Hartlepool
TS26 8LU
Director Name | Mrs Sarah Jane Borthwick |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Grange Road Hartlepool TS26 8LU |
Secretary Name | Mr Jamie Borthwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Grange Road Hartlepool TS26 8LU |
Website | borthwickmarbleandgranite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 223292 |
Telephone region | Hartlepool |
Registered Address | Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jamie Borthwick 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Borthwick 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £338,722 |
Gross Profit | £216,261 |
Net Worth | -£2,241 |
Cash | £4,332 |
Current Liabilities | £94,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
8 November 2019 | Delivered on: 12 November 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as site BT97/15 park view industrial estate, brenda road, hartlepool, united kingdom and comprised in the lease dated 11 august 1993 and made between english industrial estates corporation (1) and keith king, george king, stephen gerard darby and namulas pension trustees limited (2) as the same is registered at the land registry with title absolute under title number CE127045. Outstanding |
---|---|
8 November 2019 | Delivered on: 12 November 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as site BT97/15 park view industrial estate, brenda road, hartlepool, united kingdom and comprised in the lease dated 11 august 1993 and made between english industrial estates corporation (1) and keith king, george king, stephen gerard darby and namulas pension trustees limited (2) as the same is registered at the land registry with title absolute under title number CE127045. Outstanding |
27 October 2017 | Delivered on: 7 November 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: All freehold or leasehold property now or at any time vested in or held by or on behalf of the company, including the property known as unit 15 prospect way, park view industrial estate, hartlepool, england, TS25 1UD and registered under title number CE127045. Outstanding |
27 October 2017 | Delivered on: 3 November 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: By way of a legal charge, the leasehold property known as unit 15 prospect way, park view industrial estate, hartlepool, TS25 1UD registered with hm land registry under title umber CE127045. Outstanding |
25 February 2015 | Delivered on: 12 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Site BT97/15 park view industrial estate, brenda road, hartlepool (title number: CE127045). Outstanding |
2 September 2011 | Delivered on: 16 September 2011 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: East lodge church lane eston middlesborough t/no:CE168594 and land to the north and east side of east lodge church lane eston t/no:CE203194 any other interests in the property all rents and proceeds of any insurance. Outstanding |
9 May 2011 | Delivered on: 12 May 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 |
1 July 2011 | Delivered on: 13 July 2011 Satisfied on: 16 September 2011 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: East lodge church lane eston middlesbrough t/n CE168594 and land to the north and east side of east lodge church lane eston middlesbrough t/n CE203194 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 November 2019 | Satisfaction of charge 054450840006 in full (1 page) |
12 November 2019 | Registration of charge 054450840007, created on 8 November 2019 (29 pages) |
12 November 2019 | Registration of charge 054450840008, created on 8 November 2019 (29 pages) |
12 November 2019 | Satisfaction of charge 054450840005 in full (1 page) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Registration of charge 054450840006, created on 27 October 2017 (14 pages) |
7 November 2017 | Registration of charge 054450840006, created on 27 October 2017 (14 pages) |
3 November 2017 | Registration of charge 054450840005, created on 27 October 2017 (23 pages) |
3 November 2017 | Registration of charge 054450840005, created on 27 October 2017 (23 pages) |
2 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 5 August 2015 (1 page) |
16 March 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 March 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 March 2015 | Registration of charge 054450840004, created on 25 February 2015 (7 pages) |
12 March 2015 | Registration of charge 054450840004, created on 25 February 2015 (7 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Secretary's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Sarah Jane Borthwick on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Sarah Jane Borthwick on 17 February 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page) |
11 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 November 2006 | Company name changed borthwick memorials LTD\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed borthwick memorials LTD\certificate issued on 08/11/06 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 06/05/06; full list of members
|
18 August 2006 | Return made up to 06/05/06; full list of members
|
17 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 30 ventnor avenue hartlepool TS25 5LZ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 30 ventnor avenue hartlepool TS25 5LZ (1 page) |
10 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
10 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
6 May 2005 | Incorporation (13 pages) |
6 May 2005 | Incorporation (13 pages) |