Grasscroft
Oldham
Lancashire
OL4 4EA
Secretary Name | Gillian Errock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EA |
Director Name | Mr Adam Charles Errock |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | 85 High Street Lees Oldham OL4 4LY |
Director Name | Ms Kelly Swann |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(24 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 85 High Street Lees Oldham OL4 4LY |
Director Name | Mr Ian Michael Sutcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(5 years after company formation) |
Appointment Duration | 9 years (resigned 10 September 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Summerhill View Denshaw Lancashire OL3 5TB |
Director Name | Mr David Keith Coyle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Horncastle Close Lowton Warrington Cheshire WA3 2DL |
Director Name | Robert Barber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2006) |
Role | Construction Director |
Correspondence Address | 26 Netherhey Lane Royton Oldham Lancashire OL2 5BS |
Director Name | Mr John Charles Thewlis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Havenside Close Moorside Oldham Lancashire OL4 2SY |
Director Name | Nigel Swann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 2014) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highgreen Preston Cheshire CH42 9NU Wales |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 February 2024) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 14 Auld Mart Lane Milnathort Kinross KY13 9FP Scotland |
Website | marshallerrock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6265803 |
Telephone region | Manchester |
Registered Address | 85 High Street Lees Oldham OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Paul G. Errock 52.17% Ordinary |
---|---|
11 at £1 | Gillian Errock 47.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,777 |
Cash | £312,547 |
Current Liabilities | £415,793 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 August 2016 | Delivered 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 2015 | Delivered on: 10 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 February 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
23 August 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 July 2023 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
17 January 2022 | Satisfaction of charge 025290290004 in full (1 page) |
12 August 2021 | Director's details changed for Ms Kelly Swann on 12 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
25 June 2021 | Cessation of Gillian Errock as a person with significant control on 25 June 2021 (1 page) |
25 June 2021 | Notification of Gillian Errock as a person with significant control on 25 June 2021 (2 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 November 2017 | Satisfaction of charge 025290290005 in full (1 page) |
3 November 2017 | Satisfaction of charge 025290290005 in full (1 page) |
18 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Registration of charge 025290290005, created on 3 August 2016 (12 pages) |
11 August 2016 | Registration of charge 025290290005, created on 3 August 2016 (12 pages) |
21 April 2016 | Appointment of Mr Ian Wilson as a director on 15 May 2015 (2 pages) |
21 April 2016 | Appointment of Mr Ian Wilson as a director on 15 May 2015 (2 pages) |
7 April 2016 | Satisfaction of charge 2 in full (1 page) |
7 April 2016 | Satisfaction of charge 2 in full (1 page) |
7 April 2016 | Satisfaction of charge 3 in full (2 pages) |
7 April 2016 | Satisfaction of charge 3 in full (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 August 2015 | Registration of charge 025290290004, created on 30 July 2015 (20 pages) |
10 August 2015 | Registration of charge 025290290004, created on 30 July 2015 (20 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2014 | Appointment of Mr Adam Charles Errock as a director on 14 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Adam Charles Errock as a director on 14 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page) |
10 September 2014 | Appointment of Ms Kelly Swann as a director on 18 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page) |
10 September 2014 | Appointment of Ms Kelly Swann as a director on 18 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Nigel Swann as a director on 18 August 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Paul Gerard Errock on 17 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Paul Gerard Errock on 17 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Nigel Swann on 17 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Nigel Swann on 17 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 November 2008 | Return made up to 31/07/08; full list of members (5 pages) |
20 November 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members
|
3 September 2007 | Return made up to 31/07/07; no change of members
|
26 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
26 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 December 2005 | Return made up to 31/07/05; full list of members (9 pages) |
5 December 2005 | Return made up to 31/07/05; full list of members (9 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
26 September 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members
|
12 August 2004 | Return made up to 31/07/04; full list of members
|
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
29 October 2003 | Return made up to 31/07/03; full list of members
|
29 October 2003 | Return made up to 31/07/03; full list of members
|
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (6 pages) |
14 August 2002 | Particulars of mortgage/charge (6 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 July 2002 | Ad 30/06/02--------- £ si 8@1=8 £ ic 56/64 (2 pages) |
27 July 2002 | Ad 30/06/02--------- £ si 8@1=8 £ ic 56/64 (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
5 March 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
5 March 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
5 March 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
15 June 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 April 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
12 April 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
21 August 2000 | Return made up to 31/07/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 01/07/98-01/08/98 £ si 33@1 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 01/07/98-01/08/98 £ si 33@1 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Return made up to 31/07/98; full list of members
|
31 July 1998 | Return made up to 31/07/98; full list of members
|
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members
|
7 August 1996 | Return made up to 31/07/96; full list of members
|
2 May 1996 | Ad 06/04/96--------- £ si 23@1=23 £ ic 33/56 (2 pages) |
2 May 1996 | Ad 06/04/96--------- £ si 23@1=23 £ ic 33/56 (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: mec houseorkshire street 87 high street lees oldham lancashire OL4 4LY (1 page) |
12 September 1995 | Return made up to 08/08/95; no change of members
|
12 September 1995 | Registered office changed on 12/09/95 from: mec houseorkshire street 87 high street lees oldham lancashire OL4 4LY (1 page) |
12 September 1995 | Return made up to 08/08/95; no change of members
|
6 September 1995 | Ad 18/08/95--------- £ si 10@1=10 £ ic 23/33 (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Ad 18/08/95--------- £ si 10@1=10 £ ic 23/33 (2 pages) |
5 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 August 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
8 August 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 August 1990 | Incorporation (13 pages) |
8 August 1990 | Incorporation (13 pages) |