Background WavePink WaveYellow Wave

FRANK MARSHALL & SONS LIMITED (08028465)

FRANK MARSHALL & SONS LIMITED (08028465) is an active UK company. incorporated on 12 April 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANK MARSHALL & SONS LIMITED has been registered for 13 years. Current directors include MARSHALL, George Henry Ross, MARSHALL, William Ross.

Company Number
08028465
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, George Henry Ross, MARSHALL, William Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK MARSHALL & SONS LIMITED

FRANK MARSHALL & SONS LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANK MARSHALL & SONS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08028465

LTD Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BRIGHOUSE ESTATE CO (CONTRACTORS) LTD
From: 27 August 2013To: 9 July 2019
ROSS HOLDINGS (YORKSHIRE) LIMITED
From: 12 April 2012To: 27 August 2013
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

The Old Office the Square Farnley Otley West Yorkshire LS21 2QG
From: 30 May 2013To: 8 September 2014
Low House Farm Timble Otley North Yorkshire LS21 2NN England
From: 12 April 2012To: 30 May 2013
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
May 12
Funding Round
May 12
Funding Round
Jun 16
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 12 Apr 2012

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 12 Apr 2012

Persons with significant control

3

Mr Frank William Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born June 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Resolution
15 May 2012
RESOLUTIONSResolutions
Resolution
15 May 2012
RESOLUTIONSResolutions
Incorporation Company
12 April 2012
NEWINCIncorporation