Company NameMarblemand Limited
Company StatusActive
Company Number01354689
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic George Collinge Ferard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMr Rupert Charles Hawkesworth Ferard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NameMr Dominic George Collinge Ferard
NationalityBritish
StatusCurrent
Appointed12 May 1997(19 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Jo Tracy Ferard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(34 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Sally Clare Ferard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(34 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameCamilla Jane Ferard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1996)
RoleCompany Director
Correspondence Address80 Hartington Road
Stockton On Tees
Cleveland
TS18 1HE
Director NameGeorge Charles Hawkesworth Ferard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 March 2009)
RoleProperty And Antique Dealer
Correspondence Address131a Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Director NameValerie Harriette Ferard
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleProperty And Antique Dealer
Correspondence Address80 Hartington Road
Stockton On Tees
Cleveland
TS18 1HE
Secretary NameValerie Harriette Ferard
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address80 Hartington Road
Stockton On Tees
Cleveland
TS18 1HE

Contact

Websitestocktonflats.co.uk
Telephone01642 614651
Telephone regionMiddlesbrough

Location

Registered Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78 at £1Dominic George Collinge Ferard
39.39%
Ordinary
78 at £1Rupert Charles Hawkesworth Ferard
39.39%
Ordinary
7 at £1Benedict Charles Agace Ferard
3.54%
Ordinary
7 at £1Charlotte Emily Ferard
3.54%
Ordinary
7 at £1India Rose Ferard
3.54%
Ordinary
21 at £1Maximilian Charles Ferard
10.61%
Ordinary

Financials

Year2014
Net Worth£5,170,138
Current Liabilities£1,863,205

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

14 January 1986Delivered on: 20 January 1986
Satisfied on: 29 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 westbourne st. Stockton on tees, cleveland.
Fully Satisfied
3 April 1984Delivered on: 10 April 1984
Satisfied on: 29 May 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 hartington road, stockton on tees cleveland tn:- CE36484. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 April 1984Delivered on: 10 April 1984
Satisfied on: 4 May 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 2 spring street. Stockton on tees cleveland. T.n:- ce 54059.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 August 1979Delivered on: 17 August 1979
Satisfied on: 4 May 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 1 lawrence st. Stockton on tees cleveland together with all fixtures title no. Ce 36411.
Fully Satisfied
14 January 1986Delivered on: 20 January 1986
Satisfied on: 29 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16, shaftesbury street, stockton on tees, cleveland.
Fully Satisfied
11 August 1979Delivered on: 17 August 1979
Satisfied on: 4 May 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 33 hartington rd, stockton on tees cleveland. Together with all fixtures title no. Ce 34773.
Fully Satisfied
25 November 1983Delivered on: 1 December 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 2. shaftesbury street, stockton on tees, cleveland title no:- tes 14823. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
31 August 1983Delivered on: 5 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 hartington road, stockton-on-tees. Cleveland t/n:- tes 15818.
Outstanding
31 August 1983Delivered on: 5 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 28 hartington road stockton on tees cleveland absolute t/n:- tes 6802.
Outstanding
5 February 1982Delivered on: 18 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 hartington road, stockton on tees, cleveland. T.N. ce 40306.
Outstanding
14 January 1986Delivered on: 20 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 shaftesbury street, stockton on tees, cleveland.
Outstanding

Filing History

15 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
8 November 2023Micro company accounts made up to 5 April 2023 (8 pages)
5 January 2023Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE England to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 5 January 2023 (1 page)
30 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
13 December 2022Micro company accounts made up to 5 April 2022 (7 pages)
27 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 5 April 2020 (7 pages)
31 July 2020Registered office address changed from 12 st. Georges Lane Thornton-Cleveleys FY5 3LT England to 80 Hartington Road Stockton-on-Tees TS18 1HE on 31 July 2020 (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
12 December 2019Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 12 st. Georges Lane Thornton-Cleveleys FY5 3LT on 12 December 2019 (1 page)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (8 pages)
19 July 2018Notification of a person with significant control statement (2 pages)
27 June 2018Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
3 January 2018Cessation of Dominic George Collinge Ferard as a person with significant control on 25 December 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 198
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 198
(6 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 198
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 198
(5 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
20 February 2014Registered office address changed from 75 Hartington Road Stockton-on-Tees TS18 1HD on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 75 Hartington Road Stockton-on-Tees TS18 1HD on 20 February 2014 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 198
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 198
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
9 January 2013Accounts for a small company made up to 5 April 2012 (10 pages)
9 January 2013Accounts for a small company made up to 5 April 2012 (10 pages)
9 January 2013Accounts for a small company made up to 5 April 2012 (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Appointment of Mrs Sally Clare Ferard as a director (2 pages)
30 November 2012Appointment of Mrs Jo Tracy Ferard as a director (2 pages)
30 November 2012Appointment of Mrs Sally Clare Ferard as a director (2 pages)
30 November 2012Appointment of Mrs Jo Tracy Ferard as a director (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
25 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
25 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
31 October 2011Registered office address changed from 80 Hartington Rd Stockton-on-Tees Cleveland TS18 1HE on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 80 Hartington Rd Stockton-on-Tees Cleveland TS18 1HE on 31 October 2011 (1 page)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 198
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 198
(3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Accounts for a small company made up to 5 April 2010 (11 pages)
5 January 2011Accounts for a small company made up to 5 April 2010 (11 pages)
5 January 2011Accounts for a small company made up to 5 April 2010 (11 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
28 April 2009Appointment terminated director george ferard (1 page)
28 April 2009Appointment terminated director george ferard (1 page)
7 February 2009Accounts for a small company made up to 5 April 2008 (10 pages)
7 February 2009Accounts for a small company made up to 5 April 2008 (10 pages)
7 February 2009Accounts for a small company made up to 5 April 2008 (10 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2007Full accounts made up to 5 April 2006 (16 pages)
12 February 2007Full accounts made up to 5 April 2006 (16 pages)
12 February 2007Full accounts made up to 5 April 2006 (16 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 July 2006Return made up to 31/12/05; full list of members (3 pages)
3 July 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (16 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (16 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (16 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
20 January 2004Full accounts made up to 5 April 2003 (15 pages)
20 January 2004Full accounts made up to 5 April 2003 (15 pages)
20 January 2004Full accounts made up to 5 April 2003 (15 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
19 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
19 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
7 February 2001Full accounts made up to 5 April 2000 (13 pages)
7 February 2001Full accounts made up to 5 April 2000 (13 pages)
7 February 2001Full accounts made up to 5 April 2000 (13 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 November 1999Full accounts made up to 5 April 1999 (12 pages)
29 November 1999Full accounts made up to 5 April 1999 (12 pages)
29 November 1999Full accounts made up to 5 April 1999 (12 pages)
19 February 1999Return made up to 31/12/98; full list of members (5 pages)
19 February 1999Return made up to 31/12/98; full list of members (5 pages)
19 October 1998Full accounts made up to 5 April 1998 (13 pages)
19 October 1998Full accounts made up to 5 April 1998 (13 pages)
19 October 1998Full accounts made up to 5 April 1998 (13 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997New secretary appointed (2 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (13 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (13 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (13 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
12 December 1995Full accounts made up to 5 April 1995 (13 pages)
12 December 1995Full accounts made up to 5 April 1995 (13 pages)
12 December 1995Full accounts made up to 5 April 1995 (13 pages)
14 November 1983Memorandum and Articles of Association (11 pages)
14 November 1983Memorandum and Articles of Association (11 pages)
24 February 1978Certificate of incorporation (1 page)
24 February 1978Certificate of incorporation (1 page)