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

MARCHLAKE LIMITED

BAILEY OSTER, Mellor House, 65-81 St. Petersgate, Stockport, CHESHIRE, SK1 1DS,
Company Registration Number
03718056
Private Limited Company
Active

Company Overview

About Marchlake Ltd
MARCHLAKE LIMITED was founded on 1999-02-23 and has its registered office in Stockport. The organisation's status is listed as "Active". Marchlake 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
MARCHLAKE LIMITED
 
Legal Registered Office
BAILEY OSTER
Mellor House
65-81 St. Petersgate
Stockport
CHESHIRE
SK1 1DS
Other companies in SK1
 
Filing Information
Company Number 03718056
Company ID Number 03718056
Date formed 1999-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-18
Return next due 2025-04-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB741722937  
Last Datalog update: 2024-04-11 00:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHLAKE 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 MARCHLAKE LIMITED

Current Directors
Officer Role Date Appointed
NAVDEEP KOHLI
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK EPERJESI
Director 2001-01-20 2010-03-24
CAROL ANN MURPHY
Company Secretary 1999-03-04 2009-01-10
CAROL ANN MURPHY
Director 1999-03-04 2009-01-10
BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2004-05-24 2008-04-06
ANDREW COOPER
Director 1999-10-06 2001-01-18
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-02-23 1999-03-04
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-02-23 1999-03-04

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
2024-04-11CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-15PSC04Change of details for Mr Navdeep Kohli as a person with significant control on 2018-08-14
2019-03-15PSC07CESSATION OF SONAL PATEL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-29AR0123/02/16 FULL LIST
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-29AR0123/02/16 FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-26AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom
2013-04-11AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0123/02/11 ANNUAL RETURN FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/11 FROM C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK EPERJESI
2010-06-01AP01DIRECTOR APPOINTED MR NAVDEEP KOHLI
2010-04-08AR0123/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK EPERJESI / 01/10/2009
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL MURPHY
2008-08-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-14363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 43 HIGH STREET NEWPORT SHROPSHIRE TF10 7AT
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/04
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-02-25363sRETURN MADE UP TO 23/02/03; CHANGE OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-02363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-31288bDIRECTOR RESIGNED
2001-01-31288aNEW DIRECTOR APPOINTED
2000-09-19DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-08-22GAZ1FIRST GAZETTE
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 28 QUEEN STREET WOLVERHAMPTON WV1 3JW
1999-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-12225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00
1999-10-1288(2)RAD 06/10/99--------- £ SI 200@1=200 £ IC 2/202
1999-03-11288bSECRETARY RESIGNED
1999-03-11288bDIRECTOR RESIGNED
1999-03-11287REGISTERED OFFICE CHANGED ON 11/03/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
1999-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MARCHLAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-22
Fines / Sanctions
No fines or sanctions have been issued against MARCHLAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCHLAKE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MARCHLAKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 200
Called Up Share Capital 2012-06-30 £ 200
Called Up Share Capital 2012-06-30 £ 200
Called Up Share Capital 2011-06-30 £ 200
Cash Bank In Hand 2013-06-30 £ 31,019
Cash Bank In Hand 2012-06-30 £ 31,406
Cash Bank In Hand 2012-06-30 £ 31,406
Cash Bank In Hand 2011-06-30 £ 21,421
Current Assets 2013-06-30 £ 48,161
Current Assets 2012-06-30 £ 48,965
Current Assets 2012-06-30 £ 48,965
Current Assets 2011-06-30 £ 38,236
Debtors 2013-06-30 £ 2,892
Debtors 2012-06-30 £ 5,159
Debtors 2012-06-30 £ 5,159
Debtors 2011-06-30 £ 5,965
Fixed Assets 2013-06-30 £ 688
Fixed Assets 2012-06-30 £ 917
Fixed Assets 2012-06-30 £ 917
Fixed Assets 2011-06-30 £ 876
Shareholder Funds 2013-06-30 £ 32,865
Shareholder Funds 2012-06-30 £ 20,372
Shareholder Funds 2012-06-30 £ 20,372
Shareholder Funds 2011-06-30 £ 15,432
Stocks Inventory 2013-06-30 £ 14,250
Stocks Inventory 2012-06-30 £ 12,400
Stocks Inventory 2012-06-30 £ 12,400
Stocks Inventory 2011-06-30 £ 10,850
Tangible Fixed Assets 2013-06-30 £ 688
Tangible Fixed Assets 2012-06-30 £ 917
Tangible Fixed Assets 2012-06-30 £ 917
Tangible Fixed Assets 2011-06-30 £ 876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCHLAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHLAKE LIMITED
Trademarks
We have not found any records of MARCHLAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHLAKE 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 (86900 - Other human health activities) as MARCHLAKE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
Business rates information was found for MARCHLAKE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 43, High Street, Newport, Shropshire, TF10 7AT 5,3001999-05-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARCHLAKE LIMITEDEvent Date2000-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHLAKE 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 MARCHLAKE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1