ANTHONY MARSHALL LTD

Register to unlock more data on OkredoRegister

ANTHONY MARSHALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03427847

Incorporation date

02/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Market Street, Tottington, Bury, Lancashire BL8 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon24/12/2025
Termination of appointment of Debra Marshall as a secretary on 2025-12-23
dot icon24/12/2025
Appointment of Mr James Matthew King as a director on 2025-12-23
dot icon24/12/2025
Appointment of Ms Lisa Kennery as a director on 2025-12-23
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2022
Secretary's details changed for Debra Marshall on 2022-06-22
dot icon22/06/2022
Director's details changed for Mr Anthony Marshall on 2022-06-22
dot icon20/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon20/06/2022
Second filing of Confirmation Statement dated 2020-06-05
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Cessation of Debra Marshall as a person with significant control on 2020-01-02
dot icon04/06/2020
Cessation of Anthony Marshall as a person with significant control on 2020-01-02
dot icon04/06/2020
Notification of Anthony Marshall Holdings Limited as a person with significant control on 2020-01-02
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/09/2019
Cessation of Anthony Marshall as a person with significant control on 2019-09-11
dot icon24/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Satisfaction of charge 034278470001 in full
dot icon12/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon18/09/2017
Change of details for Mrs Debra Marshall as a person with significant control on 2017-09-18
dot icon18/09/2017
02/09/17 Statement of Capital gbp 67.0
dot icon18/09/2017
Notification of Debra Marshall as a person with significant control on 2016-08-01
dot icon18/09/2017
Notification of Anthony Marshall as a person with significant control on 2016-08-01
dot icon23/09/2016
Cancellation of shares. Statement of capital on 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Resolutions
dot icon06/10/2015
Purchase of own shares.
dot icon28/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/09/2015
Change of share class name or designation
dot icon22/09/2015
Cancellation of shares. Statement of capital on 2015-08-28
dot icon22/09/2015
Sub-division of shares on 2015-02-28
dot icon22/09/2015
Sub-division of shares on 2015-08-28
dot icon15/09/2015
Registration of charge 034278470001, created on 2015-08-27
dot icon08/09/2015
Termination of appointment of Lisa Shiel as a director on 2015-08-28
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Resolutions
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon09/09/2010
Director's details changed for Lisa Shiel on 2010-08-01
dot icon24/05/2010
Registered office address changed from 8 Beechwood Court Tottington Bury BL8 3HE on 2010-05-24
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Resolutions
dot icon18/09/2009
Return made up to 02/09/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2008
Return made up to 02/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2007
Return made up to 02/09/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
New director appointed
dot icon24/01/2007
Ad 11/01/07--------- £ si 10@1=10 £ ic 100/110
dot icon24/01/2007
Nc inc already adjusted 11/01/07
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon11/09/2006
Return made up to 02/09/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 02/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2004
Return made up to 02/09/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/08/2003
Return made up to 02/09/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/08/2002
Return made up to 02/09/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
Secretary's particulars changed
dot icon04/04/2002
Registered office changed on 04/04/02 from: 12 calderwood close tottington bury lancashire BL8 3LE
dot icon03/09/2001
Return made up to 02/09/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2001-03-31
dot icon31/08/2000
Return made up to 02/09/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 2000-03-31
dot icon25/08/1999
Return made up to 02/09/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1999-03-31
dot icon04/09/1998
Return made up to 02/09/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon12/09/1997
Ad 06/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 12 calderwood close tottington bury lancashire BL8 3LE
dot icon02/09/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

12
2024
change arrow icon+122.26 % *

* during past year

Cash in Bank

£37,627.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
27.01K
-
0.00
17.98K
-
2023
14
62.71K
-
0.00
16.93K
-
2024
12
65.17K
-
0.00
37.63K
-
2024
12
65.17K
-
0.00
37.63K
-

Employees

2024

Employees

12 Descended-14 % *

Net Assets(GBP)

65.17K £Ascended3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.63K £Ascended122.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Anthony
Director
06/09/1997 - Present
9
Mrs Lisa Shiel
Director
01/05/2007 - 27/08/2015
7
Kennery, Lisa
Director
23/12/2025 - Present
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/09/1997 - 01/09/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/09/1997 - 01/09/1997
12878

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANTHONY MARSHALL LTD

ANTHONY MARSHALL LTD is an(a) Active company incorporated on 02/09/1997 with the registered office located at 70 Market Street, Tottington, Bury, Lancashire BL8 3LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY MARSHALL LTD?

toggle

ANTHONY MARSHALL LTD is currently Active. It was registered on 02/09/1997 .

Where is ANTHONY MARSHALL LTD located?

toggle

ANTHONY MARSHALL LTD is registered at 70 Market Street, Tottington, Bury, Lancashire BL8 3LJ.

What does ANTHONY MARSHALL LTD do?

toggle

ANTHONY MARSHALL LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ANTHONY MARSHALL LTD have?

toggle

ANTHONY MARSHALL LTD had 12 employees in 2024.

What is the latest filing for ANTHONY MARSHALL LTD?

toggle

The latest filing was on 24/12/2025: Termination of appointment of Debra Marshall as a secretary on 2025-12-23.