Background WavePink WaveYellow Wave

MARSHALL HOLDINGS LIMITED (01272648)

MARSHALL HOLDINGS LIMITED (01272648) is an active UK company. incorporated on 11 August 1976. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARSHALL HOLDINGS LIMITED has been registered for 49 years. Current directors include BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton.

Company Number
01272648
Status
active
Type
ltd
Incorporated
11 August 1976
Age
49 years
Address
Marshall House Huddersfield Road, West Yorkshire, HX5 9BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL HOLDINGS LIMITED

MARSHALL HOLDINGS LIMITED is an active company incorporated on 11 August 1976 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARSHALL HOLDINGS LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

01272648

LTD Company

Age

49 Years

Incorporated 11 August 1976

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

MARSHALL (C D P) LIMITED
From: 11 August 1976To: 5 March 1982
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire, HX5 9BW,

Previous Addresses

, Huddersfield Road, Elland, West Yorkshire, HX5 9BW
From: 11 August 1976To: 29 September 2020
Timeline

13 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Nov 12
Funding Round
Sept 13
Loan Secured
Aug 18
Loan Secured
Mar 20
Loan Secured
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Jan 22
Loan Secured
May 22
Owner Exit
Mar 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 01 Jun 1998

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Feb 2006

MARSHALL, James Robert

Active
Huddersfield Road, West YorkshireHX5 9BW
Born September 1965
Director
Appointed 01 Oct 2020

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 01 Oct 2020

WOOD, Thomas Melvyn

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

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed N/A
Resigned 28 Nov 2021

MARSHALL, Susan

Resigned
Huddersfield Road, West YorkshireHX5 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

3

2 Active
1 Ceased

Trustees Of The Chris Marshall 2016 Settlement

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2023
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2023

Mr Christopher Roy Marshall

Ceased
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 February 2024
RP04AR01RP04AR01
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Capital Name Of Class Of Shares
3 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Confirmation Statement
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
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 Group
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 September 2020
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Legacy
25 February 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
17 February 2020
RP04AR01RP04AR01
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Auditors Resignation Company
25 February 2019
AUDAUD
Accounts Amended With Accounts Type Group
30 November 2018
AAMDAAMD
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
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 Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Legacy
12 December 2009
MG01MG01
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 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
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288cChange of Particulars
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
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 Group
16 October 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full Group
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
30 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Accounts With Made Up Date
28 October 1985
AAAnnual Accounts
Accounts With Made Up Date
6 November 1984
AAAnnual Accounts
Accounts With Made Up Date
3 August 1983
AAAnnual Accounts
Accounts With Made Up Date
20 October 1982
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 October 1981
AAAnnual Accounts
Accounts With Made Up Date
18 December 1980
AAAnnual Accounts
Accounts With Made Up Date
5 December 1979
AAAnnual Accounts
Accounts With Made Up Date
16 November 1978
AAAnnual Accounts
Accounts With Made Up Date
2 September 1977
AAAnnual Accounts
Incorporation Company
11 August 1976
NEWINCIncorporation
Miscellaneous
11 August 1976
MISCMISC