Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE MARBLE QUARRIES LIMITED
Company Information for

WHITE MARBLE QUARRIES LIMITED

28 HAMILTON SQUARE, BIRKENHEAD, CH41 6AZ,
Company Registration Number
00111210
Private Limited Company
Active

Company Overview

About White Marble Quarries Ltd
WHITE MARBLE QUARRIES LIMITED was founded on 1910-08-06 and has its registered office in Birkenhead. The organisation's status is listed as "Active". White Marble Quarries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITE MARBLE QUARRIES LIMITED
 
Legal Registered Office
28 HAMILTON SQUARE
BIRKENHEAD
CH41 6AZ
Other companies in CH41
 
Filing Information
Company Number 00111210
Company ID Number 00111210
Date formed 1910-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 10:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE MARBLE QUARRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE MARBLE QUARRIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SAVILLE
Company Secretary 1997-03-07
ELIZABETH ANNE CORKE
Director 1991-07-21
CATHERINE ANN ERRINGTON
Director 1991-07-21
CHARLES STUART ERRINGTON
Director 1991-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRANT ERRINGTON
Director 2006-04-04 2017-11-16
ANNE ERRINGTON
Director 1991-07-21 2006-03-21
CLIFFORD CHARLES BUSHELL
Company Secretary 1991-07-21 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SAVILLE HAMILTON LANE MANAGEMENT LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-30 Active
WILLIAM SAVILLE FILEARM LIMITED Company Secretary 1997-04-18 CURRENT 1989-05-19 Active
WILLIAM SAVILLE ASSOCIATED PROPERTY HOLDINGS LIMITED Company Secretary 1997-04-09 CURRENT 1954-09-07 Active
WILLIAM SAVILLE PALMEIRA PROPERTIES LIMITED Company Secretary 1997-02-01 CURRENT 1954-11-13 Active
WILLIAM SAVILLE BRITISH STANDARD ASSOCIATION LIMITED Company Secretary 1997-02-01 CURRENT 1901-12-09 Active
WILLIAM SAVILLE ASSOCIATED PROPERTY OWNERS LIMITED Company Secretary 1997-02-01 CURRENT 1904-02-20 Active
ELIZABETH ANNE CORKE ASSOCIATED PROPERTY OWNERS LIMITED Director 2014-04-01 CURRENT 1904-02-20 Active
CATHERINE ANN ERRINGTON ASSOCIATED PROPERTY OWNERS LIMITED Director 2014-04-01 CURRENT 1904-02-20 Active
CHARLES STUART ERRINGTON ASSOCIATED PROPERTY OWNERS LIMITED Director 2014-04-01 CURRENT 1904-02-20 Active
CHARLES STUART ERRINGTON GOTELL COMMUNICATIONS LTD Director 2010-06-02 CURRENT 2010-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-08-18CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 32 Hamilton Square Birkenhead Merseyside CH41 6AZ
2021-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12AP03Appointment of Mr Andrew Croft as company secretary on 2020-11-01
2020-12-09TM02Termination of appointment of William Saville on 2020-11-01
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001112100005
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRANT ERRINGTON
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 4950
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 4950
2015-07-22AR0121/07/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 4950
2014-07-23AR0121/07/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0121/07/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0121/07/12 ANNUAL RETURN FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0121/07/11 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0121/07/10 ANNUAL RETURN FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN ERRINGTON / 21/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE CORKE / 21/07/2010
2009-08-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-08-15363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-22363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 83 WOODCHURCH LANE BIRKENHEAD MERSEYSIDE CH42 9PL
2000-03-08AUDAUDITOR'S RESIGNATION
1999-08-02363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/99
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-11363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-20288bSECRETARY RESIGNED
1997-03-20288aNEW SECRETARY APPOINTED
1996-08-08363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-01363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-12363sRETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS
1993-07-27363sRETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-08-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-04363sRETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WHITE MARBLE QUARRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE MARBLE QUARRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE MARBLE QUARRIES LIMITED

Intangible Assets
Patents
We have not found any records of WHITE MARBLE QUARRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE MARBLE QUARRIES LIMITED
Trademarks
We have not found any records of WHITE MARBLE QUARRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE MARBLE QUARRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITE MARBLE QUARRIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITE MARBLE QUARRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE MARBLE QUARRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE MARBLE QUARRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.