BERESFORD MARSHALL LIMITED
BURY ST EDMUNDS BERESFORD BROADY LIMITED


Company number 05329781
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address SYMONDS FARM BUSINESS PARK, NEWMARKET ROAD RISBY, BURY ST EDMUNDS, SUFFOLK, IP26 6RE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of BERESFORD MARSHALL LIMITED are www.beresfordmarshall.co.uk, and www.beresford-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Beresford Marshall Limited is a Private Limited Company. The company registration number is 05329781. Beresford Marshall Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Beresford Marshall Limited is Symonds Farm Business Park Newmarket Road Risby Bury St Edmunds Suffolk Ip26 6re. . BERESFORD, Alan is a Director of the company. BERESFORD, Emma Victoria is a Director of the company. BERESFORD, Heather Joanne is a Director of the company. BERESFORD, Toby James is a Director of the company. Secretary BROADY, Mark Jonathan has been resigned. Director BROADY, Mark Jonathan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BERESFORD, Alan
Appointed Date: 11 January 2005
64 years old

Director
BERESFORD, Emma Victoria
Appointed Date: 01 March 2014
36 years old

Director
BERESFORD, Heather Joanne
Appointed Date: 01 October 2008
66 years old

Director
BERESFORD, Toby James
Appointed Date: 01 March 2014
34 years old

Resigned Directors

Secretary
BROADY, Mark Jonathan
Resigned: 29 September 2008
Appointed Date: 11 January 2005

Director
BROADY, Mark Jonathan
Resigned: 29 September 2008
Appointed Date: 11 January 2005
64 years old

Persons With Significant Control

Ms Heather Joanne Beresford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Beresford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERESFORD MARSHALL LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Satisfaction of charge 1 in full
13 Jan 2016
Satisfaction of charge 2 in full
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,070

...
... and 32 more events
01 Feb 2006
New director appointed
05 Jul 2005
Registered office changed on 05/07/05 from: 28 london road sandbach cheshire CW11 3BD
09 Apr 2005
Particulars of mortgage/charge
17 Feb 2005
Particulars of mortgage/charge
11 Jan 2005
Incorporation

BERESFORD MARSHALL LIMITED Charges

23 March 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…