MARSHALL OF SCUNTHORPE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Mark Allan Robinson as a director on 2025-04-30

View Document

02/04/252 April 2025 Termination of appointment of Martin Shaun Casha as a director on 2025-03-31

View Document

27/02/2527 February 2025 Appointment of Mr Gary Mark Savage as a director on 2025-02-27

View Document

06/02/256 February 2025 Appointment of Mr Trevor John Fussey as a director on 2025-01-27

View Document

06/02/256 February 2025 Appointment of Mr Mark Allan Robinson as a director on 2025-01-27

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

02/07/242 July 2024 Termination of appointment of Adrian Wallington as a director on 2024-06-28

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

08/12/238 December 2023 Appointment of Mr Martin Shaun Casha as a director on 2023-11-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

01/12/231 December 2023 Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01

View Document

27/09/2327 September 2023 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

27/09/2327 September 2023 Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

04/09/234 September 2023 Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30

View Document

09/06/239 June 2023 Second filing of Confirmation Statement dated 2018-12-20

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

13/03/2313 March 2023 Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28

View Document

24/02/2324 February 2023 Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13

View Document

06/02/236 February 2023 Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

04/01/234 January 2023 Termination of appointment of Richard John Blumberger as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Timothy Giles Lampert on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Adrian Wallington as a director on 2022-09-01

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

15/10/2115 October 2021

View Document

28/06/2128 June 2021 Director's details changed for Mr Daksh Gupta on 2021-06-18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RABAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 Confirmation statement made on 2018-11-30 with updates

View Document

12/06/1812 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/07/177 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/07/177 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/07/177 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/12/1528 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WASTIE

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MARK DOUGLAS RABAN

View Document

26/03/1526 March 2015 SECRETARY APPOINTED STEPHEN ROBERT JONES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR FRANCIS LAUD

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 SECT 519

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED F. CROSS & SON LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT4 DAVID MARSHALL / 18/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/01/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

12/06/1212 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

28/03/1228 March 2012 CURRSHO FROM 23/01/2013 TO 31/12/2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD CROSS

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP FOX

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED DAKSH GUPTA

View Document

13/02/1213 February 2012 PREVEXT FROM 31/12/2011 TO 23/01/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED ROBERT DAVID MARSHALL

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED WILLIAM CHARLES MASON DASTUR

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR FRANCIS LAUD

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED SIR MICHAEL JOHN MARSHALL

View Document

13/02/1213 February 2012 SECRETARY APPOINTED JONATHAN DAVID BARKER

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QZ

View Document

03/02/123 February 2012 STATEMENT 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 /BOTH /CHARGE NO 1

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP FOX

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STUART CROSS / 29/11/2010

View Document

09/02/119 February 2011 SECRETARY APPOINTED PHILIP ANTHONY FOX

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENNEDY

View Document

09/02/119 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENNEDY

View Document

05/01/115 January 2011 SECRETARY APPOINTED PHILIP ANTHONY FOX

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED CHRISTOPHER JOHN KENNEDY

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER JAMES MACMILLAN LOGGED FORM

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 COMPANY NAME CHANGED F. CROSS & SONS LIMITED CERTIFICATE ISSUED ON 01/12/05

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CARR GARAGE, THORNE RD, HATFIELD DONCASTER DN7 6ER

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 £ SR [email protected] 15/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIR-SEC APT/RES 16/11/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/09/8519 September 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8516 May 1985 ALTER MEM AND ARTS

View Document

16/05/8516 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/85

View Document

14/06/7414 June 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company