Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. E. MARSHALL LIMITED
Company Information for

H. E. MARSHALL LIMITED

178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4RD,
Company Registration Number
00243387
Private Limited Company
Active

Company Overview

About H. E. Marshall Ltd
H. E. MARSHALL LIMITED was founded on 1929-10-29 and has its registered office in Slough. The organisation's status is listed as "Active". H. E. Marshall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H. E. MARSHALL LIMITED
 
Legal Registered Office
178 BUCKINGHAM AVENUE
SLOUGH
BERKSHIRE
SL1 4RD
Other companies in SL1
 
Filing Information
Company Number 00243387
Company ID Number 00243387
Date formed 1929-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. E. MARSHALL LIMITED
The accountancy firm based at this address is IIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. E. MARSHALL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ARTHUR SLAUGHTER
Company Secretary 1992-08-21
CHARLES ARTHUR SLAUGHTER
Director 1992-04-28
HILDA KATHLEEN SLAUGHTER
Director 1992-04-28
ROYSTON ARTHUR SLAUGHTER
Director 1992-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUW PRICE GRIFFITH
Company Secretary 1992-04-28 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ARTHUR SLAUGHTER CS ALPHA LIMITED Company Secretary 2003-12-16 CURRENT 2003-12-16 Active
CHARLES ARTHUR SLAUGHTER GRAFISE HOLDINGS LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Active
CHARLES ARTHUR SLAUGHTER GRAFISE LIMITED Company Secretary 1993-04-20 CURRENT 1978-07-21 Active
CHARLES ARTHUR SLAUGHTER CS ASTRA LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
CHARLES ARTHUR SLAUGHTER BLUE AND WHITE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
CHARLES ARTHUR SLAUGHTER SUPERHOOPSTER LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
CHARLES ARTHUR SLAUGHTER A.SLAUGHTER & SON LIMITED Director 2016-02-23 CURRENT 1962-03-22 Active
CHARLES ARTHUR SLAUGHTER HSF GROUP LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
CHARLES ARTHUR SLAUGHTER SQUIRE FURNEAUX MAIDENHEAD LIMITED Director 2012-03-30 CURRENT 1959-03-20 Active - Proposal to Strike off
CHARLES ARTHUR SLAUGHTER SQUIRE FURNEAUX COBHAM LIMITED Director 2012-03-30 CURRENT 1948-07-16 Active
CHARLES ARTHUR SLAUGHTER SFC CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER SFM CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER CS ALPHA LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
CHARLES ARTHUR SLAUGHTER SQUIRE & FURNEAUX LIMITED Director 2001-12-07 CURRENT 1983-07-14 Dissolved 2013-10-23
CHARLES ARTHUR SLAUGHTER GRAFISE HOLDINGS LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active
CHARLES ARTHUR SLAUGHTER SLAUGHTER UNDERWRITING LIMITED Director 2000-09-28 CURRENT 2000-09-28 Active
CHARLES ARTHUR SLAUGHTER GRAFISE LIMITED Director 1992-04-28 CURRENT 1978-07-21 Active
HILDA KATHLEEN SLAUGHTER A.SLAUGHTER & SON LIMITED Director 1991-11-02 CURRENT 1962-03-22 Active
ROYSTON ARTHUR SLAUGHTER GRAFISE LIMITED Director 2001-11-30 CURRENT 1978-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-05-09PSC04Change of details for Mr Charles Arthur Slaughter as a person with significant control on 2020-08-17
2021-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ARTHUR SLAUGHTER on 2020-08-17
2021-05-09CH01Director's details changed for Mr Charles Arthur Slaughter on 2020-08-17
2021-01-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HILDA KATHLEEN SLAUGHTER
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON ARTHUR SLAUGHTER
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2652
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-10CH01Director's details changed for Mr Royston Arthur Slaughter on 2018-05-01
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2652
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2652
2016-05-05AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2652
2015-05-01AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Sterling House, 177-181 Farnham Road, Slough Berkshire SL1 4XP
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2652
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA KATHLEEN SLAUGHTER / 28/04/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-11AR0128/04/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11AR0128/04/10 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STERLING HOUSE 171-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19CERTNMCOMPANY NAME CHANGED H.E.MARSHALL(MOTORS)LIMITED CERTIFICATE ISSUED ON 19/08/03
2003-05-09363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-04169£ IC 8656/2652 20/05/02 £ SR 12008@.5=6004
2002-06-07363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05363aRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-11-02122S-DIV 10/09/99
1999-10-13SRES12VARYING SHARE RIGHTS AND NAMES 10/09/99
1999-10-13SRES01ADOPT MEM AND ARTS 10/09/99
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-17363aRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-05363aRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-06363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-09-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/96
1996-05-13363sRETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS
1996-03-01225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1995-12-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/95
1995-05-03363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1995-04-03AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to H. E. MARSHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. E. MARSHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-20 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 1990-03-23 Satisfied PETROFINA (UK) LIMITED
LEGAL MORTGAGE 1979-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1967-06-19 Satisfied ESSO PETROLEUM COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. E. MARSHALL LIMITED

Intangible Assets
Patents
We have not found any records of H. E. MARSHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. E. MARSHALL LIMITED
Trademarks
We have not found any records of H. E. MARSHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. E. MARSHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as H. E. MARSHALL LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where H. E. MARSHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. E. MARSHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. E. MARSHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.