Marchbridge Builders Limited ACCRINGTON


Marchbridge Builders started in year 1981 as Private Limited Company with registration number 01591541. The Marchbridge Builders company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Accrington at Brookside Street Works Brookside Street. Postal code: BB5 3PX.

The company has 3 directors, namely Carmel W., Sean O. and Carl W.. Of them, Carl W. has been with the company the longest, being appointed on 8 May 2007 and Carmel W. has been with the company for the least time - from 1 January 2024. As of 27 April 2024, there were 3 ex directors - James O., Eileen O. and others listed below. There were no ex secretaries.

This company operates within the BB5 5JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0292296 . It is located at Junction 7 Bus, Blackburn Road, Accrington with a total of 2 carsand 1 trailers.

Marchbridge Builders Limited Address / Contact

Office Address Brookside Street Works Brookside Street
Office Address2 Oswaldtwistle
Town Accrington
Post code BB5 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591541
Date of Incorporation Thu, 15th Oct 1981
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Carl W.

Position: Secretary

Resigned:

Carmel W.

Position: Director

Appointed: 01 January 2024

Sean O.

Position: Director

Appointed: 16 September 2015

Carl W.

Position: Director

Appointed: 08 May 2007

James O.

Position: Director

Resigned: 28 October 2019

Eileen O.

Position: Director

Appointed: 08 March 1991

Resigned: 09 February 1996

Carl W.

Position: Director

Appointed: 08 March 1991

Resigned: 20 May 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Carmel W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sean O. This PSC owns 25-50% shares. Moving on, there is Carmel W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Carmel W.

Notified on 30 June 2020
Nature of control: 25-50% shares

Sean O.

Notified on 22 January 2020
Nature of control: 25-50% shares

Carmel W.

Notified on 30 June 2020
Ceased on 30 June 2020
Nature of control: 25-50% shares

James O.

Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth422 576416 757374 414397 829335 463327 421      
Balance Sheet
Cash Bank On Hand        32 053166 804206 705298 753
Current Assets212 451155 540114 591132 453190 223151 706143 999117 480121 549269 168332 621402 935
Debtors134 40143 95375 19247 90332 772   33 70967 582101 84461 367
Net Assets Liabilities     327 421330 130315 659319 805355 219494 750706 160
Property Plant Equipment        254 243242 647278 185358 380
Total Inventories        66 67934 78224 07242 815
Cash Bank In Hand37 33450 15016 78460 721135 110       
Intangible Fixed Assets205 219205 219205 219205 219106 472       
Net Assets Liabilities Including Pension Asset Liability422 576416 757374 414397 829335 463327 421      
Stocks Inventory40 71661 43722 61523 82922 341       
Tangible Fixed Assets111 985116 64998 45093 675100 283       
Reserves/Capital
Called Up Share Capital1001001001001 000       
Profit Loss Account Reserve422 476416 657374 314397 729334 463       
Shareholder Funds422 576416 757374 414397 829335 463327 421      
Other
Accumulated Depreciation Impairment Property Plant Equipment         50 560722 587801 597
Average Number Employees During Period       33324
Creditors     99 452101 123115 857173 351263 068148 213128 406
Disposals Property Plant Equipment         58 000510138 550
Fixed Assets317 204321 868303 669298 894206 755266 843276 959308 084360 715349 119384 657464 852
Increase From Depreciation Charge For Year Property Plant Equipment         50 56058 17079 010
Intangible Assets        106 472106 472106 472106 472
Intangible Assets Gross Cost        106 472106 472106 472106 472
Net Current Assets Liabilities105 37294 88970 74598 935128 70860 57853 1717 57540 910100 389184 408274 529
Property Plant Equipment Gross Cost        254 243293 2071 000 7721 159 977
Total Additions Including From Business Combinations Property Plant Equipment         96 96494 218297 755
Total Assets Less Current Liabilities422 576416 757374 414397 829335 463327 421330 130315 659319 805355 219569 065739 381
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 21517 33514 68512 25012 9628 32410 2955 95210 892   
Creditors Due Within One Year124 29477 98658 53145 76874 47799 452      
Intangible Fixed Assets Cost Or Valuation205 219205 219205 219205 219106 472       
Intangible Fixed Assets Disposals    98 747       
Tangible Fixed Assets Additions 33 7545 44316 93846 703       
Tangible Fixed Assets Cost Or Valuation460 030491 284494 727511 080538 833       
Tangible Fixed Assets Depreciation348 045374 635396 277417 405438 550       
Tangible Fixed Assets Depreciation Charged In Period 26 59021 64221 12821 145       
Tangible Fixed Assets Disposals 2 5002 00058518 950       

Transport Operator Data

Junction 7 Bus
Address Blackburn Road , Clayton Le Moors
City Accrington
Post code BB5 5JW
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, October 2020
Free Download (3 pages)

Company search

Advertisements