Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCHERRY LIMITED
Company Information for

MARCHERRY LIMITED

15-17 ST MARYS PLACE, BURY, LANCASHIRE, BL9 0DZ,
Company Registration Number
03029903
Private Limited Company
Active

Company Overview

About Marcherry Ltd
MARCHERRY LIMITED was founded on 1995-03-07 and has its registered office in Lancashire. The organisation's status is listed as "Active". Marcherry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARCHERRY LIMITED
 
Legal Registered Office
15-17 ST MARYS PLACE
BURY
LANCASHIRE
BL9 0DZ
Other companies in BL9
 
Filing Information
Company Number 03029903
Company ID Number 03029903
Date formed 1995-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHERRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCHERRY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KENNETH ROWLANDS
Company Secretary 2003-11-12
GERALD AUGUSTINE ANTHONY MURPHY
Director 1995-03-07
VALERIE MURPHY
Director 2011-03-01
CHRISTOPHER KENNETH ROWLANDS
Director 1995-03-07
MARIA THERESA ROWLANDS
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES GRIFFIN
Company Secretary 1995-03-07 2003-11-11
MARTIN JAMES GRIFFIN
Director 1995-03-07 2003-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-07 1995-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD AUGUSTINE ANTHONY MURPHY BLACKS BUSINESS BROKERS LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
CHRISTOPHER KENNETH ROWLANDS ROWLANDS PROPERTIES LTD Director 2015-11-20 CURRENT 2015-11-20 Active
CHRISTOPHER KENNETH ROWLANDS ABACUS BUSINESS SALES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
CHRISTOPHER KENNETH ROWLANDS YOUR BUSINESSES LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER KENNETH ROWLANDS BLACKS BUSINESS BROKERS LIMITED Director 2009-04-20 CURRENT 2008-07-16 Active
MARIA THERESA ROWLANDS ROWLANDS PROPERTIES LTD Director 2015-11-20 CURRENT 2015-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-12CESSATION OF GERARD AUGUSTINE ANTHONY MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD AUGUSTINE ANTHONY MURPHY
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27SH02Sub-division of shares on 2021-06-15
2021-07-27SH08Change of share class name or designation
2021-07-26SH0115/06/21 STATEMENT OF CAPITAL GBP 7.17
2021-04-28SH0124/03/21 STATEMENT OF CAPITAL GBP 5.01
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CH01Director's details changed for Gerald Augustine Anthony Murphy on 2019-04-16
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-05AR0107/03/16 ANNUAL RETURN FULL LIST
2016-04-05AD02Register inspection address changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13CH01Director's details changed for Mrs Maria Theresa Rowlands on 2015-03-01
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-13AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-14AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD AUGUSTINE ANTHONY MURPHY / 01/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH ROWLANDS / 01/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MURPHY / 01/03/2013
2013-03-20CH01CHANGE PERSON AS DIRECTOR
2013-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER KENNETH ROWLANDS on 2013-03-01
2013-03-20AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-19AD02Register inspection address has been changed
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22SH0107/03/11 STATEMENT OF CAPITAL GBP 5
2011-03-15AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MRS VALERIE MURPHY
2011-03-01AP01DIRECTOR APPOINTED MRS MARIA THERESA ROWLANDS
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09AR0107/03/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-09122S-DIV 28/11/03
2003-03-13363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-04-27395PARTICULARS OF MORTGAGE/CHARGE
1995-03-10288SECRETARY RESIGNED
1995-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARCHERRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCHERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 9,202
Creditors Due Within One Year 2012-03-31 £ 8,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCHERRY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,438
Cash Bank In Hand 2012-03-31 £ 4,975
Current Assets 2013-03-31 £ 12,861
Current Assets 2012-03-31 £ 11,371
Debtors 2013-03-31 £ 6,423
Debtors 2012-03-31 £ 6,396
Shareholder Funds 2013-03-31 £ 138,659
Shareholder Funds 2012-03-31 £ 78,069
Tangible Fixed Assets 2013-03-31 £ 135,000
Tangible Fixed Assets 2012-03-31 £ 75,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCHERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHERRY LIMITED
Trademarks
We have not found any records of MARCHERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHERRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARCHERRY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARCHERRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHERRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCHERRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.