Marshaide Limited BRISTOL


Founded in 1982, Marshaide, classified under reg no. 01643958 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 23 September 2016 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marshaide Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01643958
Date of Incorporation Wed, 16th Jun 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 23 September 2016

Claire T.

Position: Director

Appointed: 27 September 2019

Resigned: 29 April 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 28 February 2018

Resigned: 31 December 2022

Charles B.

Position: Director

Appointed: 23 September 2016

Resigned: 28 February 2018

Andrew S.

Position: Director

Appointed: 23 September 2016

Resigned: 27 September 2019

Kevin T.

Position: Director

Appointed: 06 April 2016

Resigned: 23 September 2016

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Allied Mutual Insurance Services Ltd

Position: Corporate Director

Appointed: 31 March 2014

Resigned: 23 September 2016

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

James R.

Position: Secretary

Appointed: 22 December 2009

Resigned: 31 March 2014

Nicholas T.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2014

Clinton G.

Position: Director

Appointed: 13 December 2002

Resigned: 31 May 2006

James R.

Position: Director

Appointed: 13 December 2002

Resigned: 31 March 2014

Barry S.

Position: Director

Appointed: 22 November 2001

Resigned: 13 December 2002

John K.

Position: Director

Appointed: 29 August 2001

Resigned: 13 December 2002

Ronald P.

Position: Director

Appointed: 19 October 1998

Resigned: 15 November 2001

John K.

Position: Secretary

Appointed: 31 January 1997

Resigned: 22 December 2009

Tom W.

Position: Director

Appointed: 31 January 1997

Resigned: 19 October 1998

David L.

Position: Director

Appointed: 31 January 1997

Resigned: 13 December 2002

David S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 January 1997

Peter B.

Position: Director

Appointed: 12 January 1995

Resigned: 31 January 1997

Barrie B.

Position: Director

Appointed: 19 May 1994

Resigned: 31 January 1997

Patricia M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 01 April 1996

Ian A.

Position: Secretary

Appointed: 18 November 1993

Resigned: 29 April 1994

Derek G.

Position: Director

Appointed: 21 July 1992

Resigned: 30 April 1994

Martin L.

Position: Secretary

Appointed: 21 July 1992

Resigned: 18 November 1993

Frederick O.

Position: Director

Appointed: 20 December 1991

Resigned: 29 August 2001

Simon D.

Position: Secretary

Appointed: 20 December 1991

Resigned: 21 July 1992

Arthur V.

Position: Director

Appointed: 14 November 1991

Resigned: 20 December 1991

Brian B.

Position: Director

Appointed: 14 November 1991

Resigned: 20 December 1991

Cyril M.

Position: Director

Appointed: 14 November 1991

Resigned: 20 December 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is B.m. Estates Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B.M. Estates Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 1032353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, May 2023
Free Download (1 page)

Company search