Oldham
Lancs
OL1 1UA
Secretary Name | Mr Nicholas Paul Hursthouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA |
Director Name | Francis Barrie Cave |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Managing Director |
Correspondence Address | 80 Haigh Lane Chadderton Oldham Lancashire OL1 2TL |
Director Name | Bessie Keate |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 1019 Burnley Road Loveclough Rossendale Lancashire Bb4 |
Director Name | Frederick Louis Marshall |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Engineer |
Correspondence Address | 235 Broadbottom Road Mottram Hyde Cheshire SK14 6HY |
Director Name | Kathleen Mary Marshall |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 235 Broadbottom Road Mottram Cheshire SK14 6HY |
Director Name | David Michael Taylor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | 6 Princes Drive Marple Stockport Cheshire Sk6 |
Director Name | Katherine Victoria Wilson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 234 Higham Lane Gee Cross Hyde Cheshire SK14 5LW |
Director Name | Mr Paul Louis Marshall |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 27 September 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA |
Secretary Name | Francis Barrie Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 80 Haigh Lane Chadderton Oldham Lancashire OL1 2TL |
Director Name | Elizabeth Mary Marshall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA |
Website | www.marshallpumps.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6098888 |
Telephone region | Manchester |
Registered Address | Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
13.4k at £1 | Blenfire LTD 99.94% Ordinary B |
---|---|
8 at £1 | Blenfire LTD 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £869,070 |
Cash | £120,610 |
Current Liabilities | £581,581 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fixed charge over any land and property owned by the company now or in the future. Outstanding |
---|---|
16 September 2013 | Delivered on: 25 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2001 | Delivered on: 20 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or george summer limited to the chargee on any account whatsoever. Particulars: The leasehold property known as bridge street works bridge street oldham. Outstanding |
19 January 2001 | Delivered on: 20 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or george summer limited to the chargee on any account whatsoever. Particulars: The freehold property known as bridge street works bridge street oldham. Outstanding |
6 July 1993 | Delivered on: 14 July 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 November 1982 | Delivered on: 3 December 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or george sumner limited to the chargee on any account whatsoever. Particulars: Land at 4 rhodes bank, oldham, gtr manchester tn gm 256393. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
6 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
7 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 May 2020 | Notification of Blenfire Ltd as a person with significant control on 27 September 2019 (2 pages) |
6 May 2020 | Cessation of Paul Louis Marshall as a person with significant control on 30 September 2019 (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 September 2019 | Registration of charge 008598390006, created on 26 September 2019 (10 pages) |
30 September 2019 | Termination of appointment of Paul Louis Marshall as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Elizabeth Mary Marshall as a director on 27 September 2019 (1 page) |
7 August 2019 | Satisfaction of charge 1 in full (4 pages) |
7 August 2019 | Satisfaction of charge 4 in full (4 pages) |
7 August 2019 | Satisfaction of charge 3 in full (4 pages) |
7 August 2019 | Satisfaction of charge 2 in full (4 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 October 2017 | Satisfaction of charge 008598390005 in full (4 pages) |
14 October 2017 | Satisfaction of charge 008598390005 in full (4 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Elizabeth Mary Marshall on 20 April 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 May 2016 | Director's details changed for Elizabeth Mary Marshall on 20 April 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Nicholas Paul Hursthouse on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Nicholas Paul Hursthouse on 26 January 2016 (2 pages) |
19 August 2015 | Registered office address changed from Blenfire Works, Rhodes Bank Oldham Lancs OL1 1UA to Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA on 19 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mr Nicholas Paul Hursthouse on 19 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mr Nicholas Paul Hursthouse on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Paul Louis Marshall on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Paul Louis Marshall on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Blenfire Works, Rhodes Bank Oldham Lancs OL1 1UA to Blenfire Works Rhodes Bank Oldham Lancs OL1 1UA on 19 August 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
1 May 2014 | Secretary's details changed for Mr Nicholas Paul Hursthouse on 30 April 2014 (1 page) |
1 May 2014 | Secretary's details changed for Mr Nicholas Paul Hursthouse on 30 April 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Director's details changed for Mr Paul Louis Marshall on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Paul Louis Marshall on 30 April 2014 (2 pages) |
5 December 2013 | Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages) |
25 September 2013 | Registration of charge 008598390005 (25 pages) |
25 September 2013 | Registration of charge 008598390005 (25 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Paul Louis Marshall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Nicholas Paul Hursthouse on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul Louis Marshall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Nicholas Paul Hursthouse on 30 April 2010 (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of company's objects (3 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Statement of company's objects (3 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Statement of company's objects (31 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (31 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Resolutions
|
11 March 2010 | Appointment of Elizabeth Mary Marshall as a director (3 pages) |
11 March 2010 | Appointment of Elizabeth Mary Marshall as a director (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed;new director appointed (2 pages) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: blenfire works rhodes bank oldham lancashire OL1 1UA (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: blenfire works rhodes bank oldham lancashire OL1 1UA (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members
|
23 May 2003 | Return made up to 30/04/03; full list of members
|
14 January 2003 | Registered office changed on 14/01/03 from: bridge street oldham OL1 1EB (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: bridge street oldham OL1 1EB (1 page) |
14 January 2003 | Director resigned (1 page) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
14 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members
|
21 June 2000 | Return made up to 05/05/00; full list of members
|
28 June 1999 | Return made up to 05/05/99; no change of members
|
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Return made up to 05/05/99; no change of members
|
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
31 May 1998 | Return made up to 05/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (8 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
11 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
21 June 1996 | Return made up to 05/05/96; no change of members (6 pages) |
21 June 1996 | Return made up to 05/05/96; no change of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
19 May 1995 | Return made up to 05/05/95; full list of members
|
19 May 1995 | Return made up to 05/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
13 September 1978 | Share capital (2 pages) |
13 September 1978 | Share capital (2 pages) |
23 December 1976 | Increase in nominal capital (2 pages) |
23 December 1976 | Increase in nominal capital (2 pages) |
24 September 1965 | Incorporation (17 pages) |
24 September 1965 | Company name changed\certificate issued on 24/09/65 (2 pages) |
24 September 1965 | Incorporation (17 pages) |
24 September 1965 | Company name changed\certificate issued on 24/09/65 (2 pages) |
24 September 1965 | Certificate of incorporation (1 page) |
24 September 1965 | Certificate of incorporation (1 page) |