Company NameMarkshall Trading Ltd
Company StatusActive
Company Number07798255
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Previous NameMarks Hall Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Benjamin Griffiths
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Robert Arthur David Cowlin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David William George Whipps
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Jan Eileen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Kevin Leonard Dodman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr Peter William Thurman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurchetts Well Burchetts
North Chailey
East Sussex
BN8 4HE
Director NameMr Graeme John Fraser Steele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Ponds
Castle Hedingham
Essex
CO9 3BZ
Director NameProf James Russell Raven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Meriel Barclay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Margaret Elizabeth Attwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Richard Arthur Ramsey
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Estate Office Marks Hall Estate
Coggeshall
Colchester
Essex
CO6 1TG
Secretary NameRebecca Lee
StatusResigned
Appointed30 January 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2018)
RoleCompany Director
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Jane Anne James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David William George Whipps
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Geoffrey Richard Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7 at £1Marks Hall Estate
100.00%
Ordinary

Financials

Year2014
Net Worth£21,402
Cash£99,043
Current Liabilities£86,010

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Cessation of Meriel Barclay as a person with significant control on 17 November 2023 (1 page)
17 November 2023Cessation of Robert Arthur David Cowlin as a person with significant control on 17 November 2023 (1 page)
17 November 2023Cessation of Jan Eileen Smith as a person with significant control on 17 November 2023 (1 page)
31 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
30 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
7 July 2023Termination of appointment of Peter Benjamin Griffiths as a director on 30 June 2023 (1 page)
7 July 2023Appointment of Mrs Meriel Barclay as a director on 1 July 2023 (2 pages)
15 June 2023Notification of Jan Eileen Smith as a person with significant control on 1 January 2023 (2 pages)
15 June 2023Notification of Meriel Barclay as a person with significant control on 1 June 2023 (2 pages)
15 June 2023Notification of Robert Arthur David Cowlin as a person with significant control on 1 January 2023 (2 pages)
2 June 2023Notification of David William George Whipps as a person with significant control on 1 January 2023 (2 pages)
26 May 2023Withdrawal of a person with significant control statement on 26 May 2023 (2 pages)
13 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
11 October 2022Director's details changed for Mr Peter Benjamin Griffiths on 1 November 2021 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
30 August 2022Termination of appointment of Geoffrey Richard Dunn as a director on 23 August 2022 (1 page)
19 August 2022Appointment of Mrs Jan Eileen Smith as a director on 31 March 2021 (2 pages)
15 August 2022Termination of appointment of Margaret Elizabeth Attwood as a director on 9 March 2022 (1 page)
7 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
5 October 2021Director's details changed for Mr Geoffrey Richard Dunn on 4 January 2021 (2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
7 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
4 January 2021Appointment of Mr Geoffrey Richard Dunn as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Meriel Barclay as a director on 31 December 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 April 2020Termination of appointment of James Russell Raven as a director on 31 December 2019 (1 page)
15 October 2019Director's details changed for Mr David William George Whipps on 1 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Robert Arthur David Cowlin on 1 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Peter Benjamin Griffiths on 1 October 2019 (2 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 October 2019Director's details changed for Mrs Margaret Elizabeth Attwood on 1 October 2019 (2 pages)
11 October 2019Director's details changed for Professor James Russell Raven on 1 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Meriel Barclay on 1 October 2019 (2 pages)
11 October 2019Director's details changed for Mrs Margaret Elizabeth Attwood on 1 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter Benjamin Griffiths on 1 October 2019 (2 pages)
17 September 2019Appointment of Mr David William George Whipps as a director on 1 September 2019 (2 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
18 October 2018Termination of appointment of Graeme John Fraser Steele as a director on 1 January 2018 (1 page)
10 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
15 May 2018Appointment of Mr Robert Arthur David Cowlin as a director on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of David William George Whipps as a director on 9 May 2018 (1 page)
17 April 2018Termination of appointment of Rebecca Lee as a secretary on 14 April 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 May 2017Appointment of Mr David William George Whipps as a director on 8 February 2017 (2 pages)
11 May 2017Appointment of Mr David William George Whipps as a director on 8 February 2017 (2 pages)
18 October 2016Termination of appointment of Jane Anne James as a director on 10 May 2016 (1 page)
18 October 2016Director's details changed for Ms Meriel Barclay on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Jane Anne James as a director on 10 May 2016 (1 page)
18 October 2016Director's details changed for Ms Meriel Barclay on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Professor James Russell Raven on 1 October 2016 (2 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Professor James Russell Raven on 1 October 2016 (2 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(9 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(9 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(9 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7
(9 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7
(9 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7
(9 pages)
9 October 2014Termination of appointment of Richard Arthur Ramsey as a secretary on 30 January 2014 (1 page)
9 October 2014Termination of appointment of Richard Arthur Ramsey as a secretary on 30 January 2014 (1 page)
16 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 February 2014Appointment of Mrs Jane Anne James as a director (2 pages)
20 February 2014Appointment of Mrs Jane Anne James as a director (2 pages)
11 February 2014Appointment of Rebecca Lee as a secretary (2 pages)
11 February 2014Appointment of Rebecca Lee as a secretary (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 7
(9 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 7
(9 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 7
(9 pages)
7 October 2013Termination of appointment of Kevin Dodman as a director (1 page)
7 October 2013Termination of appointment of Kevin Dodman as a director (1 page)
24 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 December 2012Termination of appointment of Peter Thurman as a director (1 page)
11 December 2012Termination of appointment of Peter Thurman as a director (1 page)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
25 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)