Company NameF W Marsh Limited
Company StatusActive
Company Number08795215
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Mark Halsall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Susan Halsall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Ian Halsall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Contact

Websitewww.fwmarsh.com
Telephone01983 562109
Telephone regionIsle of Wight

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

41 at £1Ian Halsall
41.00%
Ordinary
33 at £1Mark Halsall
33.00%
Ordinary
26 at £1Susan Halsall
26.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 177 ormskirk road, st helens, WA11 8HR.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 55 & 55A main street, billinge, wigan, WN5 7HA.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1, 3 & 5 queen street, newton-le-willows, WA12 9AS.
Outstanding

Filing History

23 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Change of details for Mr Mark Halsall as a person with significant control on 13 March 2017 (2 pages)
28 November 2017Change of details for Mr Ian Halsall as a person with significant control on 13 March 2017 (2 pages)
28 November 2017Change of details for Mrs Susan Halsall as a person with significant control on 13 March 2017 (2 pages)
28 November 2017Change of details for Mrs Susan Halsall as a person with significant control on 13 March 2017 (2 pages)
28 November 2017Change of details for Mr Mark Halsall as a person with significant control on 13 March 2017 (2 pages)
28 November 2017Change of details for Mr Ian Halsall as a person with significant control on 13 March 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 March 2017Director's details changed for Mr Mark Halsall on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Ian Halsall on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mrs Susan Halsall on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mrs Susan Halsall on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Ian Halsall on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Mark Halsall on 13 March 2017 (2 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
4 July 2016Registration of charge 087952150002, created on 30 June 2016 (7 pages)
4 July 2016Registration of charge 087952150001, created on 30 June 2016 (7 pages)
4 July 2016Registration of charge 087952150001, created on 30 June 2016 (7 pages)
4 July 2016Registration of charge 087952150003, created on 30 June 2016 (7 pages)
4 July 2016Registration of charge 087952150003, created on 30 June 2016 (7 pages)
4 July 2016Registration of charge 087952150002, created on 30 June 2016 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/11/2013
(8 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages)
25 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/11/2013
(8 pages)
14 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(6 pages)
16 December 2014Director's details changed for Mr Ian Halsall on 28 November 2014 (2 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(6 pages)
16 December 2014Director's details changed for Mr Ian Halsall on 28 November 2014 (2 pages)
16 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
16 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2016.
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2016.
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
(3 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)