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

FRANK MARSHALL ESTATES LIMITED

THE WEST WING THE NEWHALL, NEWHALL WAY, BRADFORD, BD5 8FF,
Company Registration Number
08084534
Private Limited Company
Active

Company Overview

About Frank Marshall Estates Ltd
FRANK MARSHALL ESTATES LIMITED was founded on 2012-05-25 and has its registered office in Bradford. The organisation's status is listed as "Active". Frank Marshall Estates 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
FRANK MARSHALL ESTATES LIMITED
 
Legal Registered Office
THE WEST WING THE NEWHALL
NEWHALL WAY
BRADFORD
BD5 8FF
Other companies in BD6
 
Previous Names
FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED17/10/2013
Filing Information
Company Number 08084534
Company ID Number 08084534
Date formed 2012-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 27/06/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142263244  
Last Datalog update: 2024-09-09 00:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK MARSHALL ESTATES 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.
Companies with same name FRANK MARSHALL ESTATES LIMITED
The following companies were found which have the same name as FRANK MARSHALL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED THE WEST WING THE NEWHALL NEWHALL WAY BRADFORD BD5 8FF Active Company formed on the 1996-12-20
FRANK MARSHALL ESTATES (COTTINGLEY) LIMITED THE WEST WING THE NEWHALL NEWHALL WAY BRADFORD ENGLAND BD5 8FF Active Company formed on the 2024-02-20

Company Officers of FRANK MARSHALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FRANK EDWARD MARSHALL
Director 2012-05-25
JAMES ERNEST MARSHALL
Director 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK EDWARD MARSHALL BRUNSWICK PROPERTIES (HALIFAX) LIMITED Director 2013-07-19 CURRENT 1970-05-20 Active
FRANK EDWARD MARSHALL SCHOSWEEN 12 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL J & E MARSHALL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL SCHOSWEEN 6 LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
FRANK EDWARD MARSHALL HOLLIN HALL HOLDINGS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
FRANK EDWARD MARSHALL BAXBURNE INVESTMENTS LIMITED Director 2010-01-23 CURRENT 1970-05-11 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE CO. (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1955-03-29 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1982-12-24 Liquidation
FRANK EDWARD MARSHALL MARK O'BRIEN BUILDINGS LIMITED Director 2010-01-06 CURRENT 1983-05-13 Active
FRANK EDWARD MARSHALL FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED Director 2009-12-19 CURRENT 1996-12-20 Active
FRANK EDWARD MARSHALL UPPER CROFT MILLS LTD. Director 2009-11-19 CURRENT 2001-11-20 Dissolved 2013-12-17
FRANK EDWARD MARSHALL WELLINGTON STREET UNITS LIMITED Director 2009-10-18 CURRENT 1994-10-19 Dissolved 2013-12-17
FRANK EDWARD MARSHALL MARSHALL BROTHERS (INSURANCE) LIMITED Director 2009-07-31 CURRENT 1957-12-09 Dissolved 2013-12-17
FRANK EDWARD MARSHALL FAGLEY QUARRIES LIMITED Director 2009-06-19 CURRENT 1956-11-09 Active
FRANK EDWARD MARSHALL KENSINGTON BUILDINGS LIMITED Director 2009-06-19 CURRENT 1958-09-01 Dissolved 2013-12-17
FRANK EDWARD MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
FRANK EDWARD MARSHALL RASTRICK STORAGE LIMITED Director 2009-06-17 CURRENT 1940-11-08 Active
FRANK EDWARD MARSHALL IRON STREET INVESTMENTS LIMITED Director 2009-06-17 CURRENT 1931-12-09 Active - Proposal to Strike off
FRANK EDWARD MARSHALL IRON STREET PROPERTIES LIMITED Director 2009-06-17 CURRENT 1956-12-17 Active - Proposal to Strike off
FRANK EDWARD MARSHALL CENTURY HOMES LIMITED Director 2009-05-25 CURRENT 1987-10-09 Active
FRANK EDWARD MARSHALL HARD YORK LIMITED Director 2008-12-15 CURRENT 1937-05-21 Active
FRANK EDWARD MARSHALL PEELCRAFT (BRIGHOUSE) LIMITED Director 2006-04-01 CURRENT 1951-04-04 Dissolved 2014-08-26
FRANK EDWARD MARSHALL HARD YORK QUARRIES YORKSHIRE LIMITED Director 2003-07-01 CURRENT 1960-10-27 Active - Proposal to Strike off
JAMES ERNEST MARSHALL OAK H INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JAMES ERNEST MARSHALL PERCY PICKARD CONTRACTORS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JAMES ERNEST MARSHALL BRUNSWICK PROPERTIES (HALIFAX) LIMITED Director 2013-07-19 CURRENT 1970-05-20 Active
JAMES ERNEST MARSHALL SCHOSWEEN 12 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES ERNEST MARSHALL J & E MARSHALL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES ERNEST MARSHALL SCHOSWEEN 10 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2013-09-05
JAMES ERNEST MARSHALL FRANK MARSHALL & SONS LIMITED Director 2010-04-29 CURRENT 1958-09-01 Dissolved 2014-11-05
JAMES ERNEST MARSHALL MARSHALL BROTHERS (INSURANCE) LIMITED Director 2009-07-31 CURRENT 1957-12-09 Dissolved 2013-12-17
JAMES ERNEST MARSHALL FAGLEY QUARRIES LIMITED Director 2009-06-19 CURRENT 1956-11-09 Active
JAMES ERNEST MARSHALL KENSINGTON BUILDINGS LIMITED Director 2009-06-19 CURRENT 1958-09-01 Dissolved 2013-12-17
JAMES ERNEST MARSHALL PERCY PICKARD (MERCHANTS) LIMITED Director 2009-06-19 CURRENT 1959-04-29 Active
JAMES ERNEST MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
JAMES ERNEST MARSHALL RASTRICK STORAGE LIMITED Director 2009-06-17 CURRENT 1940-11-08 Active
JAMES ERNEST MARSHALL IRON STREET INVESTMENTS LIMITED Director 2009-06-17 CURRENT 1931-12-09 Active - Proposal to Strike off
JAMES ERNEST MARSHALL IRON STREET PROPERTIES LIMITED Director 2009-06-17 CURRENT 1956-12-17 Active - Proposal to Strike off
JAMES ERNEST MARSHALL CENTURY HOMES LIMITED Director 2009-05-25 CURRENT 1987-10-09 Active
JAMES ERNEST MARSHALL HARD YORK QUARRIES YORKSHIRE LIMITED Director 2008-10-20 CURRENT 1960-10-27 Active - Proposal to Strike off

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
2024-08-12REGISTRATION OF A CHARGE / CHARGE CODE 080845340006
2024-06-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 080845340005
2023-09-27DIRECTOR APPOINTED CATHERINE JEAN BENTHAM
2023-09-27DIRECTOR APPOINTED JOHN RAISTRICK PADGETT
2023-07-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-05-30CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Current accounting period shortened from 29/09/21 TO 28/09/21
2022-09-28AA01Current accounting period shortened from 29/09/21 TO 28/09/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-12-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-09-27AA01Current accounting period shortened from 30/09/21 TO 29/09/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080845340004
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ERNEST MARSHALL
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK EDWARD MARSHALL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 739181.3
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 739181.3
2016-06-02AR0125/05/16 ANNUAL RETURN FULL LIST
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 739181.3
2015-07-09AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 739181.3
2014-09-02SH19Statement of capital on 2014-09-02 GBP 739,181.30
2014-09-02CAP-SSSolvency Statement dated 02/06/14
2014-09-02SH20Statement by Directors
2014-09-02RES13Resolutions passed:<ul><li>Share premium account cancelled 02/06/2014</ul>
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST MARSHALL / 29/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 29/04/2014
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080845340002
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080845340003
2013-10-17RES15CHANGE OF NAME 23/09/2013
2013-10-17CERTNMCompany name changed frank marshall estates (yorkshire) LIMITED\certificate issued on 17/10/13
2013-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM HOLLIN HALL FARM MOORHEAD LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 4LH ENGLAND
2013-07-01AR0125/05/13 FULL LIST
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080845340001
2013-05-20SH0118/10/12 STATEMENT OF CAPITAL GBP 739181.30
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13RES01ADOPT ARTICLES 18/10/2012
2013-05-13RES13RE-AGREEMENT 18/10/2012
2013-05-13SH0118/10/12 STATEMENT OF CAPITAL GBP 4663.17
2012-12-12AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2012-05-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRANK MARSHALL ESTATES 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 FRANK MARSHALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 FRANK MARSHALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FRANK MARSHALL ESTATES LIMITED registering or being granted any patents
Domain Names

FRANK MARSHALL ESTATES LIMITED owns 1 domain names.

century-homes.co.uk  

Trademarks
We have not found any records of FRANK MARSHALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK MARSHALL ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as FRANK MARSHALL ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for FRANK MARSHALL ESTATES LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES ROOM 22 AT 6/8 YORK PLACE LEEDS LS1 2DS 7,00013/11/2013
Car Parking Space and Premises GARAGE 1 BASEMENT 6/8 YORK PLACE LEEDS LS1 2DS 6,70013/11/2013
OFFICES AND PREMISES OFFICE NO 14 GROUND FLOOR 6/8 YORK PLACE LEEDS LS1 2DS 6,20013/11/2013
OFFICES AND PREMISES V H CONN & SON OFFICES 26 & 27 3RD FLR 6/8 YORK PLACE LEEDS LS1 2DS 23,50013/11/2013
OFFICES AND PREMISES SUITE NO 2 6/8 YORK PLACE LEEDS LS1 2DS 2,17513/11/2013
Offices and Premises OFFICE 24 2ND FLOOR 6/8 YORK PLACE LEEDS LS1 2DS 11,75013/11/2013
OFFICES AND PREMISES OFFICES 16 & 17 GROUND FLOOR 6/8 YORK PLACE LEEDS LS1 2DS 11,50013/11/2013
OFFICES AND PREMISES ROOM 25 AT 6/8 YORK PLACE LEEDS LS1 2DR 10,75013/11/2013
OFFICES AND PREMISES SUITE 28 3RD FLOOR 6/8 YORK PLACE LEEDS LS1 2DS 10,00013/11/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK MARSHALL ESTATES 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 FRANK MARSHALL ESTATES 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.