 04 Mar 2015

MAY, Andrew Jonathan

Resigned
16 IvegateLS19 7RE
Born March 1966
Director
Appointed 01 May 2001
Resigned 14 Feb 2019

SYKES, Richard Ian

Resigned
16 IvegateLS19 7RE
Born March 1973
Director
Appointed 03 Oct 2006
Resigned 14 Feb 2019

WILDING, Julia

Resigned
Ivegate, YeadonLS19 7RE
Born February 1975
Director
Appointed 01 Dec 2014
Resigned 04 Apr 2019

WOOLDRIDGE, James Godfrey

Resigned
Lindley Wood Farm, OtleyLS21 2QP
Born March 1938
Director
Appointed N/A
Resigned 22 Sept 1995

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
3 Barton Close, LeicesterLE19 1SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Capital Alter Shares Consolidation
20 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Legacy
8 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Resolution
17 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2019
CC04CC04
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Medium
27 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
24 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
18 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
122122
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Legacy
12 September 2007
88(3)88(3)
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
190190
Legacy
6 December 2006
353353
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Legacy
9 July 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
2 February 1997
363aAnnual Return
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363x363x
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363x363x
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Legacy
11 October 1989
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
25 October 1987
363363
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Legacy
1 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Certificate Change Of Name Company
10 July 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 January 1973
MISCMISC