Durham
DH1 2RS
Secretary Name | Phillippa Diana May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartforth Mill Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Trevor Paul James Mellish |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2010) |
Role | Marble Craftsman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harraton Terrace Lambton Park Chester Le Street County Durham DH3 4PP |
Secretary Name | Mr Timothy Martin May |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 2003(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marblearts.net |
---|---|
Telephone | 0191 3757545 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Marble Arts Tm Ltd Rennys Lane Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
225k at £1 | Mr Timothy Martin May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,738 |
Cash | £106,199 |
Current Liabilities | £86,583 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
22 January 2002 | Delivered 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 2002 | Delivered 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 |
13 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
12 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
17 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
4 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mt Timothy Martin May on 1 December 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 May 2010 | Termination of appointment of Trevor Mellish as a director (2 pages) |
11 May 2010 | Termination of appointment of Trevor Mellish as a director (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Timothy Martin May on 7 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Registered 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 2009 | Registered 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 2009 | Director's details changed for Timothy Martin May on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Martin May on 7 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Trevor Paul James Mellish on 7 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from barrington house 41-45 yarm lane stockton on tees TS18 3EA (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from barrington house 41-45 yarm lane stockton on tees TS18 3EA (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Appointment terminated secretary phillippa may (1 page) |
21 November 2008 | Appointment terminated secretary phillippa may (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 November 2007 | Initial accounts made up to 31 January 2007 (7 pages) |
7 November 2007 | Initial accounts made up to 31 January 2007 (7 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 January 2006 | Return made up to 07/12/05; full list of members
|
19 January 2006 | Return made up to 07/12/05; full list of members
|
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 March 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
14 January 2005 | Return made up to 07/12/04; full list of members
|
14 January 2005 | Return made up to 07/12/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 February 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
16 February 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 January 2003 | Return made up to 07/12/02; full list of members
|
16 January 2003 | Return made up to 07/12/02; full list of members
|
13 January 2003 | Ad 21/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
13 January 2003 | Ad 21/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
20 December 2001 | Company name changed marble arts (durham) LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed marble arts (durham) LIMITED\certificate issued on 20/12/01 (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Incorporation (17 pages) |
7 December 2001 | Incorporation (17 pages) |