Marshall Of Cambridge (holdings) Limited CAMBRIDGE


Founded in 1986, Marshall Of Cambridge (holdings), classified under reg no. 02051460 is an active company. Currently registered at Airport House CB5 8RY, Cambridge the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Nicholas S., David H. and John C. and others. In addition one secretary - Sarah M. - is with the company. Currently 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.

Marshall Of Cambridge (holdings) Limited Address / Contact

Office Address Airport House
Office Address2 The Airport
Town Cambridge
Post code CB5 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051460
Date of Incorporation Mon, 1st Sep 1986
Industry Activities of head offices
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Nicholas S.

Position: Director

Appointed: 01 October 2023

David H.

Position: Director

Appointed: 01 October 2023

John C.

Position: Director

Appointed: 01 March 2023

Roger H.

Position: Director

Appointed: 01 August 2022

Douglas B.

Position: Director

Appointed: 17 February 2022

Justin R.

Position: Director

Appointed: 01 October 2021

Kathryn J.

Position: Director

Appointed: 05 July 2021

David F.

Position: Director

Appointed: 01 March 2019

Julie B.

Position: Director

Appointed: 01 December 2016

Aubrey B.

Position: Director

Appointed: 01 April 2014

Sarah M.

Position: Secretary

Appointed: 30 May 2012

Michael M.

Position: Director

Resigned: 01 October 2016

Charles M.

Position: Director

Appointed: 25 August 2020

Resigned: 18 February 2022

Philip Y.

Position: Director

Appointed: 27 September 2016

Resigned: 30 September 2021

Sean C.

Position: Director

Appointed: 13 July 2016

Resigned: 09 December 2022

Alexander D.

Position: Director

Appointed: 26 January 2016

Resigned: 20 September 2022

Peter J.

Position: Director

Appointed: 01 March 2014

Resigned: 02 April 2015

Jonathan B.

Position: Director

Appointed: 27 March 2012

Resigned: 03 June 2015

Stephen F.

Position: Director

Appointed: 26 July 2011

Resigned: 12 December 2016

Allan C.

Position: Director

Appointed: 01 May 2010

Resigned: 31 December 2015

Daksh G.

Position: Director

Appointed: 27 October 2009

Resigned: 02 April 2015

Peter C.

Position: Director

Appointed: 27 October 2009

Resigned: 31 December 2012

Peter H.

Position: Director

Appointed: 23 September 2008

Resigned: 23 May 2018

Christopher S.

Position: Director

Appointed: 29 January 2008

Resigned: 23 May 2018

Sarah S.

Position: Director

Appointed: 10 June 2004

Resigned: 01 June 2016

Ralph R.

Position: Director

Appointed: 30 March 2004

Resigned: 03 June 2015

Robert M.

Position: Director

Appointed: 28 November 2000

Resigned: 31 August 2020

Norman B.

Position: Director

Appointed: 21 September 2000

Resigned: 02 June 2010

Alistair C.

Position: Director

Appointed: 30 September 1997

Resigned: 29 November 1998

John F.

Position: Director

Appointed: 02 July 1997

Resigned: 03 September 1999

Martin B.

Position: Director

Appointed: 26 November 1996

Resigned: 31 December 2010

William D.

Position: Director

Appointed: 18 November 1996

Resigned: 30 April 2016

Francis R.

Position: Director

Appointed: 28 May 1996

Resigned: 07 June 2006

Alan L.

Position: Director

Appointed: 01 January 1996

Resigned: 04 November 1998

Roger K.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2007

Reginald H.

Position: Director

Appointed: 15 September 1994

Resigned: 02 July 1997

Jonathan B.

Position: Secretary

Appointed: 01 January 1994

Resigned: 30 May 2012

Mary C.

Position: Director

Appointed: 06 October 1993

Resigned: 02 July 1997

Brian H.

Position: Director

Appointed: 01 January 1993

Resigned: 07 June 2005

John S.

Position: Director

Appointed: 07 October 1992

Resigned: 08 June 2011

Gordon B.

Position: Secretary

Appointed: 07 October 1992

Resigned: 31 December 1993

Michael B.

Position: Director

Appointed: 07 October 1992

Resigned: 29 November 1996

Duncan D.

Position: Director

Appointed: 07 October 1992

Resigned: 24 April 2001

Peter J.

Position: Director

Appointed: 07 October 1992

Resigned: 28 February 1995

Violet H.

Position: Director

Appointed: 07 October 1992

Resigned: 06 October 1993

Peter H.

Position: Director

Appointed: 07 October 1992

Resigned: 06 June 2007

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats identified, there is John C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Charles H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John C.

Notified on 8 December 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Charles H.

Notified on 27 July 2019
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

David B.

Notified on 4 June 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Aubrey B.

Notified on 27 July 2019
Ceased on 31 August 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Michael D.

Notified on 27 July 2019
Ceased on 26 May 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Michael M.

Notified on 6 April 2016
Ceased on 27 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, November 2023
Free Download (148 pages)

Company search

Advertisements