Rochdale
OL16 5RS
Director Name | Mr Andrew James Marsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(26 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
Director Name | Mrs Paula Marilyn Eccleston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
Secretary Name | Mrs Paula Marilyn Eccleston |
---|---|
Status | Current |
Appointed | 02 September 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
Director Name | Mrs Wendy Joan Marsh |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years (resigned 30 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
Secretary Name | Wendy Joan Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years (resigned 30 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 702 1 Deansgate Manchester M3 1AZ |
Website | marshfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 648882 |
Telephone region | Rochdale |
Registered Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Kevin Marsh 50.00% Ordinary |
---|---|
50 at £1 | Wendy Joan Marsh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,086,048 |
Gross Profit | £5,071,919 |
Net Worth | £18,211,501 |
Cash | £2,780,450 |
Current Liabilities | £7,967,132 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
3 November 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2023 | Delivered on: 25 May 2023 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2022 | Delivered on: 9 November 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2022 | Delivered on: 21 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 24 August 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2021 | Delivered on: 23 July 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2021 | Delivered on: 28 June 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 March 2021 | Delivered on: 19 March 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 June 2003 | Delivered 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 2021 | Delivered on: 12 February 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2020 | Delivered on: 21 December 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 September 2020 | Delivered on: 3 October 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2020 | Delivered on: 12 July 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 May 2020 | Delivered on: 22 May 2020 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 September 2019 | Delivered on: 4 October 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2019 | Delivered on: 6 September 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2003 | Delivered 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 2019 | Delivered on: 26 February 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 November 2018 | Delivered on: 15 November 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 February 2018 | Delivered on: 6 March 2018 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
19 February 2018 | Delivered on: 27 February 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2002 | Delivered 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 2017 | Delivered on: 28 November 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 November 2017 | Delivered on: 17 November 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 August 2017 | Delivered on: 30 August 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 November 2016 | Delivered on: 23 November 2016 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 July 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 |
29 January 2024 | Termination of appointment of Wendy Joan Marsh as a secretary on 30 July 2023 (1 page) |
---|---|
29 January 2024 | Termination of appointment of Wendy Joan Marsh as a director on 30 July 2023 (1 page) |
8 November 2023 | Registration of charge 011382910071, created on 6 November 2023 (4 pages) |
14 August 2023 | Registration of charge 011382910070, created on 11 August 2023 (4 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
25 May 2023 | Registration of charge 011382910069, created on 22 May 2023 (4 pages) |
22 March 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
3 February 2023 | Registration of charge 011382910068, created on 1 February 2023 (4 pages) |
9 November 2022 | Registration of charge 011382910067, created on 3 November 2022 (4 pages) |
21 October 2022 | Registration of charge 011382910066, created on 13 October 2022 (8 pages) |
24 August 2022 | Registration of charge 011382910065, created on 18 August 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
11 May 2022 | Registration of charge 011382910064, created on 5 May 2022 (5 pages) |
30 March 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
23 July 2021 | Registration of charge 011382910063, created on 19 July 2021 (6 pages) |
28 June 2021 | Registration of charge 011382910062, created on 22 June 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge 011382910061, created on 11 March 2021 (5 pages) |
18 February 2021 | Registration of charge 011382910060, created on 15 February 2021 (5 pages) |
18 February 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
12 February 2021 | Registration of charge 011382910059, created on 5 February 2021 (5 pages) |
21 December 2020 | Registration of charge 011382910058, created on 7 December 2020 (4 pages) |
3 October 2020 | Registration of charge 011382910057, created on 23 September 2020 (6 pages) |
15 July 2020 | Satisfaction of charge 7 in full (2 pages) |
12 July 2020 | Registration of charge 011382910056, created on 30 June 2020 (5 pages) |
26 June 2020 | Notification of Wendy Marsh as a person with significant control on 1 June 2020 (2 pages) |
26 June 2020 | Notification of Kevin Marsh as a person with significant control on 1 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 May 2020 | Registration of charge 011382910055, created on 7 May 2020 (4 pages) |
11 May 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
26 February 2020 | Registration of charge 011382910054, created on 25 February 2020 (25 pages) |
24 October 2019 | Registration of charge 011382910053, created on 23 October 2019 (5 pages) |
4 October 2019 | Registration of charge 011382910052, created on 23 September 2019 (7 pages) |
6 September 2019 | Registration of charge 011382910051, created on 4 September 2019 (5 pages) |
2 September 2019 | Appointment of Mrs Paula Marilyn Eccleston as a director on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Mrs Paula Marilyn Eccleston as a secretary on 2 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge 011382910050, created on 15 May 2019 (7 pages) |
26 February 2019 | Registration of charge 011382910049, created on 15 February 2019 (5 pages) |
31 January 2019 | Registration of charge 011382910048, created on 31 January 2019 (24 pages) |
22 January 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
5 December 2018 | Registration of charge 011382910047, created on 4 December 2018 (4 pages) |
15 November 2018 | Registration of charge 011382910046, created on 9 November 2018 (6 pages) |
23 August 2018 | Registration of charge 011382910045, created on 22 August 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 May 2018 | Registration of charge 011382910044, created on 16 May 2018 (5 pages) |
18 May 2018 | Registration of charge 011382910043, created on 18 May 2018 (7 pages) |
18 April 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
6 March 2018 | Registration of charge 011382910042, created on 19 February 2018 (15 pages) |
27 February 2018 | Registration of charge 011382910041, created on 19 February 2018 (5 pages) |
28 November 2017 | Registration of charge 011382910039, created on 22 November 2017 (4 pages) |
28 November 2017 | Registration of charge 011382910040, created on 23 November 2017 (6 pages) |
28 November 2017 | Registration of charge 011382910039, created on 22 November 2017 (4 pages) |
28 November 2017 | Registration of charge 011382910040, created on 23 November 2017 (6 pages) |
17 November 2017 | Registration of charge 011382910038, created on 14 November 2017 (5 pages) |
17 November 2017 | Registration of charge 011382910038, created on 14 November 2017 (5 pages) |
31 August 2017 | Registration of charge 011382910037, created on 23 August 2017 (5 pages) |
31 August 2017 | Registration of charge 011382910037, created on 23 August 2017 (5 pages) |
30 August 2017 | Registration of charge 011382910036, created on 23 August 2017 (4 pages) |
30 August 2017 | Registration of charge 011382910036, created on 23 August 2017 (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Andrew James Marsh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew James Marsh as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Registration of charge 011382910035, created on 23 June 2017 (4 pages) |
29 June 2017 | Registration of charge 011382910035, created on 23 June 2017 (4 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
23 November 2016 | Registration of charge 011382910034, created on 11 November 2016 (30 pages) |
23 November 2016 | Registration of charge 011382910034, created on 11 November 2016 (30 pages) |
27 June 2016 | Secretary's details changed for Wendy Joan Marsh on 1 June 2016 (1 page) |
27 June 2016 | Director's details changed for Wendy Joan Marsh on 1 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Kevin Marsh on 1 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Wendy Joan Marsh on 1 June 2016 (1 page) |
27 June 2016 | Director's details changed for Wendy Joan Marsh on 1 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Kevin Marsh on 1 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 March 2016 | Registration of charge 011382910032, created on 29 February 2016 (25 pages) |
15 March 2016 | Registration of charge 011382910033, created on 29 February 2016 (4 pages) |
15 March 2016 | Registration of charge 011382910032, created on 29 February 2016 (25 pages) |
15 March 2016 | Registration of charge 011382910033, created on 29 February 2016 (4 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
27 January 2014 | Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages) |
18 July 2013 | Registration of charge 011382910031 (24 pages) |
18 July 2013 | Registration of charge 011382910031 (24 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (7 pages) |
24 May 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: bank buildings 567 bury road rochdale lancashire OL11 4DQ (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: bank buildings 567 bury road rochdale lancashire OL11 4DQ (1 page) |
7 August 2002 | Return made up to 11/07/02; full list of members
|
7 August 2002 | Return made up to 11/07/02; full list of members
|
23 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 11/07/01; full list of members
|
18 July 2001 | Return made up to 11/07/01; full list of members
|
17 May 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
17 May 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members
|
25 July 2000 | Return made up to 11/07/00; full list of members
|
14 January 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 pitt st heywood lancs OL10 1JP (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 pitt st heywood lancs OL10 1JP (1 page) |
14 January 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 January 2000 | New director appointed (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Return made up to 11/07/98; no change of members
|
22 July 1998 | Return made up to 11/07/98; no change of members
|
17 July 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
17 July 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
5 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
4 November 1996 | Auditor's resignation (4 pages) |
4 November 1996 | Auditor's resignation (4 pages) |
15 October 1996 | Auditor's resignation (2 pages) |
15 October 1996 | Auditor's resignation (2 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
3 July 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
3 July 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 May 1988 | Memorandum and Articles of Association (8 pages) |
10 May 1988 | Memorandum and Articles of Association (8 pages) |
26 April 1988 | Company name changed marsh finance (lancs) LIMITED\certificate issued on 26/04/88 (2 pages) |
26 April 1988 | Company name changed marsh finance (lancs) LIMITED\certificate issued on 26/04/88 (2 pages) |
5 October 1973 | Incorporation (10 pages) |
5 October 1973 | Incorporation (10 pages) |