Marshall North West Limited MILTON KEYNES


Marshall North West started in year 1937 as Private Limited Company with registration number 00322817. The Marshall North West company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Milton Keynes at C/o Marshall Volkswagen Milton Keynes,. Postal code: MK10 0BN. Since 2010-09-24 Marshall North West Limited is no longer carrying the name Brunswick Croydon.

At the moment there are 3 directors in the the company, namely Martin C., James M. and Mark H.. In addition one secretary - Martin L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marshall North West Limited Address / Contact

Office Address C/o Marshall Volkswagen Milton Keynes,
Office Address2 Greyfriars Court
Town Milton Keynes
Post code MK10 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00322817
Date of Incorporation Wed, 6th Jan 1937
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Martin C.

Position: Director

Appointed: 29 November 2023

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 09 March 2023

Mark H.

Position: Director

Appointed: 30 January 2023

Jonathan H.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Jamie C.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Timothy L.

Position: Director

Appointed: 01 July 2022

Resigned: 31 March 2023

Richard B.

Position: Director

Appointed: 02 January 2019

Resigned: 31 December 2022

Mark R.

Position: Director

Appointed: 02 April 2015

Resigned: 02 January 2019

Stephen J.

Position: Secretary

Appointed: 25 March 2015

Resigned: 28 February 2023

Martin W.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2015

Sarah M.

Position: Secretary

Appointed: 30 May 2012

Resigned: 25 March 2015

Christopher W.

Position: Director

Appointed: 04 October 2010

Resigned: 25 March 2015

Daksh G.

Position: Director

Appointed: 02 August 2010

Resigned: 25 May 2022

Francis L.

Position: Director

Appointed: 02 August 2010

Resigned: 01 July 2013

William D.

Position: Director

Appointed: 18 November 1996

Resigned: 25 March 2015

Roger K.

Position: Director

Appointed: 23 October 1996

Resigned: 31 December 2007

Jonathan B.

Position: Secretary

Appointed: 23 July 1991

Resigned: 30 May 2012

Nigel F.

Position: Director

Appointed: 23 July 1991

Resigned: 09 July 2007

Peter J.

Position: Director

Appointed: 23 July 1991

Resigned: 28 February 1995

Michael M.

Position: Director

Appointed: 23 July 1991

Resigned: 25 March 2015

Michael B.

Position: Director

Appointed: 23 July 1991

Resigned: 29 November 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Marshall Motor Holdings Limited from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marshall Motor Holdings Limited

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, MK10 0BN, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 02051461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brunswick Croydon September 24, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 12th, January 2023
Free Download (20 pages)

Company search