Background WavePink WaveYellow Wave

MARSHALL BROTHERS FINANCE CO LIMITED (08506603)

MARSHALL BROTHERS FINANCE CO LIMITED (08506603) is an active UK company. incorporated on 26 April 2013. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARSHALL BROTHERS FINANCE CO LIMITED has been registered for 12 years. Current directors include MARSHALL, George Henry Ross, MARSHALL, Rachael Louise, MARSHALL, Rebecca Louise and 1 others.

Company Number
08506603
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, George Henry Ross, MARSHALL, Rachael Louise, MARSHALL, Rebecca Louise, MARSHALL, William Ross
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL BROTHERS FINANCE CO LIMITED

MARSHALL BROTHERS FINANCE CO LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARSHALL BROTHERS FINANCE CO LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08506603

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FRANK MARSHALL & SONS LTD
From: 6 November 2014To: 24 April 2019
SCHOSWEEN 14 LIMITED
From: 26 April 2013To: 6 November 2014
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

The Old Office the Square Farnley Otley West Yorkshire LS21 2QG
From: 26 April 2013To: 8 September 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
Funding Round
Aug 13
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 26 Apr 2013

MARSHALL, Rachael Louise

Active
Cardale Park, HarrogateHG3 1GY
Born December 1975
Director
Appointed 21 May 2021

MARSHALL, Rebecca Louise

Active
Cardale Park, HarrogateHG3 1GY
Born July 1977
Director
Appointed 21 May 2021

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 26 Apr 2013

MARSHALL, Margaret Elizabeth

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1949
Director
Appointed 21 May 2021
Resigned 09 Aug 2024

Persons with significant control

2

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

41

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 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
Certificate Change Of Name Company
6 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Incorporation Company
26 April 2013
NEWINCIncorporation