Company NameMarsh Finance Limited
Company StatusActive
Company Number01138291
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Previous NameMarsh Finance (Lancs) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Kevin Marsh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMr Andrew James Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(26 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMrs Paula Marilyn Eccleston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Secretary NameMrs Paula Marilyn Eccleston
StatusCurrent
Appointed02 September 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMrs Wendy Joan Marsh
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 9 months after company formation)
Appointment Duration32 years (resigned 30 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Secretary NameWendy Joan Marsh
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 9 months after company formation)
Appointment Duration32 years (resigned 30 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 1 Deansgate
Manchester
M3 1AZ

Contact

Websitemarshfinance.co.uk
Email address[email protected]
Telephone01706 648882
Telephone regionRochdale

Location

Registered AddressCrossfield Mill
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Kevin Marsh
50.00%
Ordinary
50 at £1Wendy Joan Marsh
50.00%
Ordinary

Financials

Year2014
Turnover£6,086,048
Gross Profit£5,071,919
Net Worth£18,211,501
Cash£2,780,450
Current Liabilities£7,967,132

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

3 November 2006Delivered on: 7 November 2006
Persons entitled: Siemens Financial Services Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the companys right title and interest in adn to the debts and goods purchased by siemens financial services LTD under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all contract rights including all guarantees and securities.
Outstanding
21 August 2006Delivered on: 25 August 2006
Persons entitled: Ing Lease (UK) Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all the right title and interest in and to the unassigned contract rights and the goods. See the mortgage charge document for full details.
Outstanding
9 December 2003Delivered on: 12 December 2003
Persons entitled: Hitachi Capital (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the company's right title and interest in and to the debts and assets purchased by hitachi capital (UK) PLC under a block discounting agreement. See the mortgage charge document for full details.
Outstanding
22 May 2023Delivered on: 25 May 2023
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2023Delivered on: 3 February 2023
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2022Delivered on: 9 November 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2022Delivered on: 21 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 24 August 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2022Delivered on: 11 May 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2021Delivered on: 23 July 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2021Delivered on: 28 June 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2021Delivered on: 19 March 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2003Delivered on: 19 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge (1) each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge (each a "schedule") and intended to be hired or (b) hired from the company from time to time pursuant o the contracts listed on a schedule... See the mortgage charge document for full details.
Outstanding
5 February 2021Delivered on: 12 February 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 December 2020Delivered on: 21 December 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 September 2020Delivered on: 3 October 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2020Delivered on: 12 July 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 May 2020Delivered on: 22 May 2020
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 October 2019Delivered on: 24 October 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 September 2019Delivered on: 4 October 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2019Delivered on: 6 September 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2003Delivered on: 2 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 chichester court milnrow road rochdale lancashire t/no: GM917001. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2019Delivered on: 26 February 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2018Delivered on: 15 November 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 August 2018Delivered on: 23 August 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 18 May 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2018Delivered on: 18 May 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 February 2018Delivered on: 6 March 2018
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
19 February 2018Delivered on: 27 February 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2002Delivered on: 23 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company pursuant to the master agreement.
Outstanding
22 November 2017Delivered on: 28 November 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 November 2017Delivered on: 17 November 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2017Delivered on: 30 August 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 November 2016Delivered on: 23 November 2016
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 15 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 February 2016Delivered on: 15 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 July 2013Delivered on: 18 July 2013
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2012Delivered on: 11 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Block discounting master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all right title and interest in and to the unassigned debts and the asset see image for full details.
Outstanding
22 November 2011Delivered on: 3 December 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all present future rights, title benefit and interest in the assigned documents see image for full details.
Outstanding
30 June 2011Delivered on: 21 July 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Y4106/67840/3 irish MF15871 ry perrys bolton £6,443.16. Y5304/68997/3 heckels MF15871 hos woodhorn motors LTD £3,995.00. Z2430/75892/2 tringham MF15871 hos baker autos £5,900.00. (for further details of appendices charged please refer to the form MG01) see image for full details.
Outstanding
13 April 2011Delivered on: 4 May 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned documents being - E3635/77233/1, cutting, MF15793.. AD198/12616/3, bagdisanka, MF15796.. YO821/39101/7, arstall, MF15804. (For further details of documents charged please refer to form MG01) see image for full details.
Outstanding
14 April 2011Delivered on: 4 May 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future rights title benefit and interest in the assigned documents see image for full details.
Outstanding
28 July 2010Delivered on: 13 August 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future rights title benefit and interest in the assigned documents see image for full details.
Outstanding
6 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future rights title benefit and interest in the assigned documents, see image for full details.
Outstanding
26 January 2009Delivered on: 11 February 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future rights title benefit and interest in the assigned documents, and all assets tangible or intangible in relation to the assigned documents. See image for full details.
Outstanding
13 January 2009Delivered on: 24 January 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned documents being ref:Y1406/32166/3 surname :hudnott paperloc:MF14953 reg:FV55 ohp advance 8250.00 gap 395 ppp months :60 monthly 241.64 left :60 balance:14618.40 Arrears 0.00 75% of balance 10963.80 value 7780.50 see image for full details.
Outstanding
22 December 2008Delivered on: 8 January 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents being paperloc MF14953 reg SA03 evn paperloc MF14950 reg YF52 zks and paperloc MF14944 reg YN07 xkg (for details of further documents assigned please refer to the form 395) see image for full details.
Outstanding
27 November 2008Delivered on: 6 December 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents being; ZO362/73803/1 crossley MF14899 reg. HG05 ukc, ZO363/73801/1 carrington MF14899 reg. BV56 mfj, ZO364/73804/1 sanderson MF14899 reg. SC05 ccz (for further details of documents charged please refer to the form 395). see image for full details.
Outstanding
16 September 2008Delivered on: 25 September 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents being registration: NV53 udn. Surname: lamb. Registration: YM52 khw. Surname: marsh. Registration: PO53 eot. Surname: kinsey (for details of further documents charged please refer to the form 395) see image for full details.
Outstanding
3 September 2008Delivered on: 20 September 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in the assigned documents being C5325/4930/4 claughton MF14838 NV53 3HX, C7071/73101/1 gelling MF14817 NU53 wro, Y2704/39029/3 west MF14829 YM02 oxc (for furthers details of assigned documents charged please refer to the form 395). see image for full details.
Outstanding
14 August 2008Delivered on: 29 August 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ref:Y1876/68608/3 surname:cranney paperloc registratior:MF14781 BK54 gxu advance:5044.00 Gap: ppp: months:42 monthly:193.15 Left:41 balance:7978.47 Arrears:-60.68 75%:5983.85 value:4539.60, Ref:Y2177/44373/2 surname:scott paperloc registratior:MF14816 MM08 szt advance:6923.37 Gap: ppp: months:48 monthly:223.06 Left:47 balance:10285.06 Arrears:-248.76 75%:7713.80 value:6231.03, Ref:Y6895/70336/1 surname:adams paperloc registratior:MF14785 EJ06 bke advance:8245.00 Gap: ppp:566.16 Months:60 monthly:202.26 Left:50 balance:10080.07 Arrears:-122.74 75%:7560.05 value:7560.05 For details of further agreements charged please refer to form 395 with full title guarantee all its present and future rights, title, benefit and interest in the assigned documents see image for full details.
Outstanding
14 July 2008Delivered on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title, benefit and interest in the assigned documents being ref - C0509/5925/3, surname - prescott, paperloc - MF14801, registration - BF06 muu. Ref - Y5950/69498/2, surname - beaton, paperloc - MF14751, registration - YN55 gao. Ref - Y8628/72037/2, surname - lewis, paperloc - MF14789, registration - BU02 whw. For more information please refer to form 395. see image for full details.
Outstanding
26 June 2008Delivered on: 5 July 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in and to the assigned documents, the proceeds of sale and all or any claims, rights, payments and remedies under, pursuant to or in relation to the assigned documents see image for full details.
Outstanding
12 June 2008Delivered on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title benefit and interest in the assigned documents including the proceeds of sale or other realisation thereof and any and all claims rights payments and remedies to which the company is now and may hereafter become entitled under or in relation to the assigned documents. See image for full details.
Outstanding
3 June 2008Delivered on: 19 June 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ref: Y1590/35645/2SURNAME bennett reg MH02 gxn ref: Y1647/36753/3 surname dowson reg:DV54 hzz ref: Y3763/67500/2 surname holt reg: NX57 ujp for further details please refer to form 395 all its present and future rights title benefit and interest in the assigned documents.
Outstanding
21 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,500,000 due from cavendish business finance limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Outstanding
23 May 2007Delivered on: 24 May 2007
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title and interest in and to the unassigned debts relating to the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
Outstanding
17 September 1998Delivered on: 22 September 1998
Satisfied on: 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fittings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1992Delivered on: 14 February 1992
Satisfied on: 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 gerard road rotherham yorks fixed charge over plant machinery fixtures fittings.
Fully Satisfied
14 August 1984Delivered on: 22 August 1984
Satisfied on: 12 January 2000
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

29 January 2024Termination of appointment of Wendy Joan Marsh as a secretary on 30 July 2023 (1 page)
29 January 2024Termination of appointment of Wendy Joan Marsh as a director on 30 July 2023 (1 page)
8 November 2023Registration of charge 011382910071, created on 6 November 2023 (4 pages)
14 August 2023Registration of charge 011382910070, created on 11 August 2023 (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
25 May 2023Registration of charge 011382910069, created on 22 May 2023 (4 pages)
22 March 2023Accounts for a small company made up to 30 September 2022 (12 pages)
3 February 2023Registration of charge 011382910068, created on 1 February 2023 (4 pages)
9 November 2022Registration of charge 011382910067, created on 3 November 2022 (4 pages)
21 October 2022Registration of charge 011382910066, created on 13 October 2022 (8 pages)
24 August 2022Registration of charge 011382910065, created on 18 August 2022 (4 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
11 May 2022Registration of charge 011382910064, created on 5 May 2022 (5 pages)
30 March 2022Accounts for a small company made up to 30 September 2021 (13 pages)
23 July 2021Registration of charge 011382910063, created on 19 July 2021 (6 pages)
28 June 2021Registration of charge 011382910062, created on 22 June 2021 (6 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 March 2021Registration of charge 011382910061, created on 11 March 2021 (5 pages)
18 February 2021Registration of charge 011382910060, created on 15 February 2021 (5 pages)
18 February 2021Accounts for a small company made up to 30 September 2020 (13 pages)
12 February 2021Registration of charge 011382910059, created on 5 February 2021 (5 pages)
21 December 2020Registration of charge 011382910058, created on 7 December 2020 (4 pages)
3 October 2020Registration of charge 011382910057, created on 23 September 2020 (6 pages)
15 July 2020Satisfaction of charge 7 in full (2 pages)
12 July 2020Registration of charge 011382910056, created on 30 June 2020 (5 pages)
26 June 2020Notification of Wendy Marsh as a person with significant control on 1 June 2020 (2 pages)
26 June 2020Notification of Kevin Marsh as a person with significant control on 1 June 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 May 2020Registration of charge 011382910055, created on 7 May 2020 (4 pages)
11 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
26 February 2020Registration of charge 011382910054, created on 25 February 2020 (25 pages)
24 October 2019Registration of charge 011382910053, created on 23 October 2019 (5 pages)
4 October 2019Registration of charge 011382910052, created on 23 September 2019 (7 pages)
6 September 2019Registration of charge 011382910051, created on 4 September 2019 (5 pages)
2 September 2019Appointment of Mrs Paula Marilyn Eccleston as a director on 2 September 2019 (2 pages)
2 September 2019Appointment of Mrs Paula Marilyn Eccleston as a secretary on 2 September 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
17 May 2019Registration of charge 011382910050, created on 15 May 2019 (7 pages)
26 February 2019Registration of charge 011382910049, created on 15 February 2019 (5 pages)
31 January 2019Registration of charge 011382910048, created on 31 January 2019 (24 pages)
22 January 2019Accounts for a small company made up to 30 September 2018 (10 pages)
5 December 2018Registration of charge 011382910047, created on 4 December 2018 (4 pages)
15 November 2018Registration of charge 011382910046, created on 9 November 2018 (6 pages)
23 August 2018Registration of charge 011382910045, created on 22 August 2018 (5 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 May 2018Registration of charge 011382910044, created on 16 May 2018 (5 pages)
18 May 2018Registration of charge 011382910043, created on 18 May 2018 (7 pages)
18 April 2018Accounts for a small company made up to 30 September 2017 (11 pages)
6 March 2018Registration of charge 011382910042, created on 19 February 2018 (15 pages)
27 February 2018Registration of charge 011382910041, created on 19 February 2018 (5 pages)
28 November 2017Registration of charge 011382910039, created on 22 November 2017 (4 pages)
28 November 2017Registration of charge 011382910040, created on 23 November 2017 (6 pages)
28 November 2017Registration of charge 011382910039, created on 22 November 2017 (4 pages)
28 November 2017Registration of charge 011382910040, created on 23 November 2017 (6 pages)
17 November 2017Registration of charge 011382910038, created on 14 November 2017 (5 pages)
17 November 2017Registration of charge 011382910038, created on 14 November 2017 (5 pages)
31 August 2017Registration of charge 011382910037, created on 23 August 2017 (5 pages)
31 August 2017Registration of charge 011382910037, created on 23 August 2017 (5 pages)
30 August 2017Registration of charge 011382910036, created on 23 August 2017 (4 pages)
30 August 2017Registration of charge 011382910036, created on 23 August 2017 (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Notification of Andrew James Marsh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew James Marsh as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Registration of charge 011382910035, created on 23 June 2017 (4 pages)
29 June 2017Registration of charge 011382910035, created on 23 June 2017 (4 pages)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
3 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
23 November 2016Registration of charge 011382910034, created on 11 November 2016 (30 pages)
23 November 2016Registration of charge 011382910034, created on 11 November 2016 (30 pages)
27 June 2016Secretary's details changed for Wendy Joan Marsh on 1 June 2016 (1 page)
27 June 2016Director's details changed for Wendy Joan Marsh on 1 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Kevin Marsh on 1 June 2016 (2 pages)
27 June 2016Secretary's details changed for Wendy Joan Marsh on 1 June 2016 (1 page)
27 June 2016Director's details changed for Wendy Joan Marsh on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Director's details changed for Mr Kevin Marsh on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 March 2016Registration of charge 011382910032, created on 29 February 2016 (25 pages)
15 March 2016Registration of charge 011382910033, created on 29 February 2016 (4 pages)
15 March 2016Registration of charge 011382910032, created on 29 February 2016 (25 pages)
15 March 2016Registration of charge 011382910033, created on 29 February 2016 (4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
10 April 2015Full accounts made up to 30 September 2014 (21 pages)
10 April 2015Full accounts made up to 30 September 2014 (21 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
28 March 2014Full accounts made up to 30 September 2013 (19 pages)
28 March 2014Full accounts made up to 30 September 2013 (19 pages)
27 January 2014Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages)
27 January 2014Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages)
18 July 2013Registration of charge 011382910031 (24 pages)
18 July 2013Registration of charge 011382910031 (24 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 February 2012Full accounts made up to 30 September 2011 (22 pages)
17 February 2012Full accounts made up to 30 September 2011 (22 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
15 February 2011Full accounts made up to 30 September 2010 (24 pages)
15 February 2011Full accounts made up to 30 September 2010 (24 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 30 September 2009 (19 pages)
4 June 2010Full accounts made up to 30 September 2009 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
8 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
11 July 2007Return made up to 26/06/07; full list of members (3 pages)
11 July 2007Return made up to 26/06/06; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 26/06/06; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
3 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 July 2005Return made up to 26/06/05; full list of members (3 pages)
21 July 2005Return made up to 26/06/05; full list of members (3 pages)
3 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
30 November 2002Registered office changed on 30/11/02 from: bank buildings 567 bury road rochdale lancashire OL11 4DQ (1 page)
30 November 2002Registered office changed on 30/11/02 from: bank buildings 567 bury road rochdale lancashire OL11 4DQ (1 page)
7 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
17 May 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 January 2000Registered office changed on 14/01/00 from: 1 pitt st heywood lancs OL10 1JP (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 1 pitt st heywood lancs OL10 1JP (1 page)
14 January 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 January 2000New director appointed (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Return made up to 11/07/99; full list of members (6 pages)
15 July 1999Return made up to 11/07/99; full list of members (6 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 11/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1998Return made up to 11/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
17 July 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
29 August 1997Full accounts made up to 31 October 1996 (19 pages)
29 August 1997Full accounts made up to 31 October 1996 (19 pages)
5 August 1997Return made up to 11/07/97; no change of members (4 pages)
5 August 1997Return made up to 11/07/97; no change of members (4 pages)
4 November 1996Auditor's resignation (4 pages)
4 November 1996Auditor's resignation (4 pages)
15 October 1996Auditor's resignation (2 pages)
15 October 1996Auditor's resignation (2 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
3 July 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
3 July 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 May 1988Memorandum and Articles of Association (8 pages)
10 May 1988Memorandum and Articles of Association (8 pages)
26 April 1988Company name changed marsh finance (lancs) LIMITED\certificate issued on 26/04/88 (2 pages)
26 April 1988Company name changed marsh finance (lancs) LIMITED\certificate issued on 26/04/88 (2 pages)
5 October 1973Incorporation (10 pages)
5 October 1973Incorporation (10 pages)