About

Registered Number: 06341839
Date of Incorporation: 13/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 22 Campbell Street, Belper, Derbyshire, DE56 1AP

 

Founded in 2007, Marshall & Till (Belper) Ltd are based in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Katherine Jane 01 October 2010 - 1
FERGUSON, Charlotte Alice, Dr 29 May 2020 - 1
TILL, Roger Hibbert 13 August 2007 10 October 2012 1
WALDEN-TILL, Mary 13 August 2007 10 October 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
MA - Memorandum and Articles 17 June 2020
AP01 - Appointment of director 11 June 2020
RESOLUTIONS - N/A 04 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2020
MA - Memorandum and Articles 04 June 2020
SH08 - Notice of name or other designation of class of shares 04 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AR01 - Annual Return 14 August 2012
SH01 - Return of Allotment of shares 18 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 15 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 13 May 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 August 2008
225 - Change of Accounting Reference Date 11 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.