Background WavePink WaveYellow Wave

MARSHALLS YARD LIMITED (04807852)

MARSHALLS YARD LIMITED (04807852) is an active UK company. incorporated on 23 June 2003. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARSHALLS YARD LIMITED has been registered for 22 years. Current directors include DRANSFIELD, Mark, LUND, John Ellison, LUND, Terri Louise and 1 others.

Company Number
04807852
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRANSFIELD, Mark, LUND, John Ellison, LUND, Terri Louise, SHEPHERD, James Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALLS YARD LIMITED

MARSHALLS YARD LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARSHALLS YARD LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04807852

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BRITANNIA PARK REGENERATION COMPANY LIMITED
From: 25 November 2003To: 22 March 2005
TUNSTALL REGENERATION PARTNERSHIP LIMITED
From: 23 June 2003To: 25 November 2003
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT
From: 8 July 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 8 July 2014
Wentworth House, Maple Court Tankersley Barnsley South Yorkshire S75 3DP
From: 23 June 2003To: 17 April 2014
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Oct 13
Loan Secured
Sept 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
May 18
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 23 Jun 2003

LUND, John Ellison

Active
Brooklands Chevin Avenue, IlkleyLS29 6DY
Born December 1954
Director
Appointed 17 Nov 2003

LUND, Terri Louise

Active
Brooklands, Chevin Avenue, IlkleyLS29 6DY
Born July 1957
Director
Appointed 17 Nov 2003

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 10 May 2018

BURGESS, Steven

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 23 Jun 2003
Resigned 10 May 2018

CHERRY, John Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 09 Jun 2006
Resigned 31 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 23 Jun 2003

BURGESS, Steven

Resigned
11 Slayleigh Avenue, FulwoodS10 3RA
Born November 1966
Director
Appointed 23 Jun 2003
Resigned 15 Jan 2004

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 17 Nov 2003
Resigned 31 May 2016

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 01 Jun 2016
Resigned 10 May 2018

Persons with significant control

2

Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Courthouse Street, OtleyLS21 1AQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Resolution
30 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
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 Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
363aAnnual Return
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288cChange of Particulars
Legacy
17 January 2004
88(2)R88(2)R
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
288bResignation of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation