About

Registered Number: 02927756
Date of Incorporation: 11/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 20 Station Road, Aycliffe Industrial Park, Newton Aycliffe, Durham, DL5 6XJ

 

U.K. Marble Ltd was founded on 11 May 1994, it has a status of "Active". U.K. Marble Ltd has 3 directors listed as Whisker, Jonathan Barclay, Collier, Geoffrey Percival, Pomroy, Steven in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Geoffrey Percival 29 June 1994 21 May 1998 1
POMROY, Steven 28 September 2003 05 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WHISKER, Jonathan Barclay 15 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 August 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA01 - Change of accounting reference date 23 December 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 28 May 2009
353 - Register of members 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
225 - Change of Accounting Reference Date 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
363s - Annual Return 07 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 23 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 06 June 2001
363a - Annual Return 25 October 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 28 June 1999
395 - Particulars of a mortgage or charge 11 February 1999
AA - Annual Accounts 06 January 1999
287 - Change in situation or address of Registered Office 16 October 1998
AA - Annual Accounts 16 July 1998
CERTNM - Change of name certificate 23 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
123 - Notice of increase in nominal capital 18 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 09 June 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 August 1994
288 - N/A 16 August 1994
287 - Change in situation or address of Registered Office 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Debenture 16 October 2003 Outstanding

N/A

Debenture 02 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.