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 7
  • 1
    Grabham, Eileen Margaret
    Individual (1 offspring)
    Officer
    2010-02-01 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 2
    Marshall, Henry
    Director born in May 1956
    Individual (2 offsprings)
    Officer
    (before 1991-08-02) ~ 2018-02-01
    OF - Director → CIF 0
    Mr Henry Marshall
    Born in May 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Henery Marshall
    Born in May 1956
    Individual (2 offsprings)
    Person with significant control
    2017-02-08 ~ 2018-02-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    Mr Henry Marshall
    Born in May 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Marshall, Margaret, Dr
    Individual (2 offsprings)
    Officer
    (before 1991-08-02) ~ 2010-02-01
    OF - Secretary → CIF 0
  • 4
    Furness, Robert Gareth
    Director born in July 1964
    Individual (9 offsprings)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Marshall, Caroline Ann, Doctor
    Medical Practitioner born in January 1959
    Individual (2 offsprings)
    Officer
    (before 1991-08-02) ~ 2010-02-02
    OF - Director → CIF 0
    Dr Caroline Marshall
    Born in January 1959
    Individual (2 offsprings)
    Person with significant control
    2017-02-08 ~ 2018-01-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Margaret Marshall
    Born in July 1929
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    TM2 GROUP LIMITED
    - now 10860953
    TAILOR MADE CATERING EQUIPMENT SERVICES GROUP LIMITED - 2017-07-26
    Hardwick House, Prospect Place, Swindon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-02-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARSHALL SPECIALIST JOINERY LTD

Period: 1995-10-24 ~ 2021-01-20
Company number: 01882536
Registered names
MARSHALL SPECIALIST JOINERY LTD - Dissolved
HEADGLAZE LIMITED - 1985-06-20
Standard Industrial Classification
16230 - Manufacture Of Other Builders' Carpentry And Joinery
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
213,196 GBP2018-01-31
242,478 GBP2017-01-31
Fixed Assets
213,196 GBP2018-01-31
242,478 GBP2017-01-31
Total Inventories
43,531 GBP2018-01-31
56,344 GBP2017-01-31
Debtors
182,370 GBP2018-01-31
162,610 GBP2017-01-31
Cash at bank and in hand
370,458 GBP2018-01-31
273,686 GBP2017-01-31
Current Assets
596,359 GBP2018-01-31
492,640 GBP2017-01-31
Net Current Assets/Liabilities
429,093 GBP2018-01-31
379,597 GBP2017-01-31
Total Assets Less Current Liabilities
642,289 GBP2018-01-31
622,075 GBP2017-01-31
Net Assets/Liabilities
607,854 GBP2018-01-31
582,088 GBP2017-01-31
Equity
Called up share capital
6,000 GBP2018-01-31
6,000 GBP2017-01-31
Retained earnings (accumulated losses)
601,854 GBP2018-01-31
576,088 GBP2017-01-31
Equity
607,854 GBP2018-01-31
582,088 GBP2017-01-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002017-02-01 ~ 2018-01-31
Tools/Equipment for furniture and fittings
25.002017-02-01 ~ 2018-01-31
Motor vehicles
25.002017-02-01 ~ 2018-01-31
Average Number of Employees
202017-02-01 ~ 2018-01-31
212016-02-01 ~ 2017-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
469,033 GBP2018-01-31
466,392 GBP2017-01-31
Tools/Equipment for furniture and fittings
59,181 GBP2018-01-31
58,395 GBP2017-01-31
Motor vehicles
8,250 GBP2018-01-31
8,250 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
635,468 GBP2018-01-31
632,041 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
296,574 GBP2018-01-31
277,613 GBP2017-01-31
Tools/Equipment for furniture and fittings
47,352 GBP2018-01-31
43,529 GBP2017-01-31
Motor vehicles
8,188 GBP2018-01-31
8,167 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
422,272 GBP2018-01-31
389,563 GBP2017-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
9,904 GBP2017-02-01 ~ 2018-01-31
Plant and equipment
18,961 GBP2017-02-01 ~ 2018-01-31
Tools/Equipment for furniture and fittings
3,823 GBP2017-02-01 ~ 2018-01-31
Motor vehicles
21 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,709 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment
Plant and equipment
172,459 GBP2018-01-31
188,779 GBP2017-01-31
Tools/Equipment for furniture and fittings
11,829 GBP2018-01-31
14,866 GBP2017-01-31
Motor vehicles
62 GBP2018-01-31
83 GBP2017-01-31
Trade Debtors/Trade Receivables
149,830 GBP2018-01-31
155,592 GBP2017-01-31
Other Debtors
32,540 GBP2018-01-31
7,018 GBP2017-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
58,595 GBP2018-01-31
46,514 GBP2017-01-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
13,857 GBP2018-01-31
10,961 GBP2017-01-31

  • MARSHALL SPECIALIST JOINERY LTD
    Info
    MARSHALL JOINERY (SOUTH TAWTON) LIMITED - 1995-10-24
    HEADGLAZE LIMITED - 1995-10-24
    Registered number 01882536
    Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB
    PRIVATE LIMITED COMPANY incorporated on 1985-02-04 and dissolved on 2021-01-20 (35 years 11 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.