FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED
BRADFORD FRANK MARSHALL ESTATES LIMITED BRANXHOLME LIMITED

Hellopages » West Yorkshire » Bradford » BD6 1YA

Company number 03295234
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address UNIT 2B LINK 606 OFFICE PARK, STAITHGATE LANE, BRADFORD, WEST YORKSHIRE, BD6 1YA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 2,640.42 . The most likely internet sites of FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED are www.frankmarshallestatesyorkshire.co.uk, and www.frank-marshall-estates-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Frank Marshall Estates Yorkshire Limited is a Private Limited Company. The company registration number is 03295234. Frank Marshall Estates Yorkshire Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Frank Marshall Estates Yorkshire Limited is Unit 2b Link 606 Office Park Staithgate Lane Bradford West Yorkshire Bd6 1ya. . MARSHALL, James Ernest is a Secretary of the company. MARSHALL, Frank Edward is a Director of the company. MARSHALL, James Ernest is a Director of the company. Secretary MARSHALL, Ernest Solomon has been resigned. Secretary MARSHALL, William Ross has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSHALL, Ernest Solomon has been resigned. Director MARSHALL, Frank William has been resigned. Director MARSHALL, George Henry Ross has been resigned. Director MARSHALL, William Ross has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARSHALL, James Ernest
Appointed Date: 19 December 2012

Director
MARSHALL, Frank Edward
Appointed Date: 19 December 2009
47 years old

Director
MARSHALL, James Ernest
Appointed Date: 19 December 2009
46 years old

Resigned Directors

Secretary
MARSHALL, Ernest Solomon
Resigned: 19 December 2011
Appointed Date: 20 December 1996

Secretary
MARSHALL, William Ross
Resigned: 19 December 2012
Appointed Date: 19 December 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
MARSHALL, Ernest Solomon
Resigned: 19 December 2012
Appointed Date: 20 December 1996
89 years old

Director
MARSHALL, Frank William
Resigned: 19 December 2012
Appointed Date: 20 December 1996
87 years old

Director
MARSHALL, George Henry Ross
Resigned: 19 December 2012
Appointed Date: 19 December 2009
47 years old

Director
MARSHALL, William Ross
Resigned: 19 December 2012
Appointed Date: 18 August 2008
49 years old

Persons With Significant Control

Frank Marshall Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED Events

27 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,640.42

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,640.42

...
... and 79 more events
01 Oct 1997
Accounting reference date extended from 31/12/97 to 31/01/98
14 Mar 1997
Particulars of mortgage/charge
13 Mar 1997
Ad 20/12/96-31/01/97 £ si 2@1=2 £ ic 2/4
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1996
Secretary resigned
20 Dec 1996
Incorporation

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED Charges

22 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: F/H land k/a branxholme industrial estate brighouse t/no…
22 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: L/H land k/a marley mills industrial estate keighley t/no…
25 September 2002
Debenture
Delivered: 2 October 2002
Status: Partially satisfied
Persons entitled: Frank Marshall & Sons Limited
Description: Marley mills marley street keighley. Fixed and floating…
28 February 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 23 April 2010
Persons entitled: Frank Marshall & Sons Limited
Description: The f/h k/a land at branxholme industrial estate with all…
21 July 1983
Mortgage
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Frank Marshall & Sons Limited
Description: Land and buildings at handel street bradford t/no WYK289658.
25 September 1978
Mortgage
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Frank Marshall & Sons Limited
Description: Land at handel street bradford.
16 July 1978
Mortgage
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Frank Marshall & Sons Limited
Description: Land and buildings at lawkholme lane keighley t/no…