MARKSHALL TRADING LTD

Register to unlock more data on OkredoRegister

MARKSHALL TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07798255

Incorporation date

05/10/2011

Size

Small

Contacts

Registered address

Registered address

820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/11/2023
Cessation of Meriel Barclay as a person with significant control on 2023-11-17
dot icon17/11/2023
Cessation of Robert Arthur David Cowlin as a person with significant control on 2023-11-17
dot icon17/11/2023
Cessation of Jan Eileen Smith as a person with significant control on 2023-11-17
dot icon30/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon07/07/2023
Termination of appointment of Peter Benjamin Griffiths as a director on 2023-06-30
dot icon07/07/2023
Appointment of Mrs Meriel Barclay as a director on 2023-07-01
dot icon15/06/2023
Notification of Robert Arthur David Cowlin as a person with significant control on 2023-01-01
dot icon15/06/2023
Notification of Jan Eileen Smith as a person with significant control on 2023-01-01
dot icon15/06/2023
Notification of Meriel Barclay as a person with significant control on 2023-06-01
dot icon02/06/2023
Notification of David William George Whipps as a person with significant control on 2023-01-01
dot icon26/05/2023
Withdrawal of a person with significant control statement on 2023-05-26
dot icon13/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon11/10/2022
Director's details changed for Mr Peter Benjamin Griffiths on 2021-11-01
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Termination of appointment of Geoffrey Richard Dunn as a director on 2022-08-23
dot icon19/08/2022
Appointment of Mrs Jan Eileen Smith as a director on 2021-03-31
dot icon15/08/2022
Termination of appointment of Margaret Elizabeth Attwood as a director on 2022-03-09
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon05/10/2021
Director's details changed for Mr Geoffrey Richard Dunn on 2021-01-04
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Resolutions
dot icon04/01/2021
Appointment of Mr Geoffrey Richard Dunn as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Meriel Barclay as a director on 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Termination of appointment of James Russell Raven as a director on 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon15/10/2019
Director's details changed for Mr David William George Whipps on 2019-10-01
dot icon15/10/2019
Director's details changed for Mr Peter Benjamin Griffiths on 2019-10-01
dot icon15/10/2019
Director's details changed for Mr Robert Arthur David Cowlin on 2019-10-01
dot icon15/10/2019
Director's details changed for Mrs Margaret Elizabeth Attwood on 2019-10-01
dot icon11/10/2019
Director's details changed for Professor James Russell Raven on 2019-10-01
dot icon11/10/2019
Director's details changed for Mr Peter Benjamin Griffiths on 2019-10-01
dot icon11/10/2019
Director's details changed for Ms Meriel Barclay on 2019-10-01
dot icon11/10/2019
Director's details changed for Mrs Margaret Elizabeth Attwood on 2019-10-01
dot icon17/09/2019
Appointment of Mr David William George Whipps as a director on 2019-09-01
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon18/10/2018
Termination of appointment of Graeme John Fraser Steele as a director on 2018-01-01
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Appointment of Mr Robert Arthur David Cowlin as a director on 2018-05-01
dot icon15/05/2018
Termination of appointment of David William George Whipps as a director on 2018-05-09
dot icon17/04/2018
Termination of appointment of Rebecca Lee as a secretary on 2018-04-14
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr David William George Whipps as a director on 2017-02-08
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/10/2016
Director's details changed for Ms Meriel Barclay on 2016-10-18
dot icon18/10/2016
Director's details changed for Professor James Russell Raven on 2016-10-01
dot icon18/10/2016
Termination of appointment of Jane Anne James as a director on 2016-05-10
dot icon10/08/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/08/2015
Accounts for a small company made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Richard Arthur Ramsey as a secretary on 2014-01-30
dot icon16/08/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Appointment of Mrs Jane Anne James as a director
dot icon11/02/2014
Appointment of Rebecca Lee as a secretary
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Kevin Dodman as a director
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon11/12/2012
Termination of appointment of Peter Thurman as a director
dot icon22/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/10/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon05/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£128,597.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.13K
-
0.00
128.60K
-
2021
5
20.13K
-
0.00
128.60K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

20.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.60K £Ascended- *

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
Smith, Jan Eileen
Director
31/03/2021 - Present
11
Dunn, Geoffrey Richard
Director
01/01/2021 - 23/08/2022
7
Barclay, Meriel
Director
01/07/2023 - Present
6
Griffiths, Peter Benjamin
Director
05/10/2011 - 30/06/2023
8
Whipps, David William George
Director
08/02/2017 - 09/05/2018
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKSHALL TRADING LTD

MARKSHALL TRADING LTD is an(a) Active company incorporated on 05/10/2011 with the registered office located at 820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MARKSHALL TRADING LTD?

toggle

MARKSHALL TRADING LTD is currently Active. It was registered on 05/10/2011 .

Where is MARKSHALL TRADING LTD located?

toggle

MARKSHALL TRADING LTD is registered at 820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does MARKSHALL TRADING LTD do?

toggle

MARKSHALL TRADING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does MARKSHALL TRADING LTD have?

toggle

MARKSHALL TRADING LTD had 5 employees in 2021.

What is the latest filing for MARKSHALL TRADING LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with updates.