ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frank Marshall Estates Limited

Frank Marshall Estates Limited is an active company incorporated on 25 May 2012 with the registered office located in . Frank Marshall Estates Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08084534
Private limited company
Age
13 years
Incorporated 25 May 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 September 2025
Due by 27 June 2026 (7 months remaining)
Address
The West Wing The Newhall
Newhall Way
Bradford
BD5 8FF
England
Address changed on 27 Oct 2023 (2 years ago)
Previous address was The East Wing the Newhall Newhall Way Bradford BD5 8FF England
Telephone
01274637307
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in UK • Born in Sep 1961
Director • English • Lives in England • Born in Sep 1979
Mr Frank Edward Marshall
PSC • British • Lives in England • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hard York Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Rastrick Storage Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Yorkshire Stone Co. (Bradford) Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Berry & Marshall (Bolton Wood) Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Fagley Quarries Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Percy Pickard (Merchants) Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Baxburne Investments Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Brunswick Properties (Halifax) Limited
Frank Edward Marshall and James Ernest Marshall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£51.3M
Increased by £4.29M (+9%)
Total Liabilities
-£22.9M
Increased by £3.06M (+15%)
Net Assets
£28.4M
Increased by £1.23M (+5%)
Debt Ratio (%)
45%
Increased by 2.44% (+6%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 May 2025
Full Accounts Submitted
8 Months Ago on 13 Mar 2025
New Charge Registered
1 Year 3 Months Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
New Charge Registered
1 Year 8 Months Ago on 28 Feb 2024
Registered Address Changed
2 Years Ago on 27 Oct 2023
Catherine Jean Bentham Appointed
2 Years 2 Months Ago on 15 Sep 2023
John Raistrick Padgett Appointed
2 Years 2 Months Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 7 Jul 2023
Get Credit Report
Discover Frank Marshall Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 13 Mar 2025
Registration of charge 080845340006, created on 7 August 2024
Submitted on 12 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 24 May 2024
Registration of charge 080845340005, created on 28 February 2024
Submitted on 4 Mar 2024
Registered office address changed from The East Wing the Newhall Newhall Way Bradford BD5 8FF England to The West Wing the Newhall Newhall Way Bradford BD5 8FF on 27 October 2023
Submitted on 27 Oct 2023
Appointment of John Raistrick Padgett as a director on 15 September 2023
Submitted on 27 Sep 2023
Appointment of Catherine Jean Bentham as a director on 15 September 2023
Submitted on 27 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year