Company NameU.K. Marble Limited
DirectorsMark William Winspear Stephenson and Graham Ronald Thomson
Company StatusActive
Company Number02927756
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Previous NameD B Design Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(12 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JR
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Secretary NameMr Graham Ronald Thomson
StatusCurrent
Appointed31 January 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Donovan Geoffrey Collier
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155-156 Short Street
Chapmanslade
Westbury
Wiltshire
BA13 4AA
Director NameMr Geoffrey Percival Collier
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1998)
RoleCoal And Builders Merchant
Correspondence AddressCradlebridge House
Westbury
Wiltshire
BA13 3QR
Secretary NameMr Donovan Geoffrey Collier
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155-156 Short Street
Chapmanslade
Westbury
Wiltshire
BA13 4AA
Director NameBrian Philip Key
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2003)
RoleCompany Director
Correspondence AddressRavensburg, Private Road
Rodsborough Common
Stroud
GL5 5BT
Wales
Director NamePeter David Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 2003)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Painswick
Stroud
Gloucestershire
GL6 6SN
Wales
Director NameSteven Pomroy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2003(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2007)
RoleFinancial Controller
Correspondence AddressRobins Orchard
New Road Castlemorton
Malvern
Worcestershire
WR13 6BT
Director NameMr Robert Ian Cowen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Secretary NameSteven Pomroy
NationalityBritish
StatusResigned
Appointed12 March 2007(12 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressRobins Orchard
New Road Castlemorton
Malvern
Worcestershire
WR13 6BT
Secretary NameMr Robert Ian Cowen
NationalityBritish
StatusResigned
Appointed05 December 2007(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(19 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Industrial Park
Newton Aycliffe
Durham
DL5 6XJ
Secretary NameMr Jonathan Barclay Whisker
StatusResigned
Appointed15 April 2014(19 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressPO Box 20 Station Road
Aycliffe Industrial Park
Newton Aycliffe
Durham
DL5 6XJ
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Contact

Websitesecondnaturecollection.com

Location

Registered Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Danesmoor LTD
99.89%
Ordinary
11.1k at £0.01Danesmoor LTD
0.11%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

20 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 October 2003Delivered on: 23 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 1999Delivered on: 11 February 1999
Persons entitled:
Donovan Geoffrey Collier
Brian Key

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,111.11
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,111.11
(5 pages)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,111.11
(6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,111.11
(6 pages)
16 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
16 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,111.11
(6 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,111.11
(6 pages)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from po box 20 station road aycliffe industrial park newton aycliffe co durham DL5 6XJ (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from po box 20 station road aycliffe industrial park newton aycliffe co durham DL5 6XJ (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
20 February 2009Full accounts made up to 30 April 2008 (18 pages)
20 February 2009Full accounts made up to 30 April 2008 (18 pages)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
28 February 2008Full accounts made up to 30 April 2007 (14 pages)
28 February 2008Full accounts made up to 30 April 2007 (14 pages)
12 December 2007Registered office changed on 12/12/07 from: 21 burcott road hereford herefordshire HR4 9LW (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 21 burcott road hereford herefordshire HR4 9LW (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2007Return made up to 11/05/07; full list of members (8 pages)
19 September 2007Return made up to 11/05/07; full list of members (8 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Secretary resigned;director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Ad 28/02/07--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2007Registered office changed on 17/04/07 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
17 April 2007Ad 28/02/07--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages)
17 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
17 April 2007Registered office changed on 17/04/07 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
17 June 2005Return made up to 11/05/05; full list of members (7 pages)
17 June 2005Return made up to 11/05/05; full list of members (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 August 2004Return made up to 11/05/04; full list of members (7 pages)
24 August 2004Return made up to 11/05/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (5 pages)
23 October 2003Particulars of mortgage/charge (5 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
23 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 June 2002Return made up to 11/05/02; full list of members (7 pages)
11 June 2002Return made up to 11/05/02; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 11/05/00; full list of members (6 pages)
25 October 2000Return made up to 11/05/00; full list of members (6 pages)
25 October 2000Location of debenture register (1 page)
25 October 2000Location of debenture register (1 page)
31 August 2000Full accounts made up to 30 September 1999 (14 pages)
31 August 2000Full accounts made up to 30 September 1999 (14 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
28 June 1999Return made up to 11/05/99; no change of members (4 pages)
28 June 1999Return made up to 11/05/99; no change of members (4 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
6 January 1999Full accounts made up to 30 September 1998 (14 pages)
6 January 1999Full accounts made up to 30 September 1998 (14 pages)
16 October 1998Registered office changed on 16/10/98 from: 18A queen square bath BA1 2HR (1 page)
16 October 1998Registered office changed on 16/10/98 from: 18A queen square bath BA1 2HR (1 page)
16 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 July 1998Full accounts made up to 30 September 1997 (11 pages)
23 June 1998Company name changed d b design LTD\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed d b design LTD\certificate issued on 24/06/98 (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 June 1998Ad 21/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 June 1998Nc inc already adjusted 21/05/98 (1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
18 June 1998Nc inc already adjusted 21/05/98 (1 page)
18 June 1998Ad 21/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (1 page)
5 June 1998New director appointed (1 page)
5 June 1998Director resigned (1 page)
29 May 1998Return made up to 11/05/98; full list of members (6 pages)
29 May 1998Return made up to 11/05/98; full list of members (6 pages)
5 July 1997Full accounts made up to 30 September 1996 (10 pages)
5 July 1997Full accounts made up to 30 September 1996 (10 pages)
9 June 1997Return made up to 11/05/97; no change of members (4 pages)
9 June 1997Return made up to 11/05/97; no change of members (4 pages)
29 May 1996Return made up to 11/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(4 pages)
29 May 1996Return made up to 11/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(4 pages)
24 April 1996Full accounts made up to 30 September 1995 (10 pages)
24 April 1996Full accounts made up to 30 September 1995 (10 pages)
27 June 1995Return made up to 11/05/95; full list of members (6 pages)
27 June 1995Return made up to 11/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 August 1994Secretary resigned (2 pages)
16 August 1994Secretary resigned (2 pages)
11 May 1994Incorporation (15 pages)
11 May 1994Incorporation (15 pages)