Company NameBorthwick Marble & Granite Ltd
DirectorsJamie Borthwick and Sarah Jane Borthwick
Company StatusActive
Company Number05445084
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous NameBorthwick Memorials Ltd

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jamie Borthwick
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address156 Grange Road
Hartlepool
TS26 8LU
Director NameMrs Sarah Jane Borthwick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Grange Road
Hartlepool
TS26 8LU
Secretary NameMr Jamie Borthwick
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Grange Road
Hartlepool
TS26 8LU

Contact

Websiteborthwickmarbleandgranite.co.uk
Email address[email protected]
Telephone01429 223292
Telephone regionHartlepool

Location

Registered AddressUnit 15 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jamie Borthwick
50.00%
Ordinary
1 at £1Sarah Jane Borthwick
50.00%
Ordinary

Financials

Year2014
Turnover£338,722
Gross Profit£216,261
Net Worth-£2,241
Cash£4,332
Current Liabilities£94,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

8 November 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

8 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Satisfaction of charge 054450840006 in full (1 page)
12 November 2019Registration of charge 054450840007, created on 8 November 2019 (29 pages)
12 November 2019Registration of charge 054450840008, created on 8 November 2019 (29 pages)
12 November 2019Satisfaction of charge 054450840005 in full (1 page)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 November 2017Registration of charge 054450840006, created on 27 October 2017 (14 pages)
7 November 2017Registration of charge 054450840006, created on 27 October 2017 (14 pages)
3 November 2017Registration of charge 054450840005, created on 27 October 2017 (23 pages)
3 November 2017Registration of charge 054450840005, created on 27 October 2017 (23 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Registered 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 2016Registered 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 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Registered 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 2015Registered 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 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Registered 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 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
16 March 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
12 March 2015Registration of charge 054450840004, created on 25 February 2015 (7 pages)
12 March 2015Registration of charge 054450840004, created on 25 February 2015 (7 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages)
2 October 2013Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 February 2012Secretary's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Sarah Jane Borthwick on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jamie Borthwick on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Sarah Jane Borthwick on 17 February 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 137 Stockton Road Hartlepool TS25 1SL on 3 December 2010 (1 page)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Jamie Borthwick on 1 April 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sarah Jane Borthwick on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 June 2009Return made up to 06/05/09; full list of members (4 pages)
12 June 2009Return made up to 06/05/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 06/05/08; full list of members (4 pages)
9 May 2008Return made up to 06/05/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 06/05/07; full list of members (2 pages)
17 July 2007Return made up to 06/05/07; full list of members (2 pages)
8 November 2006Company name changed borthwick memorials LTD\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed borthwick memorials LTD\certificate issued on 08/11/06 (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 January 2006Registered office changed on 13/01/06 from: 30 ventnor avenue hartlepool TS25 5LZ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 30 ventnor avenue hartlepool TS25 5LZ (1 page)
10 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
10 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
6 May 2005Incorporation (13 pages)
6 May 2005Incorporation (13 pages)