CATERHAM MARBLE AND GRANITE LIMITED

Register to unlock more data on OkredoRegister

CATERHAM MARBLE AND GRANITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077360

Incorporation date

10/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trentside Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-28
dot icon18/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-29
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon16/08/2022
Change of details for Caterham Holdings Limited as a person with significant control on 2022-08-16
dot icon01/08/2022
Total exemption full accounts made up to 2022-04-01
dot icon26/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-04-01
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-27
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon30/04/2020
Registration of charge 030773600002, created on 2020-04-28
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-04-01
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-27
dot icon28/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-28
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon21/03/2012
Registered office address changed from Oulton Old Hall Stone Staffordshire ST15 8UW on 2012-03-21
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-01
dot icon13/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-02
dot icon21/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon23/04/2010
Purchase of own shares.
dot icon09/04/2010
Cancellation of shares. Statement of capital on 2010-04-09
dot icon09/04/2010
Resolutions
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-27
dot icon17/07/2009
Return made up to 10/07/09; no change of members
dot icon05/04/2009
Appointment terminated secretary robert bailey
dot icon18/11/2008
Location of register of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 10/07/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon14/08/2007
Return made up to 10/07/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2006
Return made up to 10/07/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2006-03-31
dot icon29/03/2006
Auditor's resignation
dot icon17/02/2006
Resolutions
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon28/11/2005
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 10/07/05; full list of members
dot icon18/06/2005
Auditor's resignation
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2004-03-31
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New secretary appointed
dot icon27/04/2004
Certificate of change of name
dot icon30/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon20/08/2003
Return made up to 10/07/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/08/2002
Return made up to 10/07/02; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/07/2001
Return made up to 10/07/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
Return made up to 10/07/00; full list of members
dot icon07/04/2000
New director appointed
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Return made up to 10/07/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon26/07/1998
Return made up to 10/07/98; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Return made up to 10/07/97; full list of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon04/03/1997
Nc inc already adjusted 19/02/97
dot icon04/03/1997
Ad 19/02/97--------- £ si 24900@1=24900 £ ic 100/25000
dot icon04/03/1997
Resolutions
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 10/07/96; full list of members
dot icon14/09/1995
Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1995
Certificate of change of name
dot icon06/09/1995
Accounting reference date notified as 31/03
dot icon06/09/1995
Registered office changed on 06/09/95 from: the brampton newcastle under lyme staffordshire ST5 0QW
dot icon06/09/1995
Director resigned;new director appointed
dot icon06/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wenger, David George Rowley
Director
22/03/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERHAM MARBLE AND GRANITE LIMITED

CATERHAM MARBLE AND GRANITE LIMITED is an(a) Active company incorporated on 10/07/1995 with the registered office located at Trentside Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERHAM MARBLE AND GRANITE LIMITED?

toggle

CATERHAM MARBLE AND GRANITE LIMITED is currently Active. It was registered on 10/07/1995 .

Where is CATERHAM MARBLE AND GRANITE LIMITED located?

toggle

CATERHAM MARBLE AND GRANITE LIMITED is registered at Trentside Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4EU.

What does CATERHAM MARBLE AND GRANITE LIMITED do?

toggle

CATERHAM MARBLE AND GRANITE LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for CATERHAM MARBLE AND GRANITE LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-28.