Company NameMarshalls The Bakers Limited
DirectorsHoward George Wilson and Jacqueline Wilson
Company StatusActive
Company Number00418792
CategoryPrivate Limited Company
Incorporation Date6 September 1946(77 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Howard George Wilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(45 years after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHope House
Tynemouth
Tyne And Wear
NE30 4HH
Director NameMrs Jacqueline Wilson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(45 years after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHope House
Tynemouth
Tyne And Wear
NE30 4HH
Secretary NameHoward George Wilson
NationalityBritish
StatusCurrent
Appointed01 September 1991(45 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHope House 47 Percy Gardens
Tynemouth
Tyne And Wear
NE30 4HH

Location

Registered Address1 Valley Parade
Team Valley Trading Estate
Gateshead
NE11 0EN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1.3k at £1Howard George Wilson
26.00%
Ordinary
1.3k at £1Jacqueline Wilson
26.00%
Ordinary
1.2k at £1Howard Wilson Jnr
24.00%
Ordinary
1.2k at £1Jill Weatherburrn
24.00%
Ordinary

Financials

Year2014
Net Worth£411,975
Cash£331,682
Current Liabilities£149,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

3 March 2016Delivered on: 5 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at longsands north grand parade tynemouth.
Outstanding
6 March 2015Delivered on: 11 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a longsands north grand parade tynemouth title no TY521137.
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 1996Delivered on: 19 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop premises, 21A lowthian terrace, concord, washington, tyne and wear.
Outstanding
3 November 1988Delivered on: 18 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 lowthian terrace, washington station durham.
Outstanding
3 November 1988Delivered on: 18 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 lowthian terrace washington durham.
Outstanding
11 May 1988Delivered on: 20 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 & 21 lowthian terrace, columbia. Washington. Tyne & wear.
Outstanding
4 November 1994Delivered on: 22 November 1994
Satisfied on: 6 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tower road glover industrial estate washington tyne & wear t/n ty 299002.
Fully Satisfied
20 April 1982Delivered on: 29 April 1982
Satisfied on: 24 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-k/a 22 lowthian terrace, washington, tyne & wear together with freehold plot of land.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 October 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 October 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 October 2018Change of details for Mrs Jacqueline Wilson as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Change of details for Mr Howard George Wilson as a person with significant control on 8 October 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 March 2016Registration of charge 004187920009, created on 3 March 2016 (12 pages)
5 March 2016Registration of charge 004187920009, created on 3 March 2016 (12 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000
(5 pages)
11 March 2015Registration of charge 004187920008, created on 6 March 2015 (12 pages)
11 March 2015Registration of charge 004187920008, created on 6 March 2015 (12 pages)
11 March 2015Registration of charge 004187920008, created on 6 March 2015 (12 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Registration of charge 004187920007, created on 2 December 2014 (18 pages)
9 December 2014Registration of charge 004187920007, created on 2 December 2014 (18 pages)
9 December 2014Registration of charge 004187920007, created on 2 December 2014 (18 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(5 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(5 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(5 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(5 pages)
13 November 2013Secretary's details changed for Howard George Wilson on 29 January 2013 (2 pages)
13 November 2013Secretary's details changed for Howard George Wilson on 29 January 2013 (2 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 October 2012Director's details changed for Howard George Wilson on 24 May 2012 (2 pages)
24 October 2012Director's details changed for Jacqueline Wilson on 24 May 2012 (2 pages)
24 October 2012Director's details changed for Jacqueline Wilson on 24 May 2012 (2 pages)
24 October 2012Director's details changed for Howard George Wilson on 24 May 2012 (2 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
31 August 2011Registered office address changed from Tower Road Glover Industrial Estate Washington Tyne & Wear NE37 2SH on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from Tower Road Glover Industrial Estate Washington Tyne & Wear NE37 2SH on 31 August 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Return made up to 01/09/08; full list of members (4 pages)
2 October 2008Return made up to 01/09/08; full list of members (4 pages)
19 February 2008Return made up to 01/09/07; no change of members (7 pages)
19 February 2008Return made up to 01/09/07; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 November 2006Return made up to 01/09/06; full list of members (8 pages)
8 November 2006Return made up to 01/09/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 01/09/05; full list of members (8 pages)
14 September 2005Return made up to 01/09/05; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Return made up to 01/09/04; full list of members (8 pages)
16 November 2004Return made up to 01/09/04; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Return made up to 01/09/03; full list of members (8 pages)
15 October 2003Return made up to 01/09/03; full list of members (8 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 October 2002Return made up to 01/09/02; full list of members (8 pages)
28 October 2002Return made up to 01/09/02; full list of members (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 01/09/00; full list of members (7 pages)
17 October 2000Return made up to 01/09/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 01/09/99; no change of members (4 pages)
2 September 1999Return made up to 01/09/99; no change of members (4 pages)
23 February 1999Return made up to 01/09/98; full list of members (6 pages)
23 February 1999Return made up to 01/09/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1997Return made up to 01/09/97; no change of members (4 pages)
26 November 1997Return made up to 01/09/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1996Return made up to 01/09/96; no change of members (4 pages)
19 November 1996Return made up to 01/09/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 March 1996Company name changed john marshall & sons LIMITED\certificate issued on 20/03/96 (2 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Company name changed john marshall & sons LIMITED\certificate issued on 20/03/96 (2 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Return made up to 01/09/95; full list of members (6 pages)
2 November 1995Return made up to 01/09/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 March 1995Registered office changed on 14/03/95 from: 21 lowthian terrace washington co durham NE38 7BA (1 page)
14 March 1995Registered office changed on 14/03/95 from: 21 lowthian terrace washington co durham NE38 7BA (1 page)