Company NameMarshall Surfacing Contracts Limited
Company StatusActive
Company Number02503532
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Iain Edward William Marshall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleRoad Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameScott Tavendale Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(14 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMark Stephen Phillips
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(14 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Secretary NameMark Stephen Phillips
NationalityBritish
StatusCurrent
Appointed01 April 2006(15 years, 10 months after company formation)
Appointment Duration18 years
RoleContracts Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameStephen McClernon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(22 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameRoger Anthony Phillips
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Chaldon Way
Coulsdon
Surrey
CR5 1DN
Director NameJoan Marshall
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address249 Godstone Rd
Whyteleafe
Surrey
CR3 0EN
Director NameMr Clive Hugh Marshall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 09 October 2019)
RoleRoad Surfacing Contractor
Country of ResidenceEngland
Correspondence Address249 Godstone Rd
Whyteleafe
Surrey
CR3 0EN
Secretary NameRoger Anthony Phillips
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Chaldon Way
Coulsdon
Surrey
CR5 1DN
Director NameMichael Naidoo
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address40 The Grooms
Pound Hill
Crawley
West Sussex
RH10 7YD
Secretary NameMr Martin Wood
NationalityBritish
StatusResigned
Appointed05 January 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Hill
Eastbourne Road, Blindley Heath
Lingfield
Surrey
RH7 6JX
Director NameMr Martin Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(20 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Godstone Rd
Whyteleafe
Surrey
CR3 0EN
Director NameSteve McClernon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Kingfisher Meadow
Maidstone
Kent
ME16 8RD

Contact

Websitemarshallsurfacing.co.uk
Email address[email protected]
Telephone01883 622241
Telephone regionCaterham

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

230 at £1Joan Eileen Marshall
9.20%
Ordinary
125 at £1Mr Mark Stephen Phillips
5.00%
Ordinary
125 at £1Mr Scott Marshall
5.00%
Ordinary
822 at £1Clive Marshall
32.88%
Ordinary
822 at £1Iain Marshall
32.88%
Ordinary
376 at £1Martin Wood
15.04%
Ordinary

Financials

Year2014
Turnover£11,862,869
Gross Profit£995,381
Net Worth£359,603
Cash£760
Current Liabilities£2,759,143

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 November 1993Delivered on: 2 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
15 July 1993Delivered on: 23 July 1993
Satisfied on: 4 June 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £19284.30 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (12 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (15 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
11 November 2020Registered office address changed from 249 Godstone Rd Whyteleafe Surrey CR3 0EN to Unit 2 Guards Avenue the Village Caterham on the Hill Surrey CR3 5XL on 11 November 2020 (1 page)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (14 pages)
20 March 2020Termination of appointment of Martin Wood as a director on 12 March 2020 (1 page)
20 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
22 October 2019Termination of appointment of Clive Hugh Marshall as a director on 9 October 2019 (1 page)
22 October 2019Cessation of Clive Hugh Marshall as a person with significant control on 9 October 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 September 2017Change of details for Mr Iain Edward William Marshall as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Iain Edward William Marshall on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Iain Edward William Marshall as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Iain Edward William Marshall on 21 September 2017 (2 pages)
28 March 2017Full accounts made up to 30 June 2016 (21 pages)
28 March 2017Full accounts made up to 30 June 2016 (21 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (16 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (16 pages)
7 April 2016Termination of appointment of Joan Marshall as a director on 1 July 2015 (1 page)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,500
(7 pages)
7 April 2016Termination of appointment of Joan Marshall as a director on 1 July 2015 (1 page)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,500
(7 pages)
7 April 2016Director's details changed for Steve Mcclernon on 1 July 2015 (2 pages)
7 April 2016Director's details changed for Steve Mcclernon on 1 July 2015 (2 pages)
1 May 2015Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,500
(7 pages)
1 May 2015Director's details changed for Iain Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Clive Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Clive Marshall on 1 March 2015 (2 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,500
(7 pages)
1 May 2015Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page)
1 May 2015Director's details changed for Joan Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Clive Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Joan Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages)
1 May 2015Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page)
1 May 2015Director's details changed for Joan Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Iain Marshall on 1 March 2015 (2 pages)
1 May 2015Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page)
1 May 2015Director's details changed for Iain Marshall on 1 March 2015 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,500
(11 pages)
9 April 2014Termination of appointment of Steve Mcclernon as a director (1 page)
9 April 2014Termination of appointment of Steve Mcclernon as a director (1 page)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,500
(11 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Appointment of Steve Mcclernon as a director (2 pages)
31 July 2013Appointment of Steve Mcclernon as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (11 pages)
8 June 2012Appointment of Steve Mcclernon as a director (2 pages)
8 June 2012Appointment of Steve Mcclernon as a director (2 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
12 April 2011Appointment of Mr Martin Wood as a director (2 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
12 April 2011Appointment of Mr Martin Wood as a director (2 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
8 April 2010Director's details changed for Joan Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Clive Marshall on 14 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Scott Tavendale Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Stephen Phillips on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Stephen Phillips on 14 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Iain Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Joan Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Iain Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Scott Tavendale Marshall on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Clive Marshall on 14 March 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
7 April 2009Return made up to 14/03/09; full list of members (6 pages)
7 April 2009Return made up to 14/03/09; full list of members (6 pages)
22 May 2008Full accounts made up to 30 June 2007 (14 pages)
22 May 2008Full accounts made up to 30 June 2007 (14 pages)
25 March 2008Return made up to 14/03/08; full list of members (6 pages)
25 March 2008Director and secretary's change of particulars / mark phillips / 01/01/2008 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (6 pages)
25 March 2008Director and secretary's change of particulars / mark phillips / 01/01/2008 (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
5 April 2007Return made up to 14/03/07; full list of members (4 pages)
5 April 2007Return made up to 14/03/07; full list of members (4 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Return made up to 14/03/06; full list of members (4 pages)
6 April 2006Return made up to 14/03/06; full list of members (4 pages)
6 April 2006New secretary appointed (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
7 April 2005Return made up to 14/03/05; full list of members (4 pages)
7 April 2005Return made up to 14/03/05; full list of members (4 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
15 July 2004Return made up to 14/03/04; full list of members (9 pages)
15 July 2004Return made up to 14/03/04; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
28 April 2003Return made up to 14/03/03; full list of members (9 pages)
28 April 2003Return made up to 14/03/03; full list of members (9 pages)
1 July 2002Return made up to 14/03/02; full list of members (8 pages)
1 July 2002Return made up to 14/03/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
13 April 2001Return made up to 14/03/01; full list of members (8 pages)
13 April 2001Return made up to 14/03/01; full list of members (8 pages)
2 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
14 April 1999Full accounts made up to 30 June 1998 (12 pages)
14 April 1999Full accounts made up to 30 June 1998 (12 pages)
8 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Ad 01/06/97--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
27 May 1998Ad 01/06/97--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
10 February 1998Full accounts made up to 30 June 1997 (10 pages)
10 February 1998Full accounts made up to 30 June 1997 (10 pages)
8 June 1997Return made up to 14/03/97; no change of members (6 pages)
8 June 1997Return made up to 14/03/97; no change of members (6 pages)
4 February 1997Full accounts made up to 30 June 1996 (14 pages)
4 February 1997Full accounts made up to 30 June 1996 (14 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
20 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1996Full accounts made up to 30 June 1995 (14 pages)
22 January 1996Full accounts made up to 30 June 1995 (14 pages)
4 April 1995Return made up to 28/03/95; full list of members (8 pages)
4 April 1995Return made up to 28/03/95; full list of members (8 pages)
15 January 1995Ad 14/12/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 January 1995Ad 14/12/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 June 1994Declaration of satisfaction of mortgage/charge (1 page)
4 June 1994Declaration of satisfaction of mortgage/charge (1 page)
2 December 1993Particulars of mortgage/charge (3 pages)
2 December 1993Particulars of mortgage/charge (3 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
22 June 1990Ad 03/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 1990Ad 03/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1990Accounting reference date notified as 30/06 (1 page)
8 June 1990Accounting reference date notified as 30/06 (1 page)
18 May 1990Incorporation (17 pages)
18 May 1990Incorporation (17 pages)