About

Registered Number: 01091195
Date of Incorporation: 17/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Masonry Works, 80 Dollman Street, Birmingham, B7 4RP

 

Midland Marble Ltd was registered on 17 January 1973 with its registered office in Birmingham, it's status at Companies House is "Active". The organisation has 5 directors listed as Puzzo, Rachel, Capon, Michael John, Forbes, Alan, Lennon, Ignatius Desmond, Mcardle, Bernard Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPON, Michael John N/A 25 February 2000 1
FORBES, Alan N/A 13 March 2000 1
LENNON, Ignatius Desmond N/A 17 November 1993 1
MCARDLE, Bernard Anthony N/A 13 March 2000 1
Secretary Name Appointed Resigned Total Appointments
PUZZO, Rachel 07 November 2001 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
PSC07 - N/A 26 August 2020
PSC02 - N/A 26 August 2020
CS01 - N/A 26 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 02 June 2017
MR04 - N/A 01 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 June 2010
AUD - Auditor's letter of resignation 15 June 2010
AA - Annual Accounts 28 May 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2009
SH01 - Return of Allotment of shares 05 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
AA - Annual Accounts 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
395 - Particulars of a mortgage or charge 15 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 27 July 1994
288 - N/A 29 June 1994
169 - Return by a company purchasing its own shares 03 June 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
MEM/ARTS - N/A 09 May 1994
288 - N/A 30 March 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 17 June 1993
395 - Particulars of a mortgage or charge 25 March 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 23 April 1992
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 28 June 1991
395 - Particulars of a mortgage or charge 16 May 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
395 - Particulars of a mortgage or charge 28 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
395 - Particulars of a mortgage or charge 22 July 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2004 Fully Satisfied

N/A

Legal charge 13 March 2000 Outstanding

N/A

Debenture 13 March 2000 Outstanding

N/A

Mortgage debenture 22 March 1993 Fully Satisfied

N/A

Legal mortgage 01 May 1991 Fully Satisfied

N/A

Legal mortgage 27 November 1989 Fully Satisfied

N/A

Legal mortgage 21 July 1989 Fully Satisfied

N/A

Charge 01 July 1981 Fully Satisfied

N/A

Legal charge 06 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.