About

Registered Number: 01174004
Date of Incorporation: 14/06/1974 (50 years ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Established in 1974, Marshall of Scunthorpe Ltd have registered office in Cambridge, it has a status of "Active". Jones, Stephen Robert, Barker, Jonathan David, Cross, Ian Gary, Cross, Winifred Margaret, Fox, Philip Anthony, Fox, Philip Anthony, Kennedy, Christopher John, Moynihan, Sarah Jane, Cross, Peter Malcolm, Macmillan, Christopher James are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Peter Malcolm N/A 15 November 2004 1
MACMILLAN, Christopher James 01 January 2006 19 January 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Robert 25 March 2015 - 1
BARKER, Jonathan David 23 January 2012 30 May 2012 1
CROSS, Ian Gary 25 May 2000 29 November 2004 1
CROSS, Winifred Margaret N/A 25 May 2000 1
FOX, Philip Anthony 15 December 2010 30 November 2011 1
FOX, Philip Anthony 15 December 2010 23 January 2012 1
KENNEDY, Christopher John 28 November 2009 29 November 2010 1
MOYNIHAN, Sarah Jane 30 May 2012 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 June 2018
PARENT_ACC - N/A 12 June 2018
AGREEMENT2 - N/A 12 June 2018
GUARANTEE2 - N/A 12 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 July 2017
PARENT_ACC - N/A 07 July 2017
AGREEMENT2 - N/A 07 July 2017
GUARANTEE2 - N/A 07 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 11 May 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 26 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 17 June 2013
MISC - Miscellaneous document 10 January 2013
CERTNM - Change of name certificate 19 December 2012
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 16 October 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA01 - Change of accounting reference date 28 March 2012
TM01 - Termination of appointment of director 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP03 - Appointment of secretary 13 February 2012
AA01 - Change of accounting reference date 13 February 2012
AD01 - Change of registered office address 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 February 2012
AR01 - Annual Return 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 February 2011
AP03 - Appointment of secretary 09 February 2011
CH01 - Change of particulars for director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM02 - Termination of appointment of secretary 05 January 2011
AP03 - Appointment of secretary 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AA - Annual Accounts 27 May 2010
AP03 - Appointment of secretary 17 March 2010
AR01 - Annual Return 17 March 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 29 April 2007
353 - Register of members 06 December 2006
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 18 January 2006
CERTNM - Change of name certificate 01 December 2005
AA - Annual Accounts 29 September 2005
AUD - Auditor's letter of resignation 14 April 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 05 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
169 - Return by a company purchasing its own shares 24 January 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 January 1996
363s - Annual Return 27 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 02 November 1994
395 - Particulars of a mortgage or charge 03 June 1994
363s - Annual Return 20 March 1994
363s - Annual Return 27 August 1993
395 - Particulars of a mortgage or charge 17 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 07 August 1991
395 - Particulars of a mortgage or charge 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
395 - Particulars of a mortgage or charge 07 June 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
363 - Annual Return 05 December 1989
AA - Annual Accounts 05 December 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 15 April 1987
395 - Particulars of a mortgage or charge 19 September 1985
RESOLUTIONS - N/A 16 May 1985
CERTNM - Change of name certificate 16 May 1985
NEWINC - New incorporation documents 14 June 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2009 Fully Satisfied

N/A

Debenture 02 June 1994 Fully Satisfied

N/A

Debenture 11 February 1993 Fully Satisfied

N/A

Debenture 15 July 1991 Fully Satisfied

N/A

Charge 31 May 1991 Fully Satisfied

N/A

Charge 16 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.