Background WavePink WaveYellow Wave

ANTHONY MARSHALL HOLDINGS LIMITED (12248978)

ANTHONY MARSHALL HOLDINGS LIMITED (12248978) is an active UK company. incorporated on 8 October 2019. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANTHONY MARSHALL HOLDINGS LIMITED has been registered for 6 years. Current directors include KENNERY, Lisa, KING, James Matthew, MARSHALL, Anthony.

Company Number
12248978
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
70 Market Street, Bury, BL8 3LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNERY, Lisa, KING, James Matthew, MARSHALL, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY MARSHALL HOLDINGS LIMITED

ANTHONY MARSHALL HOLDINGS LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANTHONY MARSHALL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12248978

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 15 May 2025 (10 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

70 Market Street Tottington Bury, BL8 3LJ,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNERY, Lisa

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1982
Director
Appointed 23 Dec 2025

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 23 Dec 2025

MARSHALL, Anthony

Active
Market Street, BuryBL8 3LJ
Born March 1964
Director
Appointed 08 Oct 2019

MARSHALL, Debra

Resigned
Market Street, BuryBL8 3LJ
Secretary
Appointed 08 Oct 2019
Resigned 23 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Pierce Group Limited

Active
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Mr Anthony Marshall

Ceased
Market Street, BuryBL8 3LJ
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 23 Dec 2025

Debra Marshall

Ceased
Market Street, BuryBL8 3LJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation