MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED

Active Cambridge

Activities of head offices

2,081 employees website.com
Safety and security Activities of head offices
M

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED

Activities of head offices

Founded 1 Sept 1986 Active Cambridge, England 2,081 employees website.com
Safety and security Activities of head offices
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 31 Oct 2025 Next due 22 Oct 2026 5 months remaining
Net assets £150M £121M 2024 year on year
Total assets £298M £124M 2024 year on year
Total Liabilities £148M £3M 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Control Building The Airport Newmarket Road Cambridge CB5 8RX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED (02051460), an active safety and security company based in Cambridge, England. Incorporated 1 Sept 1986. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£52.20M

Increased by £16.77M (+47%)

Net Assets

£150.19M

Decreased by £121.14M (-45%)

Total Liabilities

£147.69M

Decreased by £2.68M (-2%)

Turnover

£300.93M

Decreased by £20.37M (-6%)

Employees

2081

Decreased by 168 (-7%)

Debt Ratio

50%

Increased by 14 (+39%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 1,397,580 Shares £12710.88m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 May 201666,202£12709.84m£192k
16 Mar 2016356,178£1.03m£2.9
14 Oct 2015487,600£0£0
14 Oct 2015487,600£0£0

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (66)

Mr Charles Robert Barker Hewitson & Mr Aubrey James Francus Buxton & Mr David Simon Townsend Boscawen
54.6%
Caroline Janes Stenner
21.7%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Charles Robert Barker Hewitson

British

Active
Notified 27 Jul 2019
Residence England
DOB November 1952
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust

John David Crompton

British

Active
Notified 8 Dec 2022
Residence England
DOB February 1963
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust

David Simon Townshend Boscawen

British

Active
Notified 4 Jun 2020
Residence England
DOB May 1965
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

David Simon Townshend Boscawen

British

Active
Notified 4 Jun 2020
Residence England
DOB May 1965
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust

Michael John Drake

Ceased 26 May 2021

Ceased

Aubrey James Francis Buxton

Ceased 31 Aug 2022

Ceased

Michael John Marshall

Ceased 27 Jul 2019

Ceased

Group Structure

Group Structure

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jan 2026OfficersTermination of Justin Richard Read as director on 16 Dec 2025
26 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
31 Oct 2025Confirmation StatementConfirmation statement made on 8 Oct 2025 with updates
22 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
6 Aug 2025OfficersTermination of Julia Margaret Baddeley as director on 31 Jul 2025
15 Jan 2026 Officers

Termination of Justin Richard Read as director on 16 Dec 2025

26 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Oct 2025 Confirmation Statement

Confirmation statement made on 8 Oct 2025 with updates

22 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

6 Aug 2025 Officers

Termination of Julia Margaret Baddeley as director on 31 Jul 2025

Recent Activity

Latest Activity

Termination of Justin Richard Read as director on 16 Dec 2025

3 months ago on 15 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 26 Nov 2025

Confirmation statement made on 8 Oct 2025 with updates

6 months ago on 31 Oct 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 22 Sept 2025

Termination of Julia Margaret Baddeley as director on 31 Jul 2025

9 months ago on 6 Aug 2025