Company NameMarshalls Group Developments Ltd
DirectorRobert James Marshall
Company StatusActive
Company Number10433693
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Robert James Marshall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Jolly Tar Lane
Coppull
Chorley
PR7 4BJ

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

4 December 2020Delivered on: 8 December 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Property description: unit 5 isis, agecroft commerce park, salford and unit 6 isis, agecroft commerce park, salford. Registered at the land registry with title numbers GM962372 and GM965257.
Outstanding
26 October 2020Delivered on: 26 October 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
25 June 2018Delivered on: 27 June 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
9 December 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 5 and 6 agecroft commercial park salford M7 8UJ registered at the land registry under title numbers GM965257 and GM962372.
Outstanding
29 November 2016Delivered on: 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
4 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 February 2022Director's details changed for Mr Robert James Marshall on 25 February 2022 (2 pages)
25 February 2022Change of details for Mr Robert James Marshall as a person with significant control on 25 February 2022 (2 pages)
10 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 March 2021Satisfaction of charge 104336930002 in full (1 page)
5 March 2021Satisfaction of charge 104336930001 in full (1 page)
14 December 2020Satisfaction of charge 104336930003 in full (1 page)
8 December 2020Registration of charge 104336930005, created on 4 December 2020 (9 pages)
20 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 October 2020Registration of charge 104336930004, created on 26 October 2020 (29 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 June 2018Registration of charge 104336930003, created on 25 June 2018 (21 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
11 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 50
(4 pages)
11 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 50
(4 pages)
9 December 2016Registration of charge 104336930002, created on 9 December 2016 (7 pages)
9 December 2016Registration of charge 104336930002, created on 9 December 2016 (7 pages)
2 December 2016Registration of charge 104336930001, created on 29 November 2016 (5 pages)
2 December 2016Registration of charge 104336930001, created on 29 November 2016 (5 pages)
18 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-18
  • GBP 1
(31 pages)
18 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-18
  • GBP 1
(31 pages)