Company NameMarshall Corporation Limited
Company StatusActive
Company Number05266477
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 7 months ago)
Previous NameTrade Windows & Doors Direct Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Anne Patricia Cave
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Broton Drive
Halstead
Essex
CO9 1HB
Director NameMr Robert Charles Marshall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Broton Drive
Halstead
Essex
CO9 1HB
Secretary NameMiss Anne Patricia Cave
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Broton Drive
Halstead
Essex
CO9 1HB
Director NameMr George Robert Charles Marshall
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitetrade-windowsdirect.co.uk
Telephone01787 473516
Telephone regionSudbury

Location

Registered Address5 Broton Drive
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Patricia Cave
50.00%
Ordinary B
1 at £1Robert Charles Marshall
50.00%
Ordinary A

Financials

Year2014
Net Worth£497,971
Cash£669,033
Current Liabilities£210,998

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 4 weeks ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Filing History

3 January 2024Appointment of Mr George Robert Charles Marshall as a director on 1 January 2024 (2 pages)
15 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
25 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
24 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
10 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
7 October 2019Director's details changed for Mr Robert Charles Marshall on 10 January 2019 (2 pages)
7 October 2019Director's details changed for Mr Robert Charles Marshall on 10 January 2019 (2 pages)
7 October 2019Change of details for Mr Robert Charles Marshall as a person with significant control on 10 January 2019 (2 pages)
7 October 2019Director's details changed for Miss Anne Patricia Cave on 10 January 2019 (2 pages)
7 October 2019Change of details for Miss Anne Patricia Cave as a person with significant control on 10 January 2019 (2 pages)
7 October 2019Secretary's details changed for Miss Anne Patricia Cave on 10 January 2019 (1 page)
7 October 2019Change of details for Miss Anne Patricia Cave as a person with significant control on 10 January 2019 (2 pages)
7 October 2019Director's details changed for Miss Anne Patricia Cave on 10 January 2019 (2 pages)
7 October 2019Change of details for Mr Robert Charles Marshall as a person with significant control on 10 January 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 December 2011Change of share class name or designation (2 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2011Change of share class name or designation (2 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
2 September 2010Company name changed trade windows & doors direct LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed trade windows & doors direct LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 January 2010Previous accounting period shortened from 30 November 2009 to 31 May 2009 (3 pages)
3 January 2010Previous accounting period shortened from 30 November 2009 to 31 May 2009 (3 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 November 2005Return made up to 21/10/05; full list of members (3 pages)
3 November 2005Return made up to 21/10/05; full list of members (3 pages)
22 June 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
22 June 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
21 October 2004Incorporation (18 pages)
21 October 2004Incorporation (18 pages)