Marshall's Logistics Limited COLCHESTER


Founded in 2016, Marshall's Logistics, classified under reg no. 10505683 is an active company. Currently registered at 1 Pedders Close CO3 4QX, Colchester the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023. Since Fri, 13th May 2022 Marshall's Logistics Limited is no longer carrying the name Marshall's Corporation.

The firm has 4 directors, namely Wayne M., Wayne M. and Rhys M. and others. Of them, Rhys M., Danny M. have been with the company the longest, being appointed on 1 December 2016 and Wayne M. and Wayne M. have been with the company for the least time - from 4 January 2021. As of 4 May 2024, there were 2 ex directors - Wayne M., Wayne M. and others listed below. There were no ex secretaries.

Marshall's Logistics Limited Address / Contact

Office Address 1 Pedders Close
Town Colchester
Post code CO3 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10505683
Date of Incorporation Thu, 1st Dec 2016
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (272 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Wayne M.

Position: Director

Appointed: 04 January 2021

Wayne M.

Position: Director

Appointed: 04 January 2021

Rhys M.

Position: Director

Appointed: 01 December 2016

Danny M.

Position: Director

Appointed: 01 December 2016

Wayne M.

Position: Director

Appointed: 01 February 2017

Resigned: 21 September 2017

Wayne M.

Position: Director

Appointed: 01 December 2016

Resigned: 21 September 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats found, there is Shannon M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Danny M. This PSC has significiant influence or control over the company,. Then there is Rhys M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Shannon M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Danny M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Rhys M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Wayne M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Wayne M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company previous names

Marshall's Corporation May 13, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand39 74876 69037 335185 996255 934179 146
Current Assets204 995549 153702 6701 138 3471 908 1872 264 586
Debtors165 247454 203665 335952 3511 652 2532 085 440
Net Assets Liabilities  100 701235 347560 275682 276
Other Debtors 2 0008 011   
Property Plant Equipment9 6389 4997 971291 707503 154 
Total Inventories 18 260    
Other
Accrued Liabilities  1 5009 33426 52630 305
Accrued Liabilities Deferred Income    140 
Accumulated Depreciation Impairment Property Plant Equipment2 4705 6338 26611 33064 601224 209
Additional Provisions Increase From New Provisions Recognised   54 11739 217195 836
Amounts Owed By Group Undertakings    83 498635 201
Amounts Owed To Group Undertakings     15 504
Average Number Employees During Period 101191017
Bank Borrowings Overdrafts   4 16717 65781 530
Corporation Tax Payable  43 66627 472122 28148 788
Creditors180 466468 565609 940251 010446 623719 753
Disposals Property Plant Equipment 5 410    
Dividends Paid   288 850372 235698 490
Finance Lease Liabilities Present Value Total   206 843312 166266 606
Fixed Assets   291 707788 0921 464 350
Increase From Depreciation Charge For Year Property Plant Equipment2 4704 2892 6333 06453 271156 993
Investments Fixed Assets    284 938286 638
Investments In Group Undertakings    284 9381 700
Net Current Assets Liabilities24 52980 58892 730248 767312 140226 849
Other Creditors10 876-1 310-16 4044 8271 0301 597
Other Taxation Social Security Payable32 40484 5572 8792 1995 0077 960
Prepayments Accrued Income   4 01211 75285 195
Profit Loss   423 496697 163820 491
Property Plant Equipment Gross Cost12 10815 13216 237303 037567 7551 384 455
Provisions   54 11793 334289 170
Provisions For Liabilities Balance Sheet Subtotal   54 11793 334289 170
Total Additions Including From Business Combinations Property Plant Equipment12 10826 4541 105286 800264 718834 166
Total Assets Less Current Liabilities34 16790 087100 701540 4741 100 2321 691 199
Trade Creditors Trade Payables137 186385 318529 878788 0731 155 142999 183
Trade Debtors Trade Receivables165 247452 203657 324935 9861 496 1701 373 311
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -815  
Issue Bonus Shares Decrease Increase In Equity   9 90040 000 
Recoverable Value-added Tax   7 603  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 10th, April 2024
Free Download

Company search