ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marshall Of Cambridge (Holdings) Limited

Marshall Of Cambridge (Holdings) Limited is an active company incorporated on 1 September 1986 with the registered office located in Cambridge, Cambridgeshire. Marshall Of Cambridge (Holdings) Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02051460
Private limited company
Age
39 years
Incorporated 1 September 1986
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 October 2025 (1 month ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
England
Address changed on 6 Mar 2024 (1 year 9 months ago)
Previous address was Airport House the Airport Cambridge CB5 8RY
Telephone
01223373427
Email
Available in Endole App
People
Officers
7
Shareholders
57
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in May 1961
Director • British • Lives in England • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGPH Limited
David John Heaford and Nicholas Simon Keith Shattock are mutual people.
Active
Marshall Group Properties Limited
David John Heaford and Nicholas Simon Keith Shattock are mutual people.
Active
Grainger Plc
Justin Richard Read is a mutual person.
Active
Affinity Water Limited
Justin Richard Read is a mutual person.
Active
44/46 St. George's Drive Ltd
Justin Richard Read is a mutual person.
Active
The Lady Eleanor Holles School
David John Heaford is a mutual person.
Active
Aion Silicon Holdings Limited
David John Mitchard is a mutual person.
Active
N S Real Estate (2) Limited
Nicholas Simon Keith Shattock is a mutual person.
Active
Brands
Marshall Group
Marshall Group is a provider of applied engineering services and technologies, specialising in aerospace and defence.
Marshall Fleet Solutions
Marshall Fleet Solutions is a commercial vehicle service organization in the UK, providing sales, installation, service, and parts support for transport refrigeration and tail lift equipment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£52.2M
Increased by £16.77M (+47%)
Turnover
£300.93M
Decreased by £20.37M (-6%)
Employees
2.08K
Decreased by 168 (-7%)
Total Assets
£297.88M
Decreased by £123.82M (-29%)
Total Liabilities
-£147.69M
Decreased by £2.68M (-2%)
Net Assets
£150.19M
Decreased by £121.14M (-45%)
Debt Ratio (%)
50%
Increased by 13.92% (+39%)
Latest Activity
New Charge Registered
16 Days Ago on 20 Nov 2025
Confirmation Submitted
1 Month Ago on 31 Oct 2025
Group Accounts Submitted
2 Months Ago on 22 Sep 2025
Julia Margaret Baddeley Resigned
4 Months Ago on 31 Jul 2025
Mr David John Mitchard Appointed
10 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year Ago on 18 Nov 2024
Group Accounts Submitted
1 Year 4 Months Ago on 11 Jul 2024
Aubrey James Francis Buxton Resigned
1 Year 5 Months Ago on 28 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 10 Jun 2024
Get Credit Report
Discover Marshall Of Cambridge (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 020514600003, created on 20 November 2025
Submitted on 26 Nov 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 31 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Julia Margaret Baddeley as a director on 31 July 2025
Submitted on 6 Aug 2025
Appointment of Mr David John Mitchard as a director on 21 January 2025
Submitted on 5 Feb 2025
Confirmation statement made on 8 October 2024 with updates
Submitted on 18 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Termination of appointment of Aubrey James Francis Buxton as a director on 28 June 2024
Submitted on 28 Jun 2024
Registration of charge 020514600001, created on 10 June 2024
Submitted on 18 Jun 2024
Registration of charge 020514600002, created on 10 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year