Oldham
Lancashire
OL1 1UA
Director Name | Elizabeth Mary Marshall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenfire Works Rhodes Bank Oldham Lancashire OL1 1UA |
Director Name | Mr Paul Louis Marshall |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenfire Works Rhodes Bank Oldham Lancashire OL1 1UA |
Website | marshallpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6098888 |
Telephone region | Manchester |
Registered Address | Blenfire Works Rhodes Bank Oldham Lancashire OL1 1UA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
6.7k at £1 | Paul Louis Marshall 49.97% Ordinary C |
---|---|
3.4k at £1 | Elizabeth Mary Marshall 24.99% Ordinary D |
3.4k at £1 | Nicholas Paul Hursthouse 24.99% Ordinary B |
4 at £1 | Paul Louis Marshall 0.03% Ordinary A |
2 at £1 | Elizabeth Mary Marshall 0.01% Ordinary A |
2 at £1 | Nicholas Paul Hursthouse 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £182,969 |
Cash | £500 |
Current Liabilities | £530,500 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A fixed charge over the following property of the company, owned now or in the future: 4 rhodes bank, oldham, OL1 1UA.. A charge over all land vested in or charges to the company. Outstanding |
---|---|
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge over 4 rhodes bank, oldham, OL1 1UA registered with the land registry under title number GM256393. Outstanding |
25 April 2014 | Delivered on: 7 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land at part of bridge street works bridge street oldham t/n GM863267. Outstanding |
25 April 2014 | Delivered on: 7 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the north east side of bridge street oldham t/n GM69749. Outstanding |
25 April 2014 | Delivered on: 7 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 4 rhodes bank oldham t/n GM256393. Outstanding |
16 September 2013 | Delivered on: 25 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
3 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
5 November 2019 | Purchase of own shares. (3 pages) |
25 October 2019 | Cancellation of shares. Statement of capital on 27 September 2019
|
1 October 2019 | Registration of charge 083272140006, created on 26 September 2019 (10 pages) |
30 September 2019 | Termination of appointment of Elizabeth Mary Marshall as a director on 27 September 2019 (1 page) |
30 September 2019 | Cessation of Paul Louis Marshall as a person with significant control on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Paul Louis Marshall as a director on 27 September 2019 (1 page) |
30 September 2019 | Registration of charge 083272140005, created on 26 September 2019 (7 pages) |
30 September 2019 | Notification of Nicholas Paul Hursthouse as a person with significant control on 27 September 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 October 2017 | Satisfaction of charge 083272140001 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140002 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140003 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140001 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140002 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140004 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140004 in full (4 pages) |
14 October 2017 | Satisfaction of charge 083272140003 in full (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 December 2016 | Director's details changed for Mr Nicholas Paul Hursthouse on 11 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Nicholas Paul Hursthouse on 11 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Paul Louis Marshall on 11 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Paul Louis Marshall on 11 December 2016 (2 pages) |
12 December 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 December 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 December 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
12 December 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
7 May 2014 | Registration of charge 083272140003 (16 pages) |
7 May 2014 | Registration of charge 083272140003 (16 pages) |
7 May 2014 | Registration of charge 083272140004 (15 pages) |
7 May 2014 | Registration of charge 083272140002 (16 pages) |
7 May 2014 | Registration of charge 083272140004 (15 pages) |
7 May 2014 | Registration of charge 083272140002 (16 pages) |
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 December 2013 | Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages) |
25 September 2013 | Registration of charge 083272140001 (25 pages) |
25 September 2013 | Registration of charge 083272140001 (25 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
20 August 2013 | Resolutions
|
11 December 2012 | Incorporation (35 pages) |
11 December 2012 | Incorporation (35 pages) |