Company NameJohn T. Marshall Limited
Company StatusActive
Company Number00383488
CategoryPrivate Limited Company
Incorporation Date25 October 1943(80 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doreen Rose Hircock
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(60 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Clacton-On-Sea
CO15 4TR
Director NameDavid John Hircock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(66 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Close
Clacton-On-Sea
CO15 4TR
Director NameMrs Mary Elizabeth Eades
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(67 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Clacton-On-Sea
CO15 4TR
Director NameMr Harold Roy Hircock
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(47 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Mullions
Billericay
Essex
CM12 9XG
Director NameJohn Peter Hircock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(47 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Marlings Park Avenue
Chislehurst
Kent
BR7 6RB
Director NameEvelyn Winifred Mircock
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1993)
RoleRetired
Correspondence Address34 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LJ
Secretary NameMr Harold Roy Hircock
NationalityBritish
StatusResigned
Appointed06 October 1991(47 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Mullions
Billericay
Essex
CM12 9XG

Location

Registered Address15 Faraday Close
Clacton-On-Sea
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Miss A. Henley
7.89%
Ordinary
600 at £1Mrs K. Sault
7.89%
Ordinary
2.9k at £1D.r. Hircock
38.16%
Ordinary
2.4k at £1Iris Hircock
31.58%
Ordinary
300 at £1David J. Hircock
3.95%
Ordinary
300 at £1Mary E. Eades
3.95%
Ordinary
250 at £1Doreen Rose Hircock Discretionary Trust
3.29%
Ordinary
250 at £1John Peter Hircock Discretionary Trust
3.29%
Ordinary

Financials

Year2014
Net Worth£2,424,404
Cash£219,276
Current Liabilities£69,872

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

22 January 2001Delivered on: 1 February 2001
Satisfied on: 9 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-28 (even) (also k/a canonbury works) dove road essex road london N1 t/no: NGL631161. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1960Delivered on: 28 November 1960
Satisfied on: 19 October 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Canonbury works, dove road, essex road, N1. With all fixtures present & future.
Fully Satisfied
18 October 2000Delivered on: 24 October 2000
Persons entitled: Rockminster Construction Limited

Classification: Statutory charge
Secured details: £360,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a canonbury works 8-28 (even) dove road essex road london t/no NGL631161.
Outstanding
19 December 1991Delivered on: 2 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Outstanding
27 May 1988Delivered on: 2 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 witham industrial estate london road witham essex.
Outstanding
28 March 1988Delivered on: 12 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H canonbury works, dove road, essex, road london. N1 3LY.
Outstanding
15 November 1960Delivered on: 28 November 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 117 central street, london. E.C. 1. with all fixtures present & futures.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 October 2022 (5 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 October 2022Cessation of Iris Hircock as a person with significant control on 6 October 2022 (1 page)
2 February 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
9 October 2020Notification of Iris Hircock as a person with significant control on 20 November 2016 (2 pages)
9 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 August 2019Registered office address changed from 82 Station Road Clacton-on-Sea CO15 1SP England to 15 Faraday Close Clacton-on-Sea CO15 4TR on 29 August 2019 (1 page)
5 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 August 2017Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 82 Station Road Clacton-on-Sea CO15 1SP on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 82 Station Road Clacton-on-Sea CO15 1SP on 31 August 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2017Resolutions
  • RES13 ‐ Purchase of shares 21/03/2002
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2017Resolutions
  • RES13 ‐ Purchase of shares 21/03/2002
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,600
(5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,600
(5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,600
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 October 2014Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,600
(5 pages)
7 October 2014Director's details changed for David John Hircock on 6 October 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,600
(5 pages)
7 October 2014Director's details changed for David John Hircock on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,600
(5 pages)
7 October 2014Director's details changed for David John Hircock on 6 October 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,600
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,600
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,600
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page)
18 August 2011Termination of appointment of John Hircock as a director (1 page)
18 August 2011Termination of appointment of Harold Hircock as a secretary (1 page)
18 August 2011Termination of appointment of Harold Hircock as a secretary (1 page)
18 August 2011Termination of appointment of John Hircock as a director (1 page)
18 August 2011Termination of appointment of Harold Hircock as a director (1 page)
18 August 2011Termination of appointment of Harold Hircock as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Appointment of Mrs Mary Elizabeth Eades as a director (2 pages)
18 January 2011Appointment of Mrs Mary Elizabeth Eades as a director (2 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 January 2010Appointment of David John Hircock as a director (3 pages)
22 January 2010Appointment of David John Hircock as a director (3 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Peter Hircock on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Peter Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Peter Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 06/10/08; full list of members (6 pages)
13 October 2008Return made up to 06/10/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2007Return made up to 06/10/07; change of members (8 pages)
18 December 2007Return made up to 06/10/07; change of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 06/10/06; full list of members (8 pages)
6 November 2006Return made up to 06/10/06; full list of members (8 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 06/10/05; full list of members (8 pages)
17 October 2005Return made up to 06/10/05; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 06/10/03; no change of members (7 pages)
28 October 2003Return made up to 06/10/03; no change of members (7 pages)
16 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page)
17 July 2003Registered office changed on 17/07/03 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
24 April 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
24 April 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
16 April 2002£ ic 10000/7600 27/03/02 £ sr 2400@1=2400 (2 pages)
16 April 2002£ ic 10000/7600 27/03/02 £ sr 2400@1=2400 (2 pages)
1 March 2002Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
19 September 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
21 June 2001Registered office changed on 21/06/01 from: canonbury works, dove road, essex road, london N1 3LY (1 page)
21 June 2001Registered office changed on 21/06/01 from: canonbury works, dove road, essex road, london N1 3LY (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 August 2000Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
25 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
25 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
25 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
2 March 1999Return made up to 06/10/98; no change of members (4 pages)
2 March 1999Return made up to 06/10/98; no change of members (4 pages)
19 August 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
19 August 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
16 February 1998Return made up to 06/10/97; no change of members (4 pages)
16 February 1998Return made up to 06/10/97; no change of members (4 pages)
1 September 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
1 September 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
2 December 1996Return made up to 06/10/96; full list of members (5 pages)
2 December 1996Return made up to 06/10/96; full list of members (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 October 1943Certificate of incorporation (2 pages)
25 October 1943Certificate of incorporation (2 pages)
21 October 1943Memorandum and Articles of Association (16 pages)
21 October 1943Memorandum and Articles of Association (16 pages)