H Marshall & Son Limited BRIDLINGTON


Founded in 1999, H Marshall & Son, classified under reg no. 03790106 is an active company. Currently registered at Medina House YO16 4LZ, Bridlington the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely David M. and Dawn M.. In addition one secretary - Dawn M. - is with the company. As of 8 June 2024, our data shows no information about any ex officers on these positions.

H Marshall & Son Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790106
Date of Incorporation Tue, 15th Jun 1999
Industry Retail sale of footwear in specialised stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David M.

Position: Director

Appointed: 15 June 1999

Dawn M.

Position: Director

Appointed: 15 June 1999

Dawn M.

Position: Secretary

Appointed: 15 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1999

Resigned: 15 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 1999

Resigned: 15 June 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dawn M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn M.

Notified on 10 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth337 177341 441        
Balance Sheet
Cash Bank In Hand115 799145 350        
Cash Bank On Hand 145 350257 922211 848268 040217 501387 270462 798324 590328 496
Current Assets361 678365 541427 740462 647512 723501 707742 290871 965762 855761 013
Debtors31 1391 2018118112 5292 0466 3714 5468 26527 349
Net Assets Liabilities 341 441383 532427 756479 813490 756660 324766 561677 519651 211
Net Assets Liabilities Including Pension Asset Liability337 177341 441        
Other Debtors 1 2018118112 5292 0466 3714 5468 26527 349
Property Plant Equipment 37 87034 92333 08032 63430 27528 4507 6107 7056 322
Stocks Inventory214 740218 990        
Tangible Fixed Assets40 63737 870        
Total Inventories 218 990169 007249 988242 154282 160348 649404 621430 000405 168
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve337 077341 341        
Shareholder Funds337 177341 441        
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 23932 18634 86234 25236 61138 43640 45742 55443 937
Average Number Employees During Period 192224201916141615
Creditors 59 02776 68365 92263 36439 375109 071111 56991 663114 545
Creditors Due Within One Year61 65059 027        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 700     
Disposals Property Plant Equipment    4 500  20 535  
Fixed Assets40 63737 87034 92333 08032 634     
Increase From Depreciation Charge For Year Property Plant Equipment  2 9472 6763 0902 3591 8252 0212 0971 383
Investments In Group Undertakings 100 000100 000100 000-100 000     
Net Current Assets Liabilities300 028306 514351 057396 725449 359462 332633 219760 396671 192646 468
Number Shares Allotted 100        
Number Shares Issued Fully Paid    100100100100100100
Other Creditors 10 4934 4586 43221 66614 2296 0637 4297 15411 498
Other Taxation Social Security Payable 39 58853 00533 46822 88813 102102 33184 26447 56364 803
Par Value Share 1  111111
Property Plant Equipment Gross Cost 67 10967 10967 94266 88666 88666 88648 06750 259 
Provisions For Liabilities Balance Sheet Subtotal 2 9432 4482 0492 1801 8511 3451 4451 3781 579
Provisions For Liabilities Charges3 4882 943        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 874        
Tangible Fixed Assets Cost Or Valuation66 23567 109        
Tangible Fixed Assets Depreciation25 59829 239        
Tangible Fixed Assets Depreciation Charged In Period 3 641        
Total Additions Including From Business Combinations Property Plant Equipment   8333 444  1 7162 192 
Total Assets Less Current Liabilities340 665344 384385 980429 805481 993492 607661 669768 006678 897652 790
Trade Creditors Trade Payables 8 94619 22026 02218 81012 04467719 87636 94638 244

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements