Company NameMarshall Errock Construction Limited
Company StatusActive
Company Number02529029
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Gerard Errock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EA
Secretary NameGillian Errock
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EA
Director NameMr Adam Charles Errock
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address85 High Street
Lees
Oldham
OL4 4LY
Director NameMs Kelly Swann
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(24 years after company formation)
Appointment Duration9 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address85 High Street
Lees
Oldham
OL4 4LY
Director NameMr Ian Michael Sutcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(5 years after company formation)
Appointment Duration9 years (resigned 10 September 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Summerhill View
Denshaw
Lancashire
OL3 5TB
Director NameMr David Keith Coyle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Horncastle Close
Lowton
Warrington
Cheshire
WA3 2DL
Director NameRobert Barber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2006)
RoleConstruction Director
Correspondence Address26 Netherhey Lane
Royton
Oldham
Lancashire
OL2 5BS
Director NameMr John Charles Thewlis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Havenside Close
Moorside
Oldham
Lancashire
OL4 2SY
Director NameNigel Swann
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 August 2014)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address30 Highgreen
Preston
Cheshire
CH42 9NU
Wales
Director NameMr Ian Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(24 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 February 2024)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address14 Auld Mart Lane
Milnathort
Kinross
KY13 9FP
Scotland

Contact

Websitemarshallerrock.co.uk
Email address[email protected]
Telephone0161 6265803
Telephone regionManchester

Location

Registered Address85 High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Paul G. Errock
52.17%
Ordinary
11 at £1Gillian Errock
47.83%
Ordinary

Financials

Year2014
Net Worth£308,777
Cash£312,547
Current Liabilities£415,793

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 August 2016Delivered on: 11 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A charge over cash to the amount of £200,000 held in a blocked account with svenska handelsbanken ab (publ).
Outstanding
30 July 2015Delivered on: 10 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 February 2003Delivered on: 5 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 August 2002Delivered on: 14 August 2002
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Mortgage 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.
Outstanding
13 November 2000Delivered on: 14 November 2000
Satisfied on: 18 July 2002
Persons entitled: Yorkshire 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

23 August 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 July 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
17 January 2022Satisfaction of charge 025290290004 in full (1 page)
12 August 2021Director's details changed for Ms Kelly Swann on 12 August 2021 (2 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 June 2021Cessation of Gillian Errock as a person with significant control on 25 June 2021 (1 page)
25 June 2021Notification of Gillian Errock as a person with significant control on 25 June 2021 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 November 2017Satisfaction of charge 025290290005 in full (1 page)
3 November 2017Satisfaction of charge 025290290005 in full (1 page)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Registration of charge 025290290005, created on 3 August 2016 (12 pages)
11 August 2016Registration of charge 025290290005, created on 3 August 2016 (12 pages)
21 April 2016Appointment of Mr Ian Wilson as a director on 15 May 2015 (2 pages)
21 April 2016Appointment of Mr Ian Wilson as a director on 15 May 2015 (2 pages)
7 April 2016Satisfaction of charge 2 in full (1 page)
7 April 2016Satisfaction of charge 2 in full (1 page)
7 April 2016Satisfaction of charge 3 in full (2 pages)
7 April 2016Satisfaction of charge 3 in full (2 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Registration of charge 025290290004, created on 30 July 2015 (20 pages)
10 August 2015Registration of charge 025290290004, created on 30 July 2015 (20 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Appointment of Mr Adam Charles Errock as a director on 14 July 2014 (2 pages)
10 September 2014Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page)
10 September 2014Appointment of Mr Adam Charles Errock as a director on 14 July 2014 (2 pages)
10 September 2014Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page)
10 September 2014Appointment of Ms Kelly Swann as a director on 18 August 2014 (2 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 23
(5 pages)
10 September 2014Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page)
10 September 2014Appointment of Ms Kelly Swann as a director on 18 August 2014 (2 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 23
(5 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 23
(5 pages)
10 September 2014Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 23
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 23
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 23
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Paul Gerard Errock on 17 January 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Paul Gerard Errock on 17 January 2010 (2 pages)
11 August 2010Director's details changed for Nigel Swann on 17 January 2010 (2 pages)
11 August 2010Director's details changed for Nigel Swann on 17 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 August 2009Return made up to 31/07/09; full list of members (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 November 2008Return made up to 31/07/08; full list of members (5 pages)
20 November 2008Return made up to 31/07/08; full list of members (5 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
3 September 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 03/09/07
(7 pages)
3 September 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 03/09/07
(7 pages)
26 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
26 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 August 2006Return made up to 31/07/06; full list of members (9 pages)
22 August 2006Return made up to 31/07/06; full list of members (9 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
19 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 December 2005Return made up to 31/07/05; full list of members (9 pages)
5 December 2005Return made up to 31/07/05; full list of members (9 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
26 September 2005Amended accounts made up to 30 September 2004 (6 pages)
26 September 2005Amended accounts made up to 30 September 2004 (6 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(9 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(9 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (6 pages)
14 August 2002Particulars of mortgage/charge (6 pages)
29 July 2002Return made up to 31/07/02; full list of members (8 pages)
29 July 2002Return made up to 31/07/02; full list of members (8 pages)
27 July 2002Ad 30/06/02--------- £ si 8@1=8 £ ic 56/64 (2 pages)
27 July 2002Ad 30/06/02--------- £ si 8@1=8 £ ic 56/64 (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
5 March 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
5 March 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
5 March 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
31 July 2001Return made up to 31/07/01; full list of members (8 pages)
31 July 2001Return made up to 31/07/01; full list of members (8 pages)
15 June 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
15 June 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 April 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
12 April 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 2000Ad 01/07/98-01/08/98 £ si 33@1 (2 pages)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 2000Ad 01/07/98-01/08/98 £ si 33@1 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Ad 06/04/96--------- £ si 23@1=23 £ ic 33/56 (2 pages)
2 May 1996Ad 06/04/96--------- £ si 23@1=23 £ ic 33/56 (2 pages)
12 September 1995Registered office changed on 12/09/95 from: mec houseorkshire street 87 high street lees oldham lancashire OL4 4LY (1 page)
12 September 1995Return made up to 08/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)
12 September 1995Registered office changed on 12/09/95 from: mec houseorkshire street 87 high street lees oldham lancashire OL4 4LY (1 page)
12 September 1995Return made up to 08/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)
6 September 1995Ad 18/08/95--------- £ si 10@1=10 £ ic 23/33 (2 pages)
6 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Ad 18/08/95--------- £ si 10@1=10 £ ic 23/33 (2 pages)
5 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 August 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
8 August 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 August 1990Incorporation (13 pages)
8 August 1990Incorporation (13 pages)