Company NameMarble Arts Tm Limited
DirectorTimothy Martin May
Company StatusActive
Company Number04336010
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenny's Lane Gilesgate
Durham
DH1 2RS
Secretary NamePhillippa Diana May
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHartforth Mill
Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NameTrevor Paul James Mellish
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(5 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2010)
RoleMarble Craftsman
Country of ResidenceUnited Kingdom
Correspondence Address1 Harraton Terrace
Lambton Park
Chester Le Street
County Durham
DH3 4PP
Secretary NameMr Timothy Martin May
NationalityEnglish
StatusResigned
Appointed05 December 2003(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarblearts.net
Telephone0191 3757545
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMarble Arts Tm Ltd
Rennys Lane
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

225k at £1Mr Timothy Martin May
100.00%
Ordinary

Financials

Year2014
Net Worth£392,738
Cash£106,199
Current Liabilities£86,583

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

22 January 2002Delivered on: 31 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as rennys lane, gilesgate moor, durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 January 2002Delivered on: 24 January 2002
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

Filing History

13 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
17 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
4 February 2021Registered office address changed from Marble Arts Tm Ltd Renny's Lane Gilesgate Durham DH1 2RS England to Marble Arts Tm Ltd Rennys Lane Durham DH1 2RS on 4 February 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 October 2019Registered office address changed from C/O the Barker Partnership 17 Central Buidings Market Place Thirsk North Yorkshire YO7 1HD to Marble Arts Tm Ltd Renny's Lane Gilesgate Durham DH1 2RS on 25 October 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 December 2018Director's details changed for Mt Timothy Martin May on 1 December 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,000
(3 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,000
(3 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,000
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 225,000
(3 pages)
4 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 225,000
(3 pages)
4 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 225,000
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000
(3 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000
(3 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Purchase of own shares. (3 pages)
19 February 2013Purchase of own shares. (3 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 May 2010Termination of appointment of Trevor Mellish as a director (2 pages)
11 May 2010Termination of appointment of Trevor Mellish as a director (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Timothy Martin May on 7 December 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 December 2009Registered office address changed from the Barber Partnership 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 14 December 2009 (1 page)
14 December 2009Registered office address changed from the Barber Partnership 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 14 December 2009 (1 page)
14 December 2009Director's details changed for Timothy Martin May on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Timothy Martin May on 7 December 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 July 2009Registered office changed on 07/07/2009 from barrington house 41-45 yarm lane stockton on tees TS18 3EA (1 page)
7 July 2009Registered office changed on 07/07/2009 from barrington house 41-45 yarm lane stockton on tees TS18 3EA (1 page)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Appointment terminated secretary phillippa may (1 page)
21 November 2008Appointment terminated secretary phillippa may (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 November 2007Initial accounts made up to 31 January 2007 (7 pages)
7 November 2007Initial accounts made up to 31 January 2007 (7 pages)
20 December 2006Return made up to 07/12/06; full list of members (7 pages)
20 December 2006Return made up to 07/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 January 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
19 January 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 March 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
9 March 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
14 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 February 2004Amended accounts made up to 31 December 2002 (8 pages)
16 February 2004Amended accounts made up to 31 December 2002 (8 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
15 December 2003Return made up to 07/12/03; full list of members (8 pages)
15 December 2003Return made up to 07/12/03; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Ad 21/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
13 January 2003Ad 21/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
20 December 2001Company name changed marble arts (durham) LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed marble arts (durham) LIMITED\certificate issued on 20/12/01 (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
7 December 2001Incorporation (17 pages)
7 December 2001Incorporation (17 pages)