MARCHERRY LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 0DZ

Company number 03029903
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 15-17 ST MARYS PLACE, BURY, LANCASHIRE, BL9 0DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 5 . The most likely internet sites of MARCHERRY LIMITED are www.marcherry.co.uk, and www.marcherry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Marcherry Limited is a Private Limited Company. The company registration number is 03029903. Marcherry Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Marcherry Limited is 15 17 St Marys Place Bury Lancashire Bl9 0dz. The company`s financial liabilities are £513.65k. It is £508.84k against last year. The cash in hand is £17.58k. It is £14k against last year. . ROWLANDS, Christopher Kenneth is a Secretary of the company. MURPHY, Gerald Augustine Anthony is a Director of the company. MURPHY, Valerie is a Director of the company. ROWLANDS, Christopher Kenneth is a Director of the company. ROWLANDS, Maria Theresa is a Director of the company. Secretary GRIFFIN, Martin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFIN, Martin James has been resigned. The company operates in "Development of building projects".


marcherry Key Finiance

LIABILITIES £513.65k
+10587%
CASH £17.58k
+389%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROWLANDS, Christopher Kenneth
Appointed Date: 12 November 2003

Director
MURPHY, Gerald Augustine Anthony
Appointed Date: 07 March 1995
80 years old

Director
MURPHY, Valerie
Appointed Date: 01 March 2011
80 years old

Director
ROWLANDS, Christopher Kenneth
Appointed Date: 07 March 1995
62 years old

Director
ROWLANDS, Maria Theresa
Appointed Date: 01 March 2011
62 years old

Resigned Directors

Secretary
GRIFFIN, Martin James
Resigned: 11 November 2003
Appointed Date: 07 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
GRIFFIN, Martin James
Resigned: 11 November 2003
Appointed Date: 07 March 1995
64 years old

Persons With Significant Control

Mr Gerard Augustine Anthony Murphy
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Kenneth Rowlands
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Theresa Rowlands
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCHERRY LIMITED Events

23 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5

05 Apr 2016
Register inspection address has been changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
25 Apr 1997
Accounts for a small company made up to 31 March 1996
10 Dec 1996
Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed

27 Apr 1995
Particulars of mortgage/charge
10 Mar 1995
Secretary resigned

07 Mar 1995
Incorporation

MARCHERRY LIMITED Charges

13 April 1995
Legal mortgage
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 radcliffe new road,whitefield,manchester and the proceeds…