Company NameMarshall Leisure Limited
DirectorsHoward George Marshall and Angela Charlton-Marshall
Company StatusActive
Company Number00653223
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years, 1 month ago)
Previous NameH.G. & B. Marshall Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard George Marshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleMg Dir Outdoor Leisure Shop
Country of ResidenceEngland
Correspondence Address604 Centralofts
21 Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Director NameMrs Angela Charlton-Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(45 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleSelf Employed Selling Caravan
Country of ResidenceEngland
Correspondence Address604 Centralofts
21 Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Secretary NameHoward George Marshall
NationalityBritish
StatusCurrent
Appointed25 April 2007(47 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address604 Centralofts
21 Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Director NameMr George Richardson Marshall
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1993)
RoleCaravan Park Director
Correspondence AddressWestfield Cornhill Road
Berwick Upon Tweed
Northumberland
TD15 2DZ
Scotland
Secretary NameHoward George Marshall
NationalityBritish
StatusResigned
Appointed16 February 1992(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Flat Ord House
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameBarbara Marshall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 May 2004)
RoleManageress
Correspondence AddressSanson Seal
Berwick Upon Tweed
TD15 1UE
Scotland
Secretary NameBarbara Marshall
NationalityBritish
StatusResigned
Appointed28 February 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 May 2004)
RoleManageress
Correspondence AddressSanson Seal
Berwick Upon Tweed
TD15 1UE
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed16 May 2004(44 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2007)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Contact

Websitecampingcrazy.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Howard George Marshall
51.00%
Ordinary
980 at £1Angela Charlton-marshall
49.00%
Ordinary

Financials

Year2014
Net Worth£1,240,756
Cash£610
Current Liabilities£354,328

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

16 January 1987Delivered on: 28 January 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with updates (3 pages)
9 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,000
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(5 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Secretary's details changed for Howard George Marshall on 1 October 2014 (1 page)
2 October 2014Director's details changed for Mr Howard George Marshall on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Howard George Marshall on 1 October 2014 (2 pages)
2 October 2014Secretary's details changed for Howard George Marshall on 1 October 2014 (1 page)
2 October 2014Director's details changed for Mrs Angela Charlton-Marshall on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Angela Charlton-Marshall on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Angela Charlton-Marshall on 1 October 2014 (2 pages)
2 October 2014Secretary's details changed for Howard George Marshall on 1 October 2014 (1 page)
2 October 2014Director's details changed for Mr Howard George Marshall on 1 October 2014 (2 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(5 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
19 September 2011Secretary's details changed for Howard George Marshall on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Howard George Marshall on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Howard George Marshall on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Angela Charlton-Marshall on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Angela Charlton-Marshall on 19 August 2011 (3 pages)
19 September 2011Secretary's details changed for Howard George Marshall on 19 August 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for Angela Charlton-Marshall on 27 January 2010 (3 pages)
11 February 2010Secretary's details changed for Howard George Marshall on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Angela Charlton-Marshall on 27 January 2010 (3 pages)
11 February 2010Secretary's details changed for Howard George Marshall on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Howard George Marshall on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Howard George Marshall on 27 January 2010 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 16/02/09; full list of members (5 pages)
24 February 2009Return made up to 16/02/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from sanson seal berwick upon tweed northumberland TD15 1UE (1 page)
8 December 2008Registered office changed on 08/12/2008 from sanson seal berwick upon tweed northumberland TD15 1UE (1 page)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 May 2008Return made up to 16/02/08; full list of members (7 pages)
2 May 2008Return made up to 16/02/08; full list of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
8 March 2007Return made up to 16/02/07; full list of members (5 pages)
8 March 2007Return made up to 16/02/07; full list of members (5 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 16/02/06; full list of members (5 pages)
13 March 2006Return made up to 16/02/06; full list of members (5 pages)
20 February 2006Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
15 December 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 November 2004Company name changed H.G. & B. marshall LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed H.G. & B. marshall LIMITED\certificate issued on 25/11/04 (2 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
1 March 2004Return made up to 16/02/04; full list of members (5 pages)
1 March 2004Return made up to 16/02/04; full list of members (5 pages)
2 March 2003Return made up to 16/02/03; full list of members (5 pages)
2 March 2003Return made up to 16/02/03; full list of members (5 pages)
12 February 2003Registered office changed on 12/02/03 from: ord house east ord berwick upon tweed TD15 2NS (1 page)
12 February 2003Registered office changed on 12/02/03 from: ord house east ord berwick upon tweed TD15 2NS (1 page)
5 February 2003Company name changed ord house country park LTD\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed ord house country park LTD\certificate issued on 05/02/03 (2 pages)
15 January 2003Accounts for a small company made up to 31 October 2002 (9 pages)
15 January 2003Accounts for a small company made up to 31 October 2002 (9 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 February 2002Return made up to 16/02/02; full list of members (5 pages)
27 February 2002Return made up to 16/02/02; full list of members (5 pages)
27 February 2001Return made up to 16/02/01; full list of members (5 pages)
27 February 2001Return made up to 16/02/01; full list of members (5 pages)
7 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 January 2001Company name changed ord house caravan park company l imited\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed ord house caravan park company l imited\certificate issued on 24/01/01 (2 pages)
8 June 2000Full accounts made up to 31 October 1999 (16 pages)
8 June 2000Full accounts made up to 31 October 1999 (16 pages)
3 March 2000Return made up to 16/02/00; full list of members (6 pages)
3 March 2000Return made up to 16/02/00; full list of members (6 pages)
4 March 1999Return made up to 16/02/99; no change of members (4 pages)
4 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 March 1997Return made up to 16/02/97; no change of members (4 pages)
6 March 1997Return made up to 16/02/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 March 1995Return made up to 16/02/95; full list of members (6 pages)
16 March 1995Return made up to 16/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 January 1987Particulars of mortgage/charge (3 pages)
28 January 1987Particulars of mortgage/charge (3 pages)