Get an alert when MARSHALL AMPLIFICATION PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-24 (in 10mo)

Last made up 2026-03-10

Watchouts

None on the register

Cash

£11M

-22.6% lowest in 5 filed years

Net assets

£41M

+1.6% vs 2023

Employees

180

-7.7% vs 2023

Profit before tax

£1M

+147.7% vs 2023

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£2,221,817£1,059,124
Net profit -£2,232,365£651,333
Cash £12,452,128£14,937,746£19,770,877£14,089,887£10,903,221
Total assets less current liabilities £40,458,998£41,153,704
Net assets £39,914,631£40,565,964
Equity £36,680,818£39,914,631£40,565,964
Average employees 195180
Wages £6,701,458£6,890,434

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2023-10-25
AXHAMRE, Martin Johannes Director 2023-04-28 Mar 1979 Swedish
DE MAILLARD, Jeremy Director 2023-04-28 Aug 1980 Swiss
Show 29 resigned officers
Name Role Appointed Resigned
CHARLES, Andrew Robert Secretary 2016-10-24 2023-09-11
COLE, David Frederick Secretary 2008-04-14 2016-10-24
HACK, Lorraine Secretary 1997-04-01 2003-11-14
MARSHALL, Nancy Elizabeth Secretary 1997-03-10
MARSHALL, Victoria Secretary 2003-12-01 2008-04-14
CARNALL, Keith Director 1994-04-09
CHARLES, Andrew Robert Director 2017-11-29 2023-09-11
COLE, David Frederick Director 2010-10-13 2017-11-29
COOMBES, Alexander David Charles Director 2019-06-28 2023-09-11
DE BODINAT, Henri Director 2023-04-28 2024-01-19
ELLERY, Jonathan Martin Director 2001-09-04 2022-12-31
GRINDROD, Stephen Director 2000-04-05
HACK, Kelvin Director 2003-11-14
HACK, Lorraine Director 1994-10-26 2003-11-14
HILL, Michael Director 1997-04-10
KEIR, Bruce Director 2002-04-26 2004-04-19
LINDKVIST, Linda Bertha Anna Sjö Director 2023-04-28 2024-01-19
MARSHALL, James Charles Director 2012-04-05
MARSHALL, Nancy Elizabeth Director 1997-03-19
MARSHALL, Terry James Director 2008-03-26 2009-03-13
MARSHALL, Terry James Director 1997-06-16 1998-04-05
MARSHALL, Victoria Director 2002-04-26 2011-11-11
MOON, Barry Director 2014-11-12 2019-06-28
NEATH, Philippa Director 2023-01-01 2023-08-31
ROBERTS, Neil Director 1997-06-16 1999-01-08
STREET, Nicholas Director 2023-04-28 2024-01-19
WANG, Christine Kheng-Chuez Director 2023-01-01 2023-10-05
WRIGHT, Paul Daniel Director 1994-10-26 1998-07-01
YOUNG, Graham Trevor Director 2003-12-01 2014-08-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marshall Holdco (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-08 Active
Marshall Family Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-29 Ceased 2023-04-28

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-17 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-06-30 AA accounts Accounts with accounts type full PDF
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 AA accounts Accounts with accounts type full PDF
2024-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-29 TM01 officers Termination director company with name termination date PDF
2024-01-29 AP04 officers Appoint corporate secretary company with name date PDF
2024-01-29 TM01 officers Termination director company with name termination date PDF
2024-01-29 TM01 officers Termination director company with name termination date PDF
2023-12-18 AA accounts Accounts with accounts type group PDF
2023-11-30 RESOLUTIONS resolution Resolution
2023-11-16 MA incorporation Memorandum articles
2023-10-12 TM01 officers Termination director company with name termination date PDF
2023-09-25 TM01 officers Termination director company with name termination date PDF
2023-09-25 TM01 officers Termination director company with name termination date PDF
2023-09-25 TM01 officers Termination director company with name termination date PDF
2023-09-25 TM02 officers Termination secretary company with name termination date PDF
2023-08-17 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page