Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Marshall Industries Limited
George Marshall Industries Limited is an active company incorporated on 29 July 1971 with the registered office located in Sheffield, South Yorkshire. George Marshall Industries Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01019232
Private limited company
Age
54 years
Incorporated
29 July 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 January 2025
(8 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about George Marshall Industries Limited
Contact
Update Details
Address
Aizelwood's Mill
Nursery Street
Sheffield
S3 8GG
England
Address changed on
15 Oct 2024
(12 months ago)
Previous address was
18 Johnson Street Sheffield S3 8GT
Companies in S3 8GG
Telephone
01142767071
Email
Available in Endole App
Website
Geomarshall.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Kathryn Margaret Marshall
Director • Secretary • British • Lives in UK • Born in Jul 1958
Leanne Elizabeth Marshall
Director • British • Lives in UK • Born in May 1990
Miss Leanne Elizabeth Marshall
PSC • British • Lives in England • Born in May 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G Square Estates Limited
Leanne Elizabeth Marshall and Kathryn Margaret Marshall are mutual people.
Active
Marcut Limited
Kathryn Margaret Marshall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£9.5K
Increased by £2.81K (+42%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£607.27K
Increased by £144.4K (+31%)
Total Liabilities
-£263.93K
Increased by £58.5K (+28%)
Net Assets
£343.35K
Increased by £85.9K (+33%)
Debt Ratio (%)
43%
Decreased by 0.92% (-2%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 15 Apr 2025
Confirmation Submitted
8 Months Ago on 29 Jan 2025
Miss Leanne Elizabeth Marshall Details Changed
11 Months Ago on 18 Oct 2024
Mrs Kathryn Margaret Marshall Details Changed
11 Months Ago on 18 Oct 2024
Mr John Howard Marshall Details Changed
11 Months Ago on 18 Oct 2024
Mr Kathryn Margaret Marshall Details Changed
11 Months Ago on 18 Oct 2024
Registered Address Changed
12 Months Ago on 15 Oct 2024
Miss Leanne Elizabeth Marshall (PSC) Details Changed
1 Year 2 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Miss Leanne Elizabeth Marshall Details Changed
1 Year 9 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover George Marshall Industries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 26 January 2025
Submitted on 6 May 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 15 Apr 2025
Certificate of change of name
Submitted on 18 Mar 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 29 Jan 2025
Director's details changed for Mr John Howard Marshall on 18 October 2024
Submitted on 18 Oct 2024
Director's details changed for Mrs Kathryn Margaret Marshall on 18 October 2024
Submitted on 18 Oct 2024
Director's details changed for Miss Leanne Elizabeth Marshall on 18 October 2024
Submitted on 18 Oct 2024
Secretary's details changed for Mr Kathryn Margaret Marshall on 18 October 2024
Submitted on 18 Oct 2024
Director's details changed for Miss Leanne Elizabeth Marshall on 10 January 2024
Submitted on 15 Oct 2024
Registered office address changed from 18 Johnson Street Sheffield S3 8GT to Aizelwood's Mill Nursery Street Sheffield S3 8GG on 15 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs