Company NameP.G. Marshall & Sons Limited
Company StatusActive
Company Number00743948
CategoryPrivate Limited Company
Incorporation Date13 December 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew John Marshall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address94 Chiltern Road
Sutton
Surrey
SM2 5QZ
Director NameMrs June Marshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address94 Chiltern Road
Sutton
Surrey
SM2 5QZ
Director NameMr Paul James Marshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Horse Shoe Green
Sutton
Surrey
SM1 3LS
Director NameMr Peter George Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address94 Chiltern Road
Sutton
Surrey
SM2 5QZ
Secretary NameMrs June Marshall
NationalityBritish
StatusCurrent
Appointed30 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chiltern Road
Sutton
Surrey
SM2 5QZ
Director NameRoger Albert Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(29 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 May 2012)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address46 Broadway Gardens
Mitcham
Surrey
CR4 4EE

Contact

Websitemarshallpg.co.uk

Location

Registered AddressMarshall House
124 Middleton Road
Morden
Surrey
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Mr Peter George Marshall
79.98%
Ordinary
500 at £1Mr Andrew John Marshall
10.00%
Ordinary
500 at £1Mr Paul James Marshall
10.00%
Ordinary
1 at £1June Margaret Marshall
0.02%
Ordinary

Financials

Year2014
Net Worth£93,317
Cash£16,103
Current Liabilities£417,474

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Charges

19 April 1993Delivered on: 5 May 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 1991Delivered on: 5 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 elm walk, merton, l'b of morton title no P101403.
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
28 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(7 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
(7 pages)
13 May 2014Director's details changed for Mr Andrew John Marshall on 1 May 2013 (2 pages)
13 May 2014Director's details changed for Mr Andrew John Marshall on 1 May 2013 (2 pages)
13 May 2014Director's details changed for Mr Paul James Marshall on 1 May 2013 (2 pages)
13 May 2014Director's details changed for Mr Paul James Marshall on 1 May 2013 (2 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
(7 pages)
13 May 2014Director's details changed for Mr Andrew John Marshall on 1 May 2013 (2 pages)
13 May 2014Director's details changed for Mr Paul James Marshall on 1 May 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Termination of appointment of Roger Wood as a director (1 page)
19 July 2012Termination of appointment of Roger Wood as a director (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
16 May 2011Director's details changed for Mr Andrew John Marshall on 30 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew John Marshall on 30 April 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Director's details changed for Mrs June Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Roger Albert Wood on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Paul James Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul James Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Andrew John Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Roger Albert Wood on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs June Marshall on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Peter George Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Andrew John Marshall on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Peter George Marshall on 30 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2009Director's change of particulars / paul marshall / 01/12/2008 (1 page)
13 May 2009Director's change of particulars / paul marshall / 01/12/2008 (1 page)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
12 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 June 2007Return made up to 30/04/07; full list of members (3 pages)
14 June 2007Return made up to 30/04/07; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 2005Auditor's resignation (1 page)
31 March 2005Auditor's resignation (1 page)
17 August 2004Return made up to 30/04/04; full list of members (9 pages)
17 August 2004Return made up to 30/04/04; full list of members (9 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 June 2003Return made up to 30/04/03; full list of members (9 pages)
8 June 2003Return made up to 30/04/03; full list of members (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Return made up to 30/04/00; full list of members (8 pages)
4 May 2000Return made up to 30/04/00; full list of members (8 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 30/04/99; full list of members (8 pages)
13 May 1999Return made up to 30/04/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 30/04/97; no change of members (6 pages)
27 May 1997Return made up to 30/04/97; no change of members (6 pages)
12 February 1997Registered office changed on 12/02/97 from: 8 tonsley hill wandsworth london SW18 1BB (1 page)
12 February 1997Registered office changed on 12/02/97 from: 8 tonsley hill wandsworth london SW18 1BB (1 page)
7 July 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Return made up to 30/04/96; full list of members (8 pages)
16 April 1996Return made up to 30/04/96; full list of members (8 pages)
18 May 1995Return made up to 30/04/95; no change of members (6 pages)
18 May 1995Return made up to 30/04/95; no change of members (6 pages)