Altrincham
Cheshire
WA15 8TR
Secretary Name | Nicola Ruth Wertheim |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | Brooks House Brooks Drive Hale Barns Cheshire WA15 8TR |
Secretary Name | Mr Paul David Wertheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993 |
Appointment Duration | 11 years, 4 months (resigned 16 December 2004) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Brooks House 62 Brooks Drive Altrincham Cheshire WA15 8TR |
Director Name | Mr John Turner |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Optician |
Correspondence Address | 63 Cromwell Road Stretford Manchester Lancashire M32 8GH |
Director Name | Marie Wertheim |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 12 Ferndale Avenue Whitefield Manchester Lancashire M25 7QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.manchestermarble.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3100422 |
Telephone region | Freephone |
Registered Address | C/O Warents And Co. 349 Bury Old Road Prestwich Manchester M25 5PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
1 at £1 | Nicola Wertheim 33.33% Ordinary |
---|---|
1 at £1 | P. Wertheim 33.33% Ordinary |
1 at £1 | P. Wertheim 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £437,899 |
Cash | £24,583 |
Current Liabilities | £139,779 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (8 months, 3 weeks from now) |
11 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 kensington court salford t/no la 354737. Outstanding |
---|---|
30 November 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 conway close whitefield t/n GM581247. Outstanding |
30 November 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 jackson street whitefield t/n GM521304. Outstanding |
1 December 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 ducie street whitefield t/n GM284565. Outstanding |
30 November 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 hollins lane bury t/n GM279953. Outstanding |
25 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 jackson street whitefield manchester M45 6AN t/n GM521304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 hollins lane unsworth bury t/n GM279953. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Paul David Wertheim on 25 August 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Paul David Wertheim on 25 August 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 May 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Director's details changed for Mr Paul David Wertheim on 15 August 2013 (2 pages) |
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Director's details changed for Mr Paul David Wertheim on 15 August 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members
|
20 August 2004 | Return made up to 16/08/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
14 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (3 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (3 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (3 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (3 pages) |
3 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
3 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
14 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (3 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (3 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
27 February 1997 | Return made up to 16/08/96; no change of members (4 pages) |
27 February 1997 | Return made up to 16/08/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 August 1996 (3 pages) |
2 October 1996 | Full accounts made up to 31 August 1996 (3 pages) |
1 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 August 1993 | Incorporation (13 pages) |
16 August 1993 | Incorporation (13 pages) |