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

MARSHALLS FOODS LIMITED

C/O PASTA FOODS LTD FOREST WAY, NEW COSTESSEY, NORWICH, NR5 0JH,
Company Registration Number
05282473
Private Limited Company
Active

Company Overview

About Marshalls Foods Ltd
MARSHALLS FOODS LIMITED was founded on 2004-11-10 and has its registered office in Norwich. The organisation's status is listed as "Active". Marshalls Foods 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
MARSHALLS FOODS LIMITED
 
Legal Registered Office
C/O PASTA FOODS LTD FOREST WAY
NEW COSTESSEY
NORWICH
NR5 0JH
Other companies in NR31
 
Previous Names
PRETTY 1091 LIMITED20/07/2005
Filing Information
Company Number 05282473
Company ID Number 05282473
Date formed 2004-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864753685  
Last Datalog update: 2024-03-06 21:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALLS FOODS 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 MARSHALLS FOODS LIMITED

Current Directors
Officer Role Date Appointed
PETER NIGEL GEORGE BARRY
Director 2005-06-01
DAVID LEWIS
Director 2005-06-01
SIMON MILTON WEBBER
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARL RICMAR JERMYN
Company Secretary 2008-11-21 2015-09-17
PETER NIGEL GEORGE BARRY
Company Secretary 2005-06-01 2008-11-21
BRIAN JOHN GRANT
Director 2005-06-01 2008-10-31
GUY JOHN KENYON HUDSON
Company Secretary 2004-11-10 2005-06-01
IAN MICHAEL WAINE
Director 2004-11-10 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIGEL GEORGE BARRY PASTA FOODS INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2015-05-20 Active
PETER NIGEL GEORGE BARRY WYMONDHAM RUGBY FOOTBALL CLUB Director 2014-03-28 CURRENT 2011-11-25 Active - Proposal to Strike off
PETER NIGEL GEORGE BARRY PASTEUR RETAIL PARK LIMITED Director 2013-10-18 CURRENT 2013-08-02 Active
PETER NIGEL GEORGE BARRY COEPIX LIMITED Director 2011-05-06 CURRENT 2011-04-21 Dissolved 2014-05-27
PETER NIGEL GEORGE BARRY PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY 1092 LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
PETER NIGEL GEORGE BARRY PRETTY 1050 LIMITED Director 2003-05-22 CURRENT 2003-04-14 Active
PETER NIGEL GEORGE BARRY PASTA FOODS LIMITED Director 2002-09-30 CURRENT 1956-05-18 Active
DAVID LEWIS PASTA FOODS INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2015-05-20 Active
DAVID LEWIS PASTEUR RETAIL PARK LIMITED Director 2013-10-18 CURRENT 2013-08-02 Active
DAVID LEWIS BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED Director 2013-06-10 CURRENT 2009-06-24 Active
DAVID LEWIS PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS PRETTY 1092 LIMITED Director 2005-01-01 CURRENT 2004-11-10 Active
DAVID LEWIS PASTA FOODS LIMITED Director 2003-11-03 CURRENT 1956-05-18 Active
DAVID LEWIS PRETTY 1050 LIMITED Director 2003-05-22 CURRENT 2003-04-14 Active
SIMON MILTON WEBBER PASTA FOODS INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
SIMON MILTON WEBBER DM CALIBRATION LIMITED Director 2015-02-24 CURRENT 1991-01-30 Active
SIMON MILTON WEBBER SPREAD NEWCO TWELVE LIMITED Director 2014-02-07 CURRENT 2007-07-19 Dissolved 2015-08-11
SIMON MILTON WEBBER MCC(15)NL LIMITED Director 2014-02-07 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)OL LIMITED Director 2013-09-02 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)GL LIMITED Director 2013-09-02 CURRENT 1999-11-02 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)MS LIMITED Director 2013-09-02 CURRENT 2000-03-07 Dissolved 2017-07-11
SIMON MILTON WEBBER PASTEUR RETAIL PARK LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON MILTON WEBBER OA PROPERTY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-09-23
SIMON MILTON WEBBER SPREAD NEWCO THIRTEEN LIMITED Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2015-08-11
SIMON MILTON WEBBER MCC(15)GH LIMITED Director 2011-05-01 CURRENT 2008-10-02 Dissolved 2017-07-11
SIMON MILTON WEBBER LOGISTEX EUROPE LTD Director 2011-02-11 CURRENT 2010-07-02 Active
SIMON MILTON WEBBER LOGISTEX LIMITED Director 2011-02-11 CURRENT 1937-11-30 Active
SIMON MILTON WEBBER DM SYSTEMS GROUP LIMITED Director 2010-06-16 CURRENT 2010-06-04 Active
SIMON MILTON WEBBER SHOO 501 LIMITED Director 2010-06-16 CURRENT 2010-05-14 Active
SIMON MILTON WEBBER PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 1092 LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
SIMON MILTON WEBBER CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2004-11-22 CURRENT 2003-06-27 Active
SIMON MILTON WEBBER PRETTY 1050 LIMITED Director 2003-11-06 CURRENT 2003-04-14 Active
SIMON MILTON WEBBER PASTA FOODS LIMITED Director 2003-11-03 CURRENT 1956-05-18 Active
SIMON MILTON WEBBER CARDIFF RUGBY LIMITED Director 2002-07-18 CURRENT 1996-05-15 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
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-05-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM C/O Pasta Foods Ltd Pasteur Road Great Yarmouth Norfolk NR31 0DW
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1464000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-10AA02/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052824730004
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052824730005
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052824730006
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1464000
2016-01-26AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-01TM02Termination of appointment of Karl Ricmar Jermyn on 2015-09-17
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052824730006
2015-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052824730005
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 03/05/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1464000
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1464000
2013-11-22AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR KARL RICMAR JERMYN on 2013-01-04
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052824730004
2013-07-17AAFULL ACCOUNTS MADE UP TO 04/05/13
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-01-30AAFULL ACCOUNTS MADE UP TO 05/05/12
2012-11-15AR0110/11/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-21AR0110/11/11 FULL LIST
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PETER BARRY
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-01AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-11-15AR0110/11/10 FULL LIST
2009-11-25AR0110/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILTON WEBBER / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL GEORGE BARRY / 10/11/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/08
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GRANT
2008-12-03288aSECRETARY APPOINTED KARL JERMYN
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/07
2007-11-22363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/06
2006-12-08363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-01-30123£ NC 100/1464100 31/08/05
2006-01-30RES04NC INC ALREADY ADJUSTED 31/08/05
2006-01-30SASHARES AGREEMENT OTC
2006-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-3088(2)RAD 31/08/05--------- £ SI 1464000@1
2005-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/05
2005-12-20363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-25225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20CERTNMCOMPANY NAME CHANGED PRETTY 1091 LIMITED CERTIFICATE ISSUED ON 20/07/05
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD
2005-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-15RES13SECT 381 20/05/05
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-06-1588(2)RAD 01/06/05--------- £ SI 24@1=24 £ IC 1/25
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products




Licences & Regulatory approval
We could not find any licences issued to MARSHALLS FOODS 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 MARSHALLS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Satisfied LLOYDS BANK PLC
2015-04-25 Satisfied LLOYDS BANK PLC
2013-11-16 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 2012-04-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-12 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2005-08-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-04-30

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 MARSHALLS FOODS LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALLS FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS FOODS LIMITED
Trademarks

Trademark applications by MARSHALLS FOODS LIMITED

MARSHALLS FOODS LIMITED is the Original Applicant for the trademark MARSHALLS FOODS ™ (UK00003052840) through the UKIPO on the 2014-04-25
Trademark class: Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes; farinaceous food pastes; farinaceous foods; flavourings, other than essential oils; foodstuffs consisting principally of rice, tapioca, sago, semolina; semolina; couscous (semolina); snack food products; pasta; pasta products; dried pasta; dehydrated pasta foods; canned pasta foods; dry and liquid ready-to-serve meals, mainly consisting of pasta; meals consisting primarily of pasta; pre-prepared pasta meals; foodstuffs of pasta; pasta salad; rice salad; dressings for salad; snacks containing salad; shortbread mix; prepared pour-on sauces; prepared sauces for pasta dishes; sauces for pasta; snack foods (cereal-based -); snack foods (rice-based -); snack foods consisting principally of pasta; pasta based prepared meals and snack foods; dehydrated snack food products; foodstuffs made from dough or of rice.
Income
Government Income
We have not found government income sources for MARSHALLS FOODS 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 (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as MARSHALLS FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS FOODS 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 MARSHALLS FOODS 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 MARSHALLS FOODS 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.