Company NameMarshall Bull Ceramic Tiling Limited
DirectorsDavid John Marshall and Tracy Jane Mascall
Company StatusActive
Company Number03646660
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products

Directors

Director NameDavid John Marshall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rylands Road
Southend-On-Sea
Essex
SS2 4LW
Secretary NameDavid John Marshall
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rylands Road
Southend-On-Sea
Essex
SS2 4LW
Director NameTracy Jane Mascall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address23 Rylands Road
Southend-On-Sea
Essex
SS2 4LW
Director NameKevin Ian Bull
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemarshallbull.co.uk
Email address[email protected]
Telephone01702 612223
Telephone regionSouthend-on-Sea

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David John Marshall
75.00%
Ordinary
25 at £1Tracy Jane Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£110,708
Cash£153,963
Current Liabilities£106,192

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
16 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
17 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 January 2018Director's details changed for David John Marshall on 20 January 2018 (2 pages)
20 January 2018Director's details changed for David John Marshall on 20 January 2018 (2 pages)
20 January 2018Secretary's details changed for David John Marshall on 20 January 2018 (1 page)
3 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
25 September 2015Appointment of Tracy Jane Mascall as a director on 3 September 2015 (3 pages)
25 September 2015Appointment of Tracy Jane Mascall as a director on 3 September 2015 (3 pages)
25 September 2015Appointment of Tracy Jane Mascall as a director on 3 September 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 September 2015Termination of appointment of Kevin Ian Bull as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Kevin Ian Bull as a director on 15 July 2015 (2 pages)
16 July 2015Termination of appointment of Kevin Ian Bull as a director on 15 July 2015 (1 page)
16 July 2015Termination of appointment of Kevin Ian Bull as a director on 15 July 2015 (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
29 July 2013Amended accounts made up to 31 January 2013 (6 pages)
29 July 2013Amended accounts made up to 31 January 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Kevin Ian Bull on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for David John Marshall on 8 October 2009 (2 pages)
2 November 2009Director's details changed for David John Marshall on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Kevin Ian Bull on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Kevin Ian Bull on 8 October 2009 (2 pages)
2 November 2009Director's details changed for David John Marshall on 8 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Return made up to 08/10/08; full list of members (4 pages)
27 November 2008Return made up to 08/10/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Return made up to 08/10/07; full list of members (2 pages)
7 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 November 2007Return made up to 08/10/06; full list of members (2 pages)
2 November 2007Return made up to 08/10/06; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: no 1 royal terrace southend on sea essex SS1 2PH (1 page)
23 October 2007Registered office changed on 23/10/07 from: no 1 royal terrace southend on sea essex SS1 2PH (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 08/10/05; full list of members; amend (5 pages)
3 April 2006Return made up to 08/10/05; full list of members; amend (5 pages)
2 February 2006Registered office changed on 02/02/06 from: chase bureau registered office s 1 royal terrace southend on sea essex SS1 1BA (1 page)
2 February 2006Registered office changed on 02/02/06 from: chase bureau registered office s 1 royal terrace southend on sea essex SS1 1BA (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 October 2005Return made up to 08/10/05; full list of members (2 pages)
14 October 2005Return made up to 08/10/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
22 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 January 2001 (11 pages)
11 July 2001Total exemption small company accounts made up to 31 January 2001 (11 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (22 pages)
25 July 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
25 July 2000Full accounts made up to 31 January 2000 (22 pages)
25 July 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
11 January 2000Return made up to 08/10/99; full list of members (6 pages)
11 January 2000Return made up to 08/10/99; full list of members (6 pages)
22 October 1998Registered office changed on 22/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Ad 08/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Ad 08/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (17 pages)
8 October 1998Incorporation (17 pages)