Background WavePink WaveYellow Wave

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED (03295234)

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED (03295234) is an active UK company. incorporated on 20 December 1996. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED has been registered for 29 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
03295234
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03295234

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

FRANK MARSHALL ESTATES LIMITED
From: 30 August 2002To: 17 October 2013
BRANXHOLME LIMITED
From: 20 December 1996To: 30 August 2002
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 27 October 2023
Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
From: 11 October 2013To: 26 June 2018
, Fagley Quarry Offices, Fagley Lane Eccleshill, Bradford, West Yorkshire, BD2 3NT
From: 20 December 1996To: 11 October 2013
Timeline

10 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Secretary
Appointed 19 Dec 2012

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 19 Dec 2009

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 19 Dec 2009

MARSHALL, Ernest Solomon

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Secretary
Appointed 20 Dec 1996
Resigned 19 Dec 2011

MARSHALL, William Ross

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Secretary
Appointed 19 Dec 2011
Resigned 19 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 20 Dec 1996

MARSHALL, Ernest Solomon

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Born August 1936
Director
Appointed 20 Dec 1996
Resigned 19 Dec 2012

MARSHALL, Frank William

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Born June 1938
Director
Appointed 20 Dec 1996
Resigned 19 Dec 2012

MARSHALL, George Henry Ross

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Born April 1978
Director
Appointed 19 Dec 2009
Resigned 19 Dec 2012

MARSHALL, William Ross

Resigned
Fagley Quarry Offices, BradfordBD2 3NT
Born November 1975
Director
Appointed 18 Aug 2008
Resigned 19 Dec 2012

Persons with significant control

1

Newhall Way, BradfordBD5 8FF

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
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Legacy
26 April 2010
MG02MG02
Legacy
26 April 2010
MG02MG02
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
7 February 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2002
88(3)88(3)
Legacy
30 August 2002
88(2)R88(2)R
Legacy
27 July 2002
400400
Legacy
27 July 2002
88(3)88(3)
Legacy
27 July 2002
88(2)R88(2)R
Legacy
26 July 2002
400400
Legacy
26 July 2002
400400
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
123Notice of Increase in Nominal Capital
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
88(2)R88(2)R
Legacy
30 December 1996
288bResignation of Director or Secretary
Incorporation Company
20 December 1996
NEWINCIncorporation