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
Marshall Motor Holdings Limited
Marshall Motor Holdings Limited is an active company incorporated on 1 September 1986 with the registered office located in Milton Keynes, Buckinghamshire. Marshall Motor Holdings Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02051461
Private limited company
Age
39 years
Incorporated
1 September 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(7 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Marshall Motor Holdings Limited
Contact
Update Details
Address
C/O Marshall Volkswagen Milton Keynes,
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
United Kingdom
Address changed on
18 Sep 2023
(2 years 4 months ago)
Previous address was
Companies in MK10 0BN
Telephone
01223373427
Email
Unreported
Website
Marshall.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Timothy Giles Lampert
Director • British • Lives in UK • Born in Mar 1970
Matthew Robert Kelly
Director • British • Lives in UK • Born in Feb 1976
Mark Christopher Hemus
Director • Lives in England • Born in Jul 1976
Gary Mark Savage
Director • British • Lives in UK • Born in Dec 1961
Mr Martin Richard Letza
Secretary
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
Constellation Retail Group Limited
Timothy Giles Lampert, Gary Mark Savage, and 2 more are mutual people.
Active
S.G. Smith (Motors) Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
Marshall Motor Group Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
Marshall North West Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
S.G. Smith (Motors) Croydon Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
S.G.Smith(Motors)Forest Hill Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
S.G. Smith (Motors) Crown Point Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
S.G. Smith Automotive Limited
Gary Mark Savage and Mark Christopher Hemus are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.63M
Decreased by £55.28M (-97%)
Turnover
Unreported
Decreased by £3.67B (-100%)
Employees
Unreported
Decreased by 5K (-100%)
Total Assets
£221.82M
Decreased by £1.04B (-82%)
Total Liabilities
-£136.91M
Decreased by £844.96M (-86%)
Net Assets
£84.91M
Decreased by £191.16M (-69%)
Debt Ratio (%)
62%
Decreased by 16.33% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 20 Dec 2025
James Anthony Mullins Resigned
3 Months Ago on 30 Sep 2025
Mr Timothy Giles Lampert Details Changed
4 Months Ago on 21 Sep 2025
Confirmation Submitted
7 Months Ago on 24 Jun 2025
Martin Shaun Casha Resigned
9 Months Ago on 31 Mar 2025
Mr Gary Mark Savage Appointed
10 Months Ago on 27 Feb 2025
Cag Vega 2 Limited (PSC) Details Changed
1 Year 1 Month Ago on 26 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jun 2024
Group Accounts Submitted
2 Years 2 Months Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Marshall Motor Holdings 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
Full accounts made up to 31 March 2025
Submitted on 20 Dec 2025
Termination of appointment of James Anthony Mullins as a director on 30 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Timothy Giles Lampert on 21 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 24 Jun 2025
Termination of appointment of Martin Shaun Casha as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Gary Mark Savage as a director on 27 February 2025
Submitted on 28 Feb 2025
Change of details for Cag Vega 2 Limited as a person with significant control on 26 November 2024
Submitted on 27 Nov 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 25 Jun 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs