Company NameMarshall's Golf Limited
DirectorsWarren Marshall and Adrian Marshall
Company StatusActive
Company Number04398018
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Warren Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleGolfer
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Adrian Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Adrian Marshall
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adrian Marshall
33.33%
Ordinary
100 at £1Shiela Marshall
33.33%
Ordinary A
100 at £1Warren Marshall
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,291
Cash£56,487
Current Liabilities£95,347

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Adrian Marshall as a secretary on 5 March 2018 (1 page)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
1 March 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Director's details changed for Warren Marshall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page)
1 March 2010Director's details changed for Warren Marshall on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page)
1 March 2010Director's details changed for Warren Marshall on 1 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o westwaters 55 old elvet durham city DH1 3HN (1 page)
12 March 2004Registered office changed on 12/03/04 from: c/o westwaters 55 old elvet durham city DH1 3HN (1 page)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 April 2003Return made up to 19/03/03; full list of members (7 pages)
28 April 2003Return made up to 19/03/03; full list of members (7 pages)
29 May 2002Ad 19/03/01-19/03/02 £ si 298@1 (2 pages)
29 May 2002Ad 19/03/01-19/03/02 £ si 298@1 (2 pages)
15 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
15 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 April 2002Registered office changed on 25/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
25 April 2002Registered office changed on 25/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)