Company NameA.E. Marshall & Sons Limited
DirectorsSusan Leather and Brian Sean Leather
Company StatusActive
Company Number00653165
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Susan Leather
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(49 years after company formation)
Appointment Duration15 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOaktree House Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PP
Secretary NameMrs Susan Leather
NationalityBritish
StatusCurrent
Appointed01 April 2009(49 years after company formation)
Appointment Duration15 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOaktree House Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PP
Director NameMr Brian Sean Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(55 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleTechnical Sales Manager
Country of ResidenceEngland
Correspondence AddressHolm Leigh Farm
Glazebury
Warrington
Cheshire
WA3 5PP
Director NameMrs Doreen Marshall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Bungalow
Moss Side Farm Glazebury
Warrington
Cheshire
WA3 5PP
Director NameMr Eric Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(31 years, 5 months after company formation)
Appointment Duration25 years (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Moss Side Farm Glazebury
Warrington
Cheshire
WA3 5PP
Secretary NameMrs Doreen Marshall
NationalityBritish
StatusResigned
Appointed01 September 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Bungalow
Moss Side Farm Glazebury
Warrington
Cheshire
WA3 5PP

Contact

Telephone01925 763134
Telephone regionWarrington

Location

Registered AddressHolm Leigh Farm
Glazebury
Warrington
Cheshire
WA3 5PP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead

Shareholders

1.4k at £1Susan Leather
45.00%
Ordinary
1.1k at £1Jill Cruickshank
35.00%
Ordinary
600 at £1Brian Sean Leather
20.00%
Ordinary

Financials

Year2014
Net Worth£273,481
Cash£68,086
Current Liabilities£2,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

14 November 1989Delivered on: 20 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge farm, glazebury, warrington, cheshire.
Outstanding
14 February 1980Delivered on: 21 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on north east side of dam lane, hollinfare, rixton with glazebrook, cheshire title no ch 125969.
Outstanding
14 February 1980Delivered on: 21 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on south west side of dam lane, hollinfare, rixton with glazebrook, cheshire title no ch 125971.
Outstanding
14 February 1980Delivered on: 21 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodend farm, rixton, warrington, cheshire title no ch 139141.
Outstanding
16 March 1970Delivered on: 24 March 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge farm moss houses, glazebery, lancs comprising thirty six decimal point one two three acres in a conveyance dated 19/4/61.
Outstanding
16 March 1970Delivered on: 24 March 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moss side farm, glazebury, lancs comprising 24 acres, 2 roods, 35 perches.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 5 in full (4 pages)
18 May 2017Satisfaction of charge 6 in full (4 pages)
18 May 2017Satisfaction of charge 6 in full (4 pages)
18 May 2017Satisfaction of charge 5 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
18 May 2017Satisfaction of charge 4 in full (4 pages)
18 May 2017Satisfaction of charge 4 in full (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Termination of appointment of Eric Marshall as a director on 2 September 2016 (1 page)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Termination of appointment of Eric Marshall as a director on 2 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000
(6 pages)
15 August 2015Appointment of Mr Brian Sean Leather as a director on 30 July 2015 (2 pages)
15 August 2015Appointment of Mr Brian Sean Leather as a director on 30 July 2015 (2 pages)
7 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3,000
(6 pages)
7 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3,000
(6 pages)
7 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3,000
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000
(6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Secretary's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mrs. Susan Leather on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
4 September 2010Director's details changed for Mr Eric Marshall on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Eric Marshall on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Eric Marshall on 1 September 2010 (2 pages)
6 November 2009Annual return made up to 1 September 2009 (4 pages)
6 November 2009Annual return made up to 1 September 2009 (4 pages)
6 November 2009Annual return made up to 1 September 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Secretary appointed mrs. Susan leather (1 page)
20 July 2009Secretary appointed mrs. Susan leather (1 page)
20 July 2009Director appointed mrs. Susan leather (1 page)
20 July 2009Director appointed mrs. Susan leather (1 page)
18 July 2009Appointment terminated director doreen marshall (1 page)
18 July 2009Appointment terminated secretary doreen marshall (1 page)
18 July 2009Appointment terminated secretary doreen marshall (1 page)
18 July 2009Appointment terminated director doreen marshall (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 October 2007Return made up to 01/09/07; full list of members (3 pages)
4 October 2007Return made up to 01/09/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2006Return made up to 01/09/06; full list of members (8 pages)
18 September 2006Return made up to 01/09/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (13 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (13 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 01/09/05; full list of members (8 pages)
29 September 2005Return made up to 01/09/05; full list of members (8 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 August 2004Return made up to 01/09/04; full list of members (8 pages)
26 August 2004Return made up to 01/09/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 August 2003Return made up to 01/09/03; full list of members (8 pages)
27 August 2003Return made up to 01/09/03; full list of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 October 2002Return made up to 01/09/02; full list of members (8 pages)
15 October 2002Return made up to 01/09/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 August 2001Return made up to 01/09/01; full list of members (7 pages)
30 August 2001Return made up to 01/09/01; full list of members (7 pages)
15 September 2000Return made up to 01/09/00; full list of members (7 pages)
15 September 2000Return made up to 01/09/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (11 pages)
23 August 2000Full accounts made up to 31 March 2000 (11 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
23 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 September 1998Return made up to 01/09/98; full list of members (6 pages)
14 September 1998Return made up to 01/09/98; full list of members (6 pages)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (12 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (12 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Return made up to 01/09/96; full list of members (6 pages)
27 August 1996Return made up to 01/09/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 March 1995 (12 pages)
8 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)