Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL QUARRY PRODUCTS LIMITED
Company Information for

MARSHALL QUARRY PRODUCTS LIMITED

WATTS HOUSE CARNABY IND. ESTATE, LANCASTER ROAD, CARNABY, BRIDLINGTON, EAST RIDING OF YORKSHIRE, YO15 3QY,
Company Registration Number
03208960
Private Limited Company
Active

Company Overview

About Marshall Quarry Products Ltd
MARSHALL QUARRY PRODUCTS LIMITED was founded on 1996-06-07 and has its registered office in Bridlington. The organisation's status is listed as "Active". Marshall Quarry Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL QUARRY PRODUCTS LIMITED
 
Legal Registered Office
WATTS HOUSE CARNABY IND. ESTATE, LANCASTER ROAD
CARNABY
BRIDLINGTON
EAST RIDING OF YORKSHIRE
YO15 3QY
Other companies in YO16
 
Filing Information
Company Number 03208960
Company ID Number 03208960
Date formed 1996-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB647628406  
Last Datalog update: 2024-01-08 01:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL QUARRY PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARSHALL QUARRY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMPSON
Company Secretary 2008-09-12
ADAM CARR
Director 2002-02-22
CAROL WATTS
Director 1996-06-12
DAVID CLIFFORD WATTS
Director 1996-06-12
WYNDHAM RICHARD WATTS
Director 1996-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ADAMSON
Company Secretary 1996-06-12 2008-09-12
ROBERT WYNDHAM WATTS
Director 1996-06-12 2000-03-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-06-07 1996-06-12
COMPANY DIRECTORS LIMITED
Nominated Director 1996-06-07 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMPSON W.CLIFFORD WATTS LIMITED Company Secretary 2008-09-19 CURRENT 1944-12-19 Active
PAUL THOMPSON WHITEWALL QUARRIES CO.,LIMITED Company Secretary 2008-09-12 CURRENT 1926-06-25 Dissolved 2017-04-04
PAUL THOMPSON BRIDLINGTON COUNTY GARAGES LIMITED Company Secretary 2008-09-12 CURRENT 1959-07-14 Active
PAUL THOMPSON DESMOND HEATON LIMITED Company Secretary 2008-09-12 CURRENT 1950-04-05 Active - Proposal to Strike off
PAUL THOMPSON HARROWMAJOR LIMITED Company Secretary 2008-09-12 CURRENT 1984-10-12 Active - Proposal to Strike off
PAUL THOMPSON WATTS CONTRACTING LIMITED Company Secretary 2008-09-12 CURRENT 1998-08-07 Active
PAUL THOMPSON "LANDLIMES" LIMITED Company Secretary 2008-09-12 CURRENT 1942-10-09 Active - Proposal to Strike off
PAUL THOMPSON NORTH COTES FARM,LIMITED Company Secretary 2008-09-12 CURRENT 1944-12-19 Active
CAROL WATTS NORTH COTES FARM,LIMITED Director 2002-04-01 CURRENT 1944-12-19 Active
CAROL WATTS W.CLIFFORD WATTS LIMITED Director 1992-02-17 CURRENT 1944-12-19 Active
DAVID CLIFFORD WATTS WHITEWALL QUARRIES CO.,LIMITED Director 2011-08-16 CURRENT 1926-06-25 Dissolved 2017-04-04
DAVID CLIFFORD WATTS HARROWMAJOR LIMITED Director 2000-09-28 CURRENT 1984-10-12 Active - Proposal to Strike off
DAVID CLIFFORD WATTS W.CLIFFORD WATTS LIMITED Director 2000-03-23 CURRENT 1944-12-19 Active
DAVID CLIFFORD WATTS WATTS CONTRACTING LIMITED Director 1998-09-08 CURRENT 1998-08-07 Active
DAVID CLIFFORD WATTS BRIDLINGTON COUNTY GARAGES LIMITED Director 1992-01-10 CURRENT 1959-07-14 Active
DAVID CLIFFORD WATTS NORTH COTES FARM,LIMITED Director 1992-01-10 CURRENT 1944-12-19 Active
WYNDHAM RICHARD WATTS BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED Director 2015-03-13 CURRENT 2005-04-12 Active
WYNDHAM RICHARD WATTS DESMOND HEATON LIMITED Director 2001-01-27 CURRENT 1950-04-05 Active - Proposal to Strike off
WYNDHAM RICHARD WATTS HARROWMAJOR LIMITED Director 2000-09-28 CURRENT 1984-10-12 Active - Proposal to Strike off
WYNDHAM RICHARD WATTS WATTS CONTRACTING LIMITED Director 1998-09-08 CURRENT 1998-08-07 Active
WYNDHAM RICHARD WATTS WHITEWALL QUARRIES CO.,LIMITED Director 1992-01-10 CURRENT 1926-06-25 Dissolved 2017-04-04
WYNDHAM RICHARD WATTS W.CLIFFORD WATTS LIMITED Director 1991-11-29 CURRENT 1944-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 118-122 Scarborough Road Bridlington East Yorkshire YO16 7NU
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WATTS
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11PSC07CESSATION OF CAROL ANN WATTS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CARR
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0107/06/12 ANNUAL RETURN FULL LIST
2012-04-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-28MG01Particulars of a mortgage or charge / charge no: 2
2011-07-13AR0107/06/11 ANNUAL RETURN FULL LIST
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01Director's details changed for Adam Carr on 2010-06-07
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aReturn made up to 07/06/09; full list of members
2009-06-02288cDirector's change of particulars / wyndham watts / 01/06/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY KEVIN ADAMSON
2008-10-09288aSECRETARY APPOINTED MR PAUL THOMPSON
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-28363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-07363(288)DIRECTOR RESIGNED
2000-07-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/99
1999-06-06363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-29363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-04-23225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1996-07-01395PARTICULARS OF MORTGAGE/CHARGE
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27288DIRECTOR RESIGNED
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27288NEW SECRETARY APPOINTED
1996-06-27288SECRETARY RESIGNED
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-20CERTNMCOMPANY NAME CHANGED LIFEPOINT LIMITED CERTIFICATE ISSUED ON 21/06/96
1996-06-19SRES01ADOPT MEM AND ARTS 12/06/96
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0223804 Active Licenced property: WHITEWALL WHITEWALL QUARRY CO LTD NORTON WELHAM MALTON NORTON GB YO17 9EH;HARPHAM GRANSMOOR QUARRY DRIFFIELD GB YO25 8HT;SOUTH CAVE SOUTH CAVE RAILWAY STATION BROUGH GB HU15 2AA;HUNMANBY INDUSTRIAL ESTATE WATTS MIX HUNMANBY NORHT YORKSHIRE SCARBOROUGH HUNMANBY GB YO14 0PH;THREE LAKES INDUSTRIAL ESTATE WATTS MIX BAWTRY ROAD SELBY BAWTRY ROAD GB YO8 8NB;FREIGHTLINER ROAD WATTS MIX HULL GB HU3 4XA. Correspondance address: 118-122 SCARBOROUGH ROAD BRIDLINGTON GB YO16 7NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0223804 Active Licenced property: WHITEWALL WHITEWALL QUARRY CO LTD NORTON WELHAM MALTON NORTON GB YO17 9EH;HARPHAM GRANSMOOR QUARRY DRIFFIELD GB YO25 8HT;SOUTH CAVE SOUTH CAVE RAILWAY STATION BROUGH GB HU15 2AA;HUNMANBY INDUSTRIAL ESTATE WATTS MIX HUNMANBY NORHT YORKSHIRE SCARBOROUGH HUNMANBY GB YO14 0PH;THREE LAKES INDUSTRIAL ESTATE WATTS MIX BAWTRY ROAD SELBY BAWTRY ROAD GB YO8 8NB;FREIGHTLINER ROAD WATTS MIX HULL GB HU3 4XA. Correspondance address: 118-122 SCARBOROUGH ROAD BRIDLINGTON GB YO16 7NU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL QUARRY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1996-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSHALL QUARRY PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL QUARRY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL QUARRY PRODUCTS LIMITED
Trademarks
We have not found any records of MARSHALL QUARRY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSHALL QUARRY PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-05-01 GBP £909
East Riding Council 2014-05-01 GBP £1,364
East Riding Council 2014-05-01 GBP £909

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL QUARRY PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL QUARRY PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSHALL QUARRY PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.