The Village
Caterham On The Hill
Surrey
CR3 5XL
Director Name | Scott Tavendale Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Mark Stephen Phillips |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Mark Stephen Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(15 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Contracts Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Stephen McClernon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(22 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Roger Anthony Phillips |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Chaldon Way Coulsdon Surrey CR5 1DN |
Director Name | Joan Marshall |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 249 Godstone Rd Whyteleafe Surrey CR3 0EN |
Director Name | Mr Clive Hugh Marshall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 09 October 2019) |
Role | Road Surfacing Contractor |
Country of Residence | England |
Correspondence Address | 249 Godstone Rd Whyteleafe Surrey CR3 0EN |
Secretary Name | Roger Anthony Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Chaldon Way Coulsdon Surrey CR5 1DN |
Director Name | Michael Naidoo |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 40 The Grooms Pound Hill Crawley West Sussex RH10 7YD |
Secretary Name | Mr Martin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Hill Eastbourne Road, Blindley Heath Lingfield Surrey RH7 6JX |
Director Name | Mr Martin Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(20 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Godstone Rd Whyteleafe Surrey CR3 0EN |
Director Name | Steve McClernon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Kingfisher Meadow Maidstone Kent ME16 8RD |
Website | marshallsurfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 622241 |
Telephone region | Caterham |
Registered Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
230 at £1 | Joan Eileen Marshall 9.20% Ordinary |
---|---|
125 at £1 | Mr Mark Stephen Phillips 5.00% Ordinary |
125 at £1 | Mr Scott Marshall 5.00% Ordinary |
822 at £1 | Clive Marshall 32.88% Ordinary |
822 at £1 | Iain Marshall 32.88% Ordinary |
376 at £1 | Martin Wood 15.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,862,869 |
Gross Profit | £995,381 |
Net Worth | £359,603 |
Cash | £760 |
Current Liabilities | £2,759,143 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 November 1993 | Delivered on: 2 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
15 July 1993 | Delivered on: 23 July 1993 Satisfied on: 4 June 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £19284.30 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Fully Satisfied |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (15 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
11 November 2020 | Registered office address changed from 249 Godstone Rd Whyteleafe Surrey CR3 0EN to Unit 2 Guards Avenue the Village Caterham on the Hill Surrey CR3 5XL on 11 November 2020 (1 page) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (14 pages) |
20 March 2020 | Termination of appointment of Martin Wood as a director on 12 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of Clive Hugh Marshall as a director on 9 October 2019 (1 page) |
22 October 2019 | Cessation of Clive Hugh Marshall as a person with significant control on 9 October 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Iain Edward William Marshall as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Iain Edward William Marshall on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Iain Edward William Marshall as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Iain Edward William Marshall on 21 September 2017 (2 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (16 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (16 pages) |
7 April 2016 | Termination of appointment of Joan Marshall as a director on 1 July 2015 (1 page) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Joan Marshall as a director on 1 July 2015 (1 page) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Steve Mcclernon on 1 July 2015 (2 pages) |
7 April 2016 | Director's details changed for Steve Mcclernon on 1 July 2015 (2 pages) |
1 May 2015 | Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Iain Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Clive Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Clive Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page) |
1 May 2015 | Director's details changed for Joan Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Martin Wood on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Clive Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Joan Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page) |
1 May 2015 | Director's details changed for Joan Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Scott Tavendale Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mark Stephen Phillips on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Iain Marshall on 1 March 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Mark Stephen Phillips on 1 March 2015 (1 page) |
1 May 2015 | Director's details changed for Iain Marshall on 1 March 2015 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Steve Mcclernon as a director (1 page) |
9 April 2014 | Termination of appointment of Steve Mcclernon as a director (1 page) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Appointment of Steve Mcclernon as a director (2 pages) |
31 July 2013 | Appointment of Steve Mcclernon as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (11 pages) |
8 June 2012 | Appointment of Steve Mcclernon as a director (2 pages) |
8 June 2012 | Appointment of Steve Mcclernon as a director (2 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Appointment of Mr Martin Wood as a director (2 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Appointment of Mr Martin Wood as a director (2 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
8 April 2010 | Director's details changed for Joan Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Clive Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Scott Tavendale Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Stephen Phillips on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Stephen Phillips on 14 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Iain Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Joan Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Iain Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Scott Tavendale Marshall on 14 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Clive Marshall on 14 March 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
25 March 2008 | Director and secretary's change of particulars / mark phillips / 01/01/2008 (1 page) |
25 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
25 March 2008 | Director and secretary's change of particulars / mark phillips / 01/01/2008 (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (4 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
6 April 2006 | New secretary appointed (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
15 July 2004 | Return made up to 14/03/04; full list of members (9 pages) |
15 July 2004 | Return made up to 14/03/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
28 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
1 July 2002 | Return made up to 14/03/02; full list of members (8 pages) |
1 July 2002 | Return made up to 14/03/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
2 May 2000 | Return made up to 14/03/00; full list of members
|
2 May 2000 | Return made up to 14/03/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
14 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 April 1999 | Return made up to 14/03/99; no change of members
|
8 April 1999 | Return made up to 14/03/99; no change of members
|
27 May 1998 | Ad 01/06/97--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
27 May 1998 | Ad 01/06/97--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 June 1997 | Return made up to 14/03/97; no change of members (6 pages) |
8 June 1997 | Return made up to 14/03/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 14/03/96; full list of members
|
20 March 1996 | Return made up to 14/03/96; full list of members
|
22 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
15 January 1995 | Ad 14/12/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
15 January 1995 | Ad 14/12/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1993 | Particulars of mortgage/charge (4 pages) |
23 July 1993 | Particulars of mortgage/charge (4 pages) |
22 June 1990 | Ad 03/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1990 | Ad 03/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1990 | Accounting reference date notified as 30/06 (1 page) |
8 June 1990 | Accounting reference date notified as 30/06 (1 page) |
18 May 1990 | Incorporation (17 pages) |
18 May 1990 | Incorporation (17 pages) |