Background WavePink WaveYellow Wave

RALPH MARKS CONSTRUCTION LIMITED (00856086)

RALPH MARKS CONSTRUCTION LIMITED (00856086) is an active UK company. incorporated on 5 August 1965. with registered office in Nottinghamshire. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. RALPH MARKS CONSTRUCTION LIMITED has been registered for 60 years. Current directors include MARKS, Graham William, PEAK, Alison Anne.

Company Number
00856086
Status
active
Type
ltd
Incorporated
5 August 1965
Age
60 years
Address
Bridge Court Bridge Street, Nottinghamshire, NG10 4QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKS, Graham William, PEAK, Alison Anne
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALPH MARKS CONSTRUCTION LIMITED

RALPH MARKS CONSTRUCTION LIMITED is an active company incorporated on 5 August 1965 with the registered office located in Nottinghamshire. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. RALPH MARKS CONSTRUCTION LIMITED was registered 60 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 60 years ago

Company No

00856086

LTD Company

Age

60 Years

Incorporated 5 August 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Bridge Court Bridge Street Long Eaton Nottinghamshire, NG10 4QQ,

Previous Addresses

Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ
From: 5 August 1965To: 5 January 2022
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Funding Round
Oct 17
Owner Exit
Apr 18
Director Left
May 18
New Owner
Jan 19
Loan Cleared
Sept 21
Owner Exit
Jan 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKS, Graham William

Active
Bridge Street, NottinghamshireNG10 4QQ
Born September 1960
Director
Appointed 01 Jan 1993

PEAK, Alison Anne

Active
Bridge Court, Long EatonNG10 4QQ
Born October 1956
Director
Appointed 20 Jan 1997

MARKS, Annie Florence

Resigned
5 Darley Avenue, BeestonNG9 6JP
Secretary
Appointed N/A
Resigned 08 Nov 2017

MARKS, Annie Florence

Resigned
5 Darley Avenue, BeestonNG9 6JP
Born April 1929
Director
Appointed N/A
Resigned 08 Nov 2017

MARKS, Ralph William

Resigned
5 Darley Avenue, NottinghamNG9 6JP
Born December 1929
Director
Appointed N/A
Resigned 10 Dec 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Sally Fredrica Marks

Active
Bridge Street, Long EatonNG10 4QQ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018

Mrs Alison Ann Peak

Ceased
Bridge Street, NottinghamshireNG10 4QQ
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mrs Annie Florence Marks

Ceased
Toton, BeestonNG9 6JP
Born April 1929

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2017

Mr Graham William Marks

Active
Bridge Street, Long EatonNG10 4QQ
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
22 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
23 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363