About

Registered Number: 04187845
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Active
Registered Address: WARD HADAWAY, Sandgate House, Quayside, Newcastle Upon Tyne, NE1 3DX,

 

Marshall Inns Ltd was registered on 27 March 2001 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this business are listed as Marshall, Adrian Frederick, Marshall, Deirdre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Adrian Frederick 27 March 2001 12 June 2015 1
MARSHALL, Deirdre 22 April 2004 12 June 2015 1

Filing History

Document Type Date
MR01 - N/A 03 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 28 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2020
CH01 - Change of particulars for director 23 September 2019
RP04AP01 - N/A 18 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 20 September 2018
MR01 - N/A 19 September 2018
RESOLUTIONS - N/A 03 July 2018
TM01 - Termination of appointment of director 26 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR01 - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 27 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
AA01 - Change of accounting reference date 09 March 2016
AA - Annual Accounts 19 January 2016
AA01 - Change of accounting reference date 08 January 2016
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
RESOLUTIONS - N/A 01 July 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 27 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 03 December 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
123 - Notice of increase in nominal capital 16 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 24 April 2002
225 - Change of Accounting Reference Date 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

Debenture 17 December 2008 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Legal mortgage 01 March 2004 Fully Satisfied

N/A

Debenture 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.