NORMAN MARSHALL LIMITED
NR.CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7SW

Company number 01359997
Status Active
Incorporation Date 29 March 1978
Company Type Private Limited Company
Address OLD EWHURST BRICKWORKS, HORSHAM LANE EWHURST, NR.CRANLEIGH, SURREY, GU6 7SW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 900 . The most likely internet sites of NORMAN MARSHALL LIMITED are www.normanmarshall.co.uk, and www.norman-marshall.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and six months. Norman Marshall Limited is a Private Limited Company. The company registration number is 01359997. Norman Marshall Limited has been working since 29 March 1978. The present status of the company is Active. The registered address of Norman Marshall Limited is Old Ewhurst Brickworks Horsham Lane Ewhurst Nr Cranleigh Surrey Gu6 7sw. The company`s financial liabilities are £692.08k. It is £-2122.72k against last year. The cash in hand is £5.54k. It is £-0.28k against last year. And the total assets are £1089.93k, which is £266.3k against last year. MARSHALL, Gillian Gladys is a Secretary of the company. MARSHALL, Dominique Luisa is a Director of the company. MARSHALL, Gillian Gladys is a Director of the company. MARSHALL, Natasha Victoria is a Director of the company. MARSHALL, Norman is a Director of the company. SANDERS, Chantal Melissa is a Director of the company. Director SCARES, John Edward has been resigned. The company operates in "Sale of new cars and light motor vehicles".


norman marshall Key Finiance

LIABILITIES £692.08k
-76%
CASH £5.54k
-5%
TOTAL ASSETS £1089.93k
+32%
All Financial Figures

Current Directors


Director
MARSHALL, Dominique Luisa
Appointed Date: 21 December 2010
50 years old

Director

Director
MARSHALL, Natasha Victoria
Appointed Date: 31 December 2010
48 years old

Director
MARSHALL, Norman

78 years old

Director
SANDERS, Chantal Melissa
Appointed Date: 31 December 2010
45 years old

Resigned Directors

Director
SCARES, John Edward
Resigned: 30 September 1999
Appointed Date: 01 March 1995
85 years old

Persons With Significant Control

Mr Norman Marshall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORMAN MARSHALL LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 900

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 900

...
... and 82 more events
22 Jan 1987
Accounts for a small company made up to 31 March 1986

22 Jan 1987
Return made up to 16/01/87; full list of members

14 Jan 1987
Particulars of mortgage/charge

14 Jan 1987
Particulars of mortgage/charge

29 Mar 1978
Certificate of incorporation

NORMAN MARSHALL LIMITED Charges

23 December 2005
Legal charge
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at nowhurst lane.
18 February 2003
Deed of charge and assignment
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a nowhurst business park t/n WSX193484 or…
25 January 1999
Legal charge
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cherry tree lodge, bognor road beare green dorking surrey.
27 March 1997
Legal charge
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nowhurst quarries nowhurst lane broadbridge heath west…
26 March 1997
Legal charge
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at stonehouse gloucester t/no GR3448.
18 September 1991
Debenture
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc 395 ref M426C). Fixed and…
17 May 1991
Legal charge
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of horsham road, capel, surrey…
17 May 1991
Legal charge
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two pieces of land at ryeford, stonehouse gloucester…
12 June 1989
Legal charge
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Auclaye brickworks being land lying to west of horsham…
17 April 1989
Legal charge
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aveling barford site newburn industrial estate, newcastle…
12 December 1988
Legal charge
Delivered: 30 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Forest green garage, forest green, surrey. Title no sy…
5 January 1987
Fixed and floating charge
Delivered: 14 January 1987
Status: Satisfied on 23 February 1989
Persons entitled: Midland Bank PLC
Description: First fixed on all book & other debts now & from time to…
5 January 1987
Legal charge
Delivered: 14 January 1987
Status: Satisfied on 22 April 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being - forest green…