Marshall Pump Systems Limited LANCS


Founded in 1965, Marshall Pump Systems, classified under reg no. 00859839 is an active company. Currently registered at Blenfire Works Rhodes Bank OL1 1UA, Lancs the company has been in the business for 59 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Nicholas H., appointed on 12 February 2007. In addition, a secretary was appointed - Nicholas H., appointed on 12 February 2007. As of 5 May 2024, there were 9 ex directors - Paul M., Elizabeth M. and others listed below. There were no ex secretaries.

Marshall Pump Systems Limited Address / Contact

Office Address Blenfire Works Rhodes Bank
Office Address2 Oldham
Town Lancs
Post code OL1 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859839
Date of Incorporation Fri, 24th Sep 1965
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Nicholas H.

Position: Director

Appointed: 12 February 2007

Nicholas H.

Position: Secretary

Appointed: 12 February 2007

Paul M.

Position: Director

Resigned: 27 September 2019

Elizabeth M.

Position: Director

Appointed: 10 February 2010

Resigned: 27 September 2019

Kathleen M.

Position: Director

Appointed: 05 May 1991

Resigned: 10 August 2001

Katherine W.

Position: Director

Appointed: 05 May 1991

Resigned: 12 February 2007

Francis C.

Position: Director

Appointed: 05 May 1991

Resigned: 12 February 2007

David T.

Position: Director

Appointed: 05 May 1991

Resigned: 30 April 1999

Elizabeth M.

Position: Director

Appointed: 05 May 1991

Resigned: 12 February 2007

Bessie K.

Position: Director

Appointed: 05 May 1991

Resigned: 15 November 2002

Frederick M.

Position: Director

Appointed: 05 May 1991

Resigned: 02 April 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Blenfire Ltd from Oldham, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Blenfire Ltd

Blenfire Works Rhodes Bank, Oldham, OL1 1UA, England

Legal authority Limited Liabilities Act
Legal form Private Limited Company
Country registered England
Place registered English/Welsh Company
Registration number 08327214
Notified on 27 September 2019
Nature of control: 75,01-100% shares

Paul M.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth870 470750 849773 813      
Balance Sheet
Cash Bank On Hand  344 376255 633340 775174 840327 100420 663554 514
Current Assets1 563 5751 397 2731 284 7381 223 6261 190 788996 468984 2401 094 8481 142 237
Debtors1 125 661855 921694 684684 248568 800640 522517 011462 159400 162
Net Assets Liabilities  769 051822 948793 061612 091574 893577 620632 110
Other Debtors  60  2004886 308 
Property Plant Equipment  105 471112 882105 731118 85198 778131 662119 995
Total Inventories  245 678283 745281 213181 106140 129212 026187 561
Cash Bank In Hand120 610274 187344 376      
Intangible Fixed Assets1 4001 4001 800      
Stocks Inventory317 304267 165245 678      
Tangible Fixed Assets90 99484 065105 471      
Reserves/Capital
Called Up Share Capital13 44413 44413 444      
Profit Loss Account Reserve857 026737 405760 369      
Shareholder Funds870 470750 849773 813      
Other
Accumulated Amortisation Impairment Intangible Assets   3607201 0801 4401 800 
Accumulated Depreciation Impairment Property Plant Equipment  380 235383 973397 105390 872414 119442 467482 983
Additions Other Than Through Business Combinations Property Plant Equipment   35 74433 48346 33714 59573 14737 148
Amounts Owed By Group Undertakings   312 839217 919209 146174 321178 72488 102
Amounts Owed To Group Undertakings  21 5047 451     
Average Number Employees During Period     23232122
Bank Borrowings Overdrafts  48 251      
Creditors  35 34418 3022 701484 328490 3718 1892 047
Dividends Paid On Shares    1 080720   
Fixed Assets92 39485 465107 271 106 811119 57199 138131 662 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 0444 82715 6877 13334 616
Increase From Amortisation Charge For Year Intangible Assets   360360360360360 
Increase From Depreciation Charge For Year Property Plant Equipment   23 93728 85429 94632 59437 35741 793
Intangible Assets  1 8001 4401 080720360  
Intangible Assets Gross Cost  1 8001 8001 8001 8001 8001 800 
Net Current Assets Liabilities981 994772 092720 232745 533706 340512 140493 869486 648542 521
Number Shares Issued Fully Paid   13 43613 436    
Other Creditors  35 34418 3022 70161 15265 1738 1892 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 19915 72336 1799 3479 0091 277
Other Disposals Property Plant Equipment   24 59527 50239 45011 42111 9158 299
Other Taxation Social Security Payable  47 99563 17763 71060 93399 09768 002132 141
Par Value Share 1111    
Prepayments Accrued Income  36 39131 51637 9567 3448 0089 57412 769
Property Plant Equipment Gross Cost  485 706496 855502 836509 723512 897574 129602 978
Provisions For Liabilities Balance Sheet Subtotal  18 34618 60517 38919 62018 11432 50128 359
Total Assets Less Current Liabilities1 074 388857 557827 503859 855813 151631 711593 007618 310662 516
Trade Creditors Trade Payables  365 531339 901318 041362 243326 101480 983408 993
Trade Debtors Trade Receivables  309 857339 893312 925423 832334 194267 553299 291
Creditors Due After One Year187 59090 86435 344      
Creditors Due Within One Year581 581625 181564 506      
Intangible Fixed Assets Additions  400      
Intangible Fixed Assets Cost Or Valuation1 4001 4001 800      
Number Shares Allotted 13 43613 436      
Provisions For Liabilities Charges16 32815 84418 346      
Share Capital Allotted Called Up Paid13 43613 43613 436      
Tangible Fixed Assets Additions 12 94538 155      
Tangible Fixed Assets Cost Or Valuation434 606447 551485 706      
Tangible Fixed Assets Depreciation343 614363 485380 235      
Tangible Fixed Assets Depreciation Charged In Period 19 87216 750      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements