MARSHALL OF CAMBRIDGE AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00245740

Incorporation date

13/02/1930

Size

Full

Contacts

Registered address

Registered address

Control Building The Airport, Newmarket Road, Cambridge CB5 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/12/2025
Appointment of Mr Toby Richard Eccles as a director on 2025-12-09
dot icon26/11/2025
Registration of charge 002457400008, created on 2025-11-20
dot icon08/10/2025
Termination of appointment of Craig Porter as a director on 2025-09-23
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Gareth Williams as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Robert Nathaniel Baxter as a director on 2025-07-09
dot icon03/07/2025
Registration of charge 002457400007, created on 2025-07-02
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Registration of charge 002457400005, created on 2024-06-10
dot icon18/06/2024
Registration of charge 002457400006, created on 2024-06-10
dot icon19/05/2024
Change of details for Marshall Adg Ltd as a person with significant control on 2024-03-06
dot icon10/05/2024
Change of details for Marshall Adg Ltd as a person with significant control on 2024-03-06
dot icon04/03/2024
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-04
dot icon19/02/2024
Termination of appointment of Neil James Mcmanus as a director on 2024-02-16
dot icon14/02/2024
Appointment of Mr Gareth Williams as a director on 2024-02-13
dot icon31/12/2023
Full accounts made up to 2022-12-31
dot icon27/11/2023
Appointment of Mr Craig Porter as a director on 2023-11-20
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/09/2023
Termination of appointment of Daney Samantha Wilkinson as a director on 2023-09-01
dot icon25/10/2022
Full accounts made up to 2021-12-31
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
Return made up to 20/10/87; full list of members
dot icon22/06/1987
22/10/86 full list
dot icon09/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Craig
Director
20/11/2023 - 23/09/2025
14
Wilkinson, Daney Samantha
Director
01/09/2020 - 01/09/2023
4
Laud, Francis
Director
03/06/2016 - 09/01/2017
52
Phillipson, Brian
Director
01/04/2010 - 31/08/2015
4
Bishop, Kevan
Director
01/06/2015 - 30/10/2018
14

Persons with Significant Control

1
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 MARSHALL OF CAMBRIDGE AEROSPACE LIMITED

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED is an(a) Active company incorporated on 13/02/1930 with the registered office located at Control Building The Airport, Newmarket Road, Cambridge CB5 8RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARSHALL OF CAMBRIDGE AEROSPACE LIMITED?

toggle

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED is currently Active. It was registered on 13/02/1930 .

Where is MARSHALL OF CAMBRIDGE AEROSPACE LIMITED located?

toggle

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED is registered at Control Building The Airport, Newmarket Road, Cambridge CB5 8RX.

What does MARSHALL OF CAMBRIDGE AEROSPACE LIMITED do?

toggle

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for MARSHALL OF CAMBRIDGE AEROSPACE LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mr Toby Richard Eccles as a director on 2025-12-09.