Company NameNorth East Marble & Granite Ltd
Company StatusLiquidation
Company Number07916475
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Mann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Buddle Industrial Estate
Benton Way
Wallsend
Tyne & Wear
NE28 6DL
Director NameMr Lee Thomas McKenna
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Buddle Industrial Estate
Benton Way
Wallsend
Tyne & Wear
NE28 6DL
Director NameMr John Colin Rumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Buddle Industrial Estate
Benton Way
Wallsend
Tyne & Wear
NE28 6DL

Contact

Websitenemarblegranite.co.uk
Telephone0191 2369567
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

33 at £1Colin John Rumley
33.33%
Ordinary
33 at £1Lee Thomas Mckenna
33.33%
Ordinary
33 at £1Mark Anthony Mann
33.33%
Ordinary

Financials

Year2014
Net Worth£30,974
Cash£51,471
Current Liabilities£158,869

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 End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

17 April 2014Delivered on: 6 May 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4.750 held in a deposit account.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
(5 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(5 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Registration of charge 079164750002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
6 May 2014Registration of charge 079164750002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(5 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 May 2013Director's details changed for Mr Colin John Rumley on 14 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Colin John Rumley on 14 May 2013 (2 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)