Martch & Rowden Construction Limited HANTS


Martch & Rowden Construction started in year 1972 as Private Limited Company with registration number 01086227. The Martch & Rowden Construction company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Hants at 72 Southampton Road. Postal code: BH24 1JD.

Currently there are 3 directors in the the company, namely Fiona M., Ivan M. and Doreen M.. In addition one secretary - Ivan M. - is with the firm. As of 1 May 2024, there were 6 ex directors - Hyacinth R., Michael R. and others listed below. There were no ex secretaries.

This company operates within the BH24 1JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205149 . It is located at 72-74 Southampton Road, Ringwood with a total of 2 cars.

Martch & Rowden Construction Limited Address / Contact

Office Address 72 Southampton Road
Office Address2 Ringwood
Town Hants
Post code BH24 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01086227
Date of Incorporation Mon, 11th Dec 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Ivan M.

Position: Secretary

Appointed: 04 April 2002

Fiona M.

Position: Director

Appointed: 15 August 2001

Ivan M.

Position: Director

Appointed: 15 August 2001

Doreen M.

Position: Director

Appointed: 11 May 1991

Hyacinth R.

Position: Director

Appointed: 11 May 1991

Resigned: 15 August 2001

Michael R.

Position: Director

Appointed: 11 May 1991

Resigned: 15 August 2001

Donald S.

Position: Director

Appointed: 11 May 1991

Resigned: 23 July 1999

Nicholas V.

Position: Director

Appointed: 11 May 1991

Resigned: 26 April 2004

Colin H.

Position: Director

Appointed: 11 May 1991

Resigned: 28 July 2011

James M.

Position: Director

Appointed: 11 May 1991

Resigned: 12 February 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Ivan M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fiona M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ivan M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fiona M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth371 593644 627      
Balance Sheet
Cash Bank On Hand 594 2671 082 629762 191628 361459 548420 761933 721
Current Assets497 362914 1901 191 0871 045 4781 143 546994 7011 140 3911 330 822
Debtors299 417319 923108 458283 287515 184535 153719 630397 101
Net Assets Liabilities  918 078983 5461 055 2731 169 1011 067 6881 360 318
Other Debtors 31 834 40 661309 755379 448568 779138 666
Property Plant Equipment 42 31235 567324 307318 608314 276310 979356 100
Cash Bank In Hand197 945594 267      
Tangible Fixed Assets42 62442 314      
Reserves/Capital
Called Up Share Capital1 6501 650      
Profit Loss Account Reserve361 843634 877      
Shareholder Funds371 593644 627      
Other
Accrued Liabilities Deferred Income 12 49113 546255 607245 9207 7616 6865 044
Accumulated Depreciation Impairment Property Plant Equipment 206 179212 924197 320203 019207 351210 648192 573
Additions Other Than Through Business Combinations Property Plant Equipment   11 171   50 769
Amounts Recoverable On Contracts 200 43850 617143 847165 608133 913114 614228 185
Average Number Employees During Period     1199
Bank Borrowings Overdrafts      208 333 
Corporation Tax Payable 68 13769 324 18 444  62 327
Corporation Tax Recoverable   45 373    
Creditors 308 422306 439356 718376 041106 092208 333271 425
Finance Lease Liabilities Present Value Total 210      
Increase From Depreciation Charge For Year Property Plant Equipment  6 7455 4395 7004 3323 2974 608
Net Current Assets Liabilities332 214605 768884 648688 760767 504888 609998 3121 059 397
Number Shares Issued Fully Paid   1 6501 6501 650  
Other Creditors 81 33977 12625 97625 97636 91537 82452 664
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 683
Other Disposals Property Plant Equipment       23 723
Other Taxation Social Security Payable 68 363114 11510 16411 23745 9893 60817 391
Par Value Share 1 111  
Prepayments Accrued Income 9 7979 6867 4508 7509 00022 5899 000
Property Plant Equipment Gross Cost 248 491248 491521 627521 627521 627521 627548 673
Provisions For Liabilities Balance Sheet Subtotal  2 13729 52130 84033 78433 27055 179
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -21 043    
Total Assets Less Current Liabilities374 838648 082920 2151 013 0681 086 1131 202 8851 309 2911 415 497
Total Increase Decrease From Revaluations Property Plant Equipment   261 965    
Trade Creditors Trade Payables 77 88232 32864 97174 46415 42752 294133 999
Trade Debtors Trade Receivables 77 85648 15545 95731 07212 79213 64821 250
Creditors Due After One Year210       
Creditors Due Within One Year165 148308 422      
Number Shares Allotted 1 650      
Provisions For Liabilities Charges3 0353 455      
Share Capital Allotted Called Up Paid1 6501 650      
Share Premium Account8 1008 100      

Transport Operator Data

72-74 Southampton Road
City Ringwood
Post code BH24 1JD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements