Company NameThe Granite And Marble Shop Limited
Company StatusActive
Company Number04980505
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Previous NameT F M Express Limited

Business Activity

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

Directors

Director NameMr Gary Anthony Rogers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(13 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameMrs Rita Christine Rogers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teal Close
Stockport
Cheshire
SK2 5JN
Director NameMr Craig Philip Rogers
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameMr Scott Gareth Rogers
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameMr Trevor Haydn Rogers
StatusCurrent
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address12 Midsummer Meadow
Caversham
Reading
RG4 7XD
Director NameMr John Mark Edwards
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameMr Stephen Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
20 Edgeley Road Edgeley
Stockport
SK3 9NB
Secretary NameMrs Sheila Hall
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oakes
20 Edgeley Road
Stockport
SK3 9NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegraniteandmarbleshop.co.uk
Email address[email protected]
Telephone0161 4804676
Telephone regionManchester

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1S. Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£87,720
Cash£72,601
Current Liabilities£164,912

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 May 2017Delivered on: 6 May 2017
Persons entitled: Stephen Hall

Classification: A registered charge
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 January 2023Director's details changed for Mr Scott Gareth Rogers on 1 December 2022 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 September 2022Appointment of Mr John Mark Edwards as a director on 2 September 2021 (2 pages)
26 August 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
20 July 2022Director's details changed for Mr Craig Philip Rogers on 1 July 2022 (2 pages)
20 May 2022Registered office address changed from Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 July 2021Satisfaction of charge 049805050001 in full (1 page)
13 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Registered office address changed from 26 Greek Street Stockport SK3 8AB England to Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 11 June 2020 (1 page)
1 May 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Director's details changed for Mr Gary Anthony Rogers on 1 December 2018 (2 pages)
26 February 2019Director's details changed for Mr Scott Gareth Rogers on 1 December 2018 (2 pages)
26 February 2019Change of details for Mr Gary Anthony Rogers as a person with significant control on 1 December 2018 (2 pages)
26 February 2019Director's details changed for Mrs Rita Christine Rogers on 1 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Notification of Gary Anthony Rogers as a person with significant control on 4 May 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Notification of Gary Anthony Rogers as a person with significant control on 4 May 2017 (2 pages)
9 January 2018Cessation of Stephen Hall as a person with significant control on 4 May 2017 (1 page)
9 January 2018Cessation of Stephen Hall as a person with significant control on 4 May 2017 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 October 2017Appointment of Mr Craig Philip Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr Craig Philip Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mrs Rita Christine Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mrs Rita Christine Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr Scott Gareth Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr Trevor Haydn Rogers as a secretary on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr Scott Gareth Rogers as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr Trevor Haydn Rogers as a secretary on 1 October 2017 (2 pages)
12 October 2017Registered office address changed from Roland Road Reddish Stockport Cheshire SK5 6TJ to 26 Greek Street Stockport SK3 8AB on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Roland Road Reddish Stockport Cheshire SK5 6TJ to 26 Greek Street Stockport SK3 8AB on 12 October 2017 (1 page)
16 May 2017Termination of appointment of Stephen Hall as a director on 4 May 2017 (1 page)
16 May 2017Appointment of Mr Gary Anthony Rogers as a director on 4 May 2017 (2 pages)
16 May 2017Appointment of Mr Gary Anthony Rogers as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of Stephen Hall as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Sheila Hall as a secretary on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Sheila Hall as a secretary on 4 May 2017 (1 page)
6 May 2017Registration of charge 049805050001, created on 4 May 2017 (54 pages)
6 May 2017Registration of charge 049805050001, created on 4 May 2017 (54 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Secretary's details changed for Sheila Hall on 6 January 2010 (1 page)
13 January 2010Director's details changed for Stephen Hall on 6 January 2010 (2 pages)
13 January 2010Director's details changed for Stephen Hall on 6 January 2010 (2 pages)
13 January 2010Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 13 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Sheila Hall on 6 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Stephen Hall on 6 January 2010 (2 pages)
13 January 2010Secretary's details changed for Sheila Hall on 6 January 2010 (1 page)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 31/12/08; change of members (6 pages)
30 January 2009Registered office changed on 30/01/2009 from 89 chorley road swinton manchester M27 4AA (1 page)
30 January 2009Registered office changed on 30/01/2009 from 89 chorley road swinton manchester M27 4AA (1 page)
30 January 2009Return made up to 31/12/08; change of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 April 2008Return made up to 01/12/07; full list of members (6 pages)
1 April 2008Return made up to 01/12/07; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Company name changed t f m express LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed t f m express LIMITED\certificate issued on 28/08/07 (2 pages)
18 April 2007Return made up to 01/12/06; full list of members (6 pages)
18 April 2007Return made up to 01/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 December 2005Return made up to 01/12/05; full list of members (6 pages)
6 December 2005Return made up to 01/12/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 01/12/04; full list of members (6 pages)
17 January 2005Return made up to 01/12/04; full list of members (6 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
1 December 2003Incorporation (16 pages)
1 December 2003Incorporation (16 pages)