logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Kienzle, Janet Ann
    Born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Barbara Joan
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Austin, Elizabeth Jane
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ now
    OF - Director → CIF 0
    Elizabeth Jane Austin
    Born in May 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Crownshaw, Frazer John
    Born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-08 ~ now
    OF - Director → CIF 0
  • 5
    Wellwood, Andrew
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-26 ~ now
    OF - Director → CIF 0
  • 6
    Austin, Jack Christopher
    Born in July 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Steel, Jason Leslie
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2018-04-02 ~ 2021-07-31
    OF - Director → CIF 0
  • 2
    Hall, Barbara Joan
    Director born in October 1930
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2025-10-09
    OF - Director → CIF 0
    Hall, Barbara Joan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-06-15
    OF - Secretary → CIF 0
    Barbara Hall
    Born in October 1930
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Nutton, Michael Frederick
    Engineer born in February 1946
    Individual
    Officer
    icon of calendar 1995-07-27 ~ 2006-02-28
    OF - Director → CIF 0
  • 4
    Bennett, Charles
    Engineer born in May 1949
    Individual
    Officer
    icon of calendar 1995-07-27 ~ 2006-04-28
    OF - Director → CIF 0
  • 5
    Pickford, Robert William Granville
    Solicitor And Notary born in November 1941
    Individual
    Officer
    icon of calendar 2005-11-21 ~ 2011-04-21
    OF - Director → CIF 0
  • 6
    Newbould, John Arthur
    Works Director born in May 1939
    Individual
    Officer
    icon of calendar ~ 2001-06-14
    OF - Director → CIF 0
  • 7
    Smith, Richard Andrew
    Born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Williamson, Terence John
    Engineer born in June 1948
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2019-06-28
    OF - Director → CIF 0
  • 9
    West, Robert Samuel
    Sales Director born in June 1947
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2011-06-24
    OF - Director → CIF 0
  • 10
    Healy, Geraldine Ann
    Accounts Manager born in January 1955
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2020-07-31
    OF - Director → CIF 0
    Redfern, Geraldine Ann
    Individual
    Officer
    icon of calendar 2001-06-15 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 11
    Hall, Bryant Cross
    Managing Director born in June 1927
    Individual
    Officer
    icon of calendar ~ 2007-12-20
    OF - Director → CIF 0
  • 12
    Christie, Robert Wynne
    Born in July 1955
    Individual
    Officer
    icon of calendar 2012-05-08 ~ 2021-05-28
    OF - Director → CIF 0
parent relation
Company in focus

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED

Previous name
ALBERT MARSH & CO.LIMITED - 1994-11-09
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
2,172,756 GBP2024-12-31
2,267,939 GBP2023-12-31
Debtors
1,203,502 GBP2024-12-31
1,257,299 GBP2023-12-31
Cash at bank and in hand
1,311,896 GBP2024-12-31
708,713 GBP2023-12-31
Current Assets
3,083,401 GBP2024-12-31
2,649,047 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-615,174 GBP2024-12-31
Net Current Assets/Liabilities
2,468,227 GBP2024-12-31
2,173,947 GBP2023-12-31
Total Assets Less Current Liabilities
4,640,983 GBP2024-12-31
4,441,886 GBP2023-12-31
Net Assets/Liabilities
4,452,074 GBP2024-12-31
4,234,307 GBP2023-12-31
Equity
Called up share capital
169,950 GBP2024-12-31
169,950 GBP2023-12-31
Revaluation reserve
245,413 GBP2024-12-31
246,601 GBP2023-12-31
Capital redemption reserve
35,550 GBP2024-12-31
35,550 GBP2023-12-31
Retained earnings (accumulated losses)
4,001,161 GBP2024-12-31
3,782,206 GBP2023-12-31
Equity
4,452,074 GBP2024-12-31
4,234,307 GBP2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,719,999 GBP2023-12-31
Plant and equipment
1,923,055 GBP2024-12-31
1,921,055 GBP2023-12-31
Furniture and fittings
207,511 GBP2024-12-31
210,870 GBP2023-12-31
Motor vehicles
18,335 GBP2024-12-31
18,335 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,868,900 GBP2024-12-31
3,870,259 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-4,399 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-4,399 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
17,788 GBP2023-12-31
Plant and equipment
1,473,639 GBP2024-12-31
1,394,502 GBP2023-12-31
Furniture and fittings
177,840 GBP2024-12-31
175,592 GBP2023-12-31
Motor vehicles
15,412 GBP2024-12-31
14,437 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,696,144 GBP2024-12-31
1,602,319 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
11,465 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
79,137 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
5,800 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
975 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
97,377 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-3,552 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,552 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
449,416 GBP2024-12-31
526,553 GBP2023-12-31
Furniture and fittings
29,671 GBP2024-12-31
35,278 GBP2023-12-31
Motor vehicles
2,923 GBP2024-12-31
3,898 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,082,144 GBP2024-12-31
1,223,027 GBP2023-12-31
Other Debtors
Amounts falling due within one year
121,358 GBP2024-12-31
34,272 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,203,502 GBP2024-12-31
Amounts falling due within one year, Current
1,257,299 GBP2023-12-31
Trade Creditors/Trade Payables
Current
339,565 GBP2024-12-31
289,267 GBP2023-12-31
Corporation Tax Payable
Current
116,227 GBP2024-12-31
15,780 GBP2023-12-31
Other Taxation & Social Security Payable
Current
59,178 GBP2024-12-31
87,170 GBP2023-12-31
Other Creditors
Current
100,204 GBP2024-12-31
82,883 GBP2023-12-31
Creditors
Current
615,174 GBP2024-12-31
475,100 GBP2023-12-31

Related profiles found in government register
  • ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED
    Info
    ALBERT MARSH & CO.LIMITED - 1994-11-09
    Registered number 00394366
    icon of address1 Hawke Street, Sheffield, South Yorkshire S9 2SU
    PRIVATE LIMITED COMPANY incorporated on 1945-04-03 (80 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • ALBERT MARSH & BESTELITE HARDFACING CO LTD
    S
    Registered number 394366
    icon of address1, Hawke Street, Sheffield, England, S9 2SU
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1 Hawke Street, Sheffield, S Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.