About

Registered Number: 00805676
Date of Incorporation: 19/05/1964 (60 years and 11 months ago)
Company Status: Active
Registered Address: N/A, Denbigh Road, Denbigh Industrial Estate, Bletchley, Milton Keynes, MK1 1DQ

 

Founded in 1964, Marshall Amplification Plc are based in Bletchley, Milton Keynes, it's status in the Companies House registry is set to "Active". There are 20 directors listed as Charles, Andrew Robert, Charles, Andrew Robert, Coombes, Alexander David Charles, Ellery, Jonathan Martin, Cole, David Frederick, Carnall, Keith, Cole, David Frederick, Grindrod, Stephen, Hack, Kelvin, Hack, Lorraine, Hill, Michael, Keir, Bruce, Marshall, James Charles, Marshall, Nancy Elizabeth, Marshall, Terry James, Marshall, Victoria, Moon, Barry, Roberts, Neil, Wright, Paul Daniel, Young, Graham Trevor for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Andrew Robert 29 November 2017 - 1
COOMBES, Alexander David Charles 28 June 2019 - 1
ELLERY, Jonathan Martin 04 September 2001 - 1
CARNALL, Keith N/A 09 April 1994 1
COLE, David Frederick 13 October 2010 29 November 2017 1
GRINDROD, Stephen N/A 05 April 2000 1
HACK, Kelvin N/A 14 November 2003 1
HACK, Lorraine 26 October 1994 14 November 2003 1
HILL, Michael N/A 10 April 1997 1
KEIR, Bruce 26 April 2002 19 April 2004 1
MARSHALL, James Charles N/A 05 April 2012 1
MARSHALL, Nancy Elizabeth N/A 19 March 1997 1
MARSHALL, Terry James 16 June 1997 05 April 1998 1
MARSHALL, Victoria 26 April 2002 11 November 2011 1
MOON, Barry 12 November 2014 28 June 2019 1
ROBERTS, Neil 16 June 1997 08 January 1999 1
WRIGHT, Paul Daniel 26 October 1994 01 July 1998 1
YOUNG, Graham Trevor 01 December 2003 27 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Andrew Robert 24 October 2016 - 1
COLE, David Frederick 14 April 2008 24 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 March 2017
AP03 - Appointment of secretary 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 24 January 2012
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 19 March 2007
353 - Register of members 19 March 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 March 2004
169 - Return by a company purchasing its own shares 16 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 July 2002
RESOLUTIONS - N/A 20 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 24 March 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 25 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 21 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 20 March 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 28 April 1995
288 - N/A 21 November 1994
288 - N/A 21 November 1994
363s - Annual Return 14 June 1994
288 - N/A 14 June 1994
AA - Annual Accounts 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 15 April 1993
169 - Return by a company purchasing its own shares 12 February 1993
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
CERT7 - Re-registration of a company from private to public with a change of name 17 July 1992
123 - Notice of increase in nominal capital 17 July 1992
MAR - Memorandum and Articles - used in re-registration 08 July 1992
AUDR - Auditor's report 08 July 1992
BS - Balance sheet 08 July 1992
AUDS - Auditor's statement 08 July 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 08 July 1992
43(3) - Application by a private company for re-registration as a public company 08 July 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 23 April 1992
AAMD - Amended Accounts 20 December 1991
363a - Annual Return 31 July 1991
RESOLUTIONS - N/A 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
123 - Notice of increase in nominal capital 12 June 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 24 May 1990
169 - Return by a company purchasing its own shares 17 May 1990
363 - Annual Return 03 May 1990
288 - N/A 24 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
PUC 2 - N/A 04 May 1989
PUC 2 - N/A 03 May 1989
RESOLUTIONS - N/A 13 October 1988
RESOLUTIONS - N/A 13 October 1988
RESOLUTIONS - N/A 13 October 1988
123 - Notice of increase in nominal capital 13 October 1988
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 05 February 1988
288 - N/A 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
MISC - Miscellaneous document 19 May 1964

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 October 2010 Fully Satisfied

N/A

Legal charge 21 June 1984 Fully Satisfied

N/A

Legal charge 28 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.