Company NameAdvanced Marble And Granite UK Limited
DirectorMichael Richard Ward
Company StatusActive
Company Number04121615
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Previous NameAdvance Technologies (North East) Limited

Business Activity

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

Directors

Director NameMr Michael Richard Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Carole Ward
NationalityBritish
StatusCurrent
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.advancedmarble.co.uk
Telephone01388 607799
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 5 Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Michael Richard Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£22,163
Current Liabilities£97,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

5 April 2011Delivered on: 7 April 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 July 2005Delivered on: 27 July 2005
Satisfied on: 7 September 2007
Persons entitled: National Westminster 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: The land at the romanway industrial estate, bishop auckland county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2001Delivered on: 28 November 2001
Satisfied on: 22 February 2005
Persons entitled: Bibby Factors Northeast Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts. By way of a floating charge all the undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages)
23 January 2012Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages)
23 January 2012Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page)
23 January 2012Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 17 June 2010 (2 pages)
14 December 2009Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Director's change of particulars / michael ward / 31/12/2007 (1 page)
22 December 2008Secretary's change of particulars / carole ward / 31/12/2007 (1 page)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / michael ward / 31/12/2007 (1 page)
22 December 2008Secretary's change of particulars / carole ward / 31/12/2007 (1 page)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 08/12/06; full list of members (2 pages)
6 March 2007Return made up to 08/12/06; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
10 November 2006Registered office changed on 10/11/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 December 2004Return made up to 08/12/04; full list of members (6 pages)
21 December 2004Return made up to 08/12/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 December 2003Return made up to 08/12/03; full list of members (6 pages)
22 December 2003Return made up to 08/12/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 February 2002Return made up to 08/12/01; full list of members (6 pages)
4 February 2002Return made up to 08/12/01; full list of members (6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
6 September 2001Registered office changed on 06/09/01 from: 5 victoria avenue bishop auckland county durham (1 page)
6 September 2001Registered office changed on 06/09/01 from: 5 victoria avenue bishop auckland county durham (1 page)
2 May 2001Company name changed advance technologies (north east ) LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed advance technologies (north east ) LIMITED\certificate issued on 02/05/01 (2 pages)
13 December 2000Secretary resigned (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (2 pages)
13 December 2000Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Director resigned (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 December 2000Incorporation (10 pages)
8 December 2000Incorporation (10 pages)