Company NameA & G Marshall Optometrists Limited
DirectorsAnthony Marshall and Gillian Marshall
Company StatusActive
Company Number06607772
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Previous NameA & G Marshall Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnthony Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2-3 The Old Church Village Square
Cramlington
Northumberland
NE23 1DN
Director NameMrs Gillian Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2-3 The Old Church Village Square
Cramlington
Northumberland
NE23 1DN
Secretary NameAnthony Marshall
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 The Old Church Village Square
Cramlington
Northumberland
NE23 1DN

Contact

Websiteagmarshall.com

Location

Registered Address2-3 The Old Church
Village Square
Cramlington
Northumberland
NE23 1DN
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Shareholders

50 at £1Anthony Marshall
50.00%
Ordinary
50 at £1Gillian Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,315
Cash£66,176
Current Liabilities£181,377

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

19 June 2012Delivered on: 27 June 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 January 2018Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 June 2017Notification of Gillian Marshall as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Anthony Marshall as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Anthony Marshall as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gillian Marshall as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Director's details changed for Gillian Marshall on 2 June 2017 (2 pages)
7 June 2017Secretary's details changed for Anthony Marshall on 2 June 2017 (1 page)
7 June 2017Director's details changed for Anthony Marshall on 2 June 2017 (2 pages)
7 June 2017Director's details changed for Gillian Marshall on 2 June 2017 (2 pages)
7 June 2017Director's details changed for Anthony Marshall on 2 June 2017 (2 pages)
7 June 2017Secretary's details changed for Anthony Marshall on 2 June 2017 (1 page)
20 December 2016Registered office address changed from 40 Craster Court Manor Walks Cramlington Northumberland NE23 6UT to 2-3 the Old Church Village Square Cramlington Northumberland NE23 1DN on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 40 Craster Court Manor Walks Cramlington Northumberland NE23 6UT to 2-3 the Old Church Village Square Cramlington Northumberland NE23 1DN on 20 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 August 2014Director's details changed for Anthony Marshall on 2 June 2008 (1 page)
21 August 2014Director's details changed for Anthony Marshall on 2 June 2008 (1 page)
21 August 2014Director's details changed for Anthony Marshall on 2 June 2008 (1 page)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 June 2012Director's details changed for Anthony Marshall on 2 June 2012 (2 pages)
18 June 2012Director's details changed for Gillian Marshall on 2 June 2012 (2 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Anthony Marshall on 2 June 2012 (2 pages)
18 June 2012Director's details changed for Gillian Marshall on 2 June 2012 (2 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Gillian Marshall on 2 June 2012 (2 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Anthony Marshall on 2 June 2012 (2 pages)
15 June 2012Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages)
15 June 2012Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages)
15 June 2012Secretary's details changed for Anthony Marshall on 2 June 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Anthony Marshall on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Gillian Marshall on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Anthony Marshall on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Gillian Marshall on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Gillian Marshall on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Anthony Marshall on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
17 February 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 July 2008Company name changed a & g marshall LIMITED\certificate issued on 07/07/08 (2 pages)
5 July 2008Company name changed a & g marshall LIMITED\certificate issued on 07/07/08 (2 pages)
2 June 2008Incorporation (12 pages)
2 June 2008Incorporation (12 pages)