Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RALPH MARKS CONSTRUCTION LIMITED
Company Information for

RALPH MARKS CONSTRUCTION LIMITED

BRIDGE COURT BRIDGE STREET, LONG EATON, NOTTINGHAMSHIRE, NG10 4QQ,
Company Registration Number
00856086
Private Limited Company
Active

Company Overview

About Ralph Marks Construction Ltd
RALPH MARKS CONSTRUCTION LIMITED was founded on 1965-08-05 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Ralph Marks Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RALPH MARKS CONSTRUCTION LIMITED
 
Legal Registered Office
BRIDGE COURT BRIDGE STREET
LONG EATON
NOTTINGHAMSHIRE
NG10 4QQ
Other companies in NG10
 
Filing Information
Company Number 00856086
Company ID Number 00856086
Date formed 1965-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126527474  
Last Datalog update: 2024-07-05 19:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RALPH MARKS CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RALPH MARKS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WILLIAM MARKS
Director 1993-01-01
ALISON ANN PEAK
Director 1997-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE FLORENCE MARKS
Company Secretary 1991-12-31 2017-11-08
ANNIE FLORENCE MARKS
Director 1991-12-31 2017-11-08
RALPH WILLIAM MARKS
Director 1991-12-31 2000-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-05-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05Director's details changed for Alison Ann Peak on 2021-12-31
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ
2022-01-05Change of details for Mrs Alison Ann Peak as a person with significant control on 2021-12-31
2022-01-05Director's details changed for Mr Graham William Marks on 2021-12-31
2022-01-05CESSATION OF ALISON ANN PEAK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC07CESSATION OF ALISON ANN PEAK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CH01Director's details changed for Alison Ann Peak on 2021-12-31
2022-01-05PSC04Change of details for Mrs Alison Ann Peak as a person with significant control on 2021-12-31
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-23PSC04Change of details for Mr Graham William Marks as a person with significant control on 2018-05-30
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY FREDRICA MARKS
2018-11-27CH01Director's details changed for Alison Ann Peak on 2016-04-06
2018-11-27PSC04Change of details for Mrs Alison Ann Peak as a person with significant control on 2018-01-01
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE FLORENCE MARKS
2018-05-01TM02Termination of appointment of Annie Florence Marks on 2017-11-08
2018-05-01PSC07CESSATION OF ANNIE FLORENCE MARKS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 3400
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 3400
2017-10-19SH0113/09/17 STATEMENT OF CAPITAL GBP 3400
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 3300
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AAMDAmended account small company full exemption
2016-09-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 3300
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3300
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3300
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-01DISS40Compulsory strike-off action has been discontinued
2012-08-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28GAZ1FIRST GAZETTE
2012-02-23AR0131/12/11 FULL LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-17AR0131/12/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM MARKS / 03/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM MARKS / 03/12/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN PEAK / 31/12/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-13363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-31363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-28288aNEW DIRECTOR APPOINTED
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-02363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-02363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to RALPH MARKS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against RALPH MARKS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-08-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-06-06 Outstanding LLOYDS TSB BANK PLC
ROAD BOND. 1987-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1983-07-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-08-10 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-08-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1974-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1973-09-18 Satisfied TWENTIETH BANKING CORPORATION LTD
FURTHER CHARGE 1973-07-19 Satisfied TWENTIETH BANKING CORPORATION LTD
FURTHER CHARGE 1973-07-19 Satisfied TWENTIETH BANKING CORPORATION LTD
CHARGE 1972-01-05 Satisfied TWENTIETH CENTURY BANKING CORP LTD.
LEGAL CHARGE 1971-11-08 Satisfied ASTLEY ACCEPTANCES LTD
MORTGAGE 1971-08-23 Outstanding LLOYDS BANK PLC
CHARGE 1971-02-18 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
MORTGAGE 1970-12-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1970-07-07 Satisfied ASTLEY ACCEPTANCES LTD
MORTGAGE 1969-06-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1969-06-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1966-12-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1966-12-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1966-12-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1966-12-13 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 449,000
Creditors Due Within One Year 2011-09-01 £ 135,997

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RALPH MARKS CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3,300
Cash Bank In Hand 2011-09-01 £ 80
Current Assets 2011-09-01 £ 76,218
Debtors 2011-09-01 £ 29,216
Fixed Assets 2011-09-01 £ 1,951,169
Shareholder Funds 2011-09-01 £ 1,442,390
Stocks Inventory 2011-09-01 £ 46,922
Tangible Fixed Assets 2011-09-01 £ 1,951,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RALPH MARKS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RALPH MARKS CONSTRUCTION LIMITED
Trademarks
We have not found any records of RALPH MARKS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RALPH MARKS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RALPH MARKS CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RALPH MARKS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRALPH MARKS CONSTRUCTION LIMITEDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RALPH MARKS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RALPH MARKS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1