CHILTERN MARBLE LIMITED

Register to unlock more data on OkredoRegister

CHILTERN MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763940

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Feering Hill, Feering, Colchester, Essex CO5 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon24/11/2025
Director's details changed for Mr Christopher Ryan on 2025-11-01
dot icon24/11/2025
Change of details for Mr Christopher Ryan as a person with significant control on 2025-11-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/06/2023
Change of details for Mr Christopher Ryan as a person with significant control on 2022-12-19
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mrs Ruth Jacqueline Ryan as a director on 2022-11-24
dot icon19/12/2022
Notification of Ruth Jacqueline Ryan as a person with significant control on 2022-11-24
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon19/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon19/04/2022
Appointment of Mr Gary Crook as a director on 2022-04-06
dot icon19/04/2022
Termination of appointment of Barry Cooper as a director on 2022-03-28
dot icon07/04/2022
Certificate of change of name
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Mr Ionut Daniel Apetrei as a director on 2020-11-28
dot icon09/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon05/05/2020
Satisfaction of charge 1 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/03/2019
Appointment of Mr Barry Cooper as a director on 2019-03-26
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon26/06/2018
Change of details for Mr Christopher Ryan as a person with significant control on 2018-05-23
dot icon26/06/2018
Cessation of Paul Mullee as a person with significant control on 2018-05-23
dot icon26/06/2018
Termination of appointment of Paul Mullee as a director on 2018-05-23
dot icon13/06/2018
Sub-division of shares on 2018-05-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon23/02/2017
Director's details changed for Mr Christopher Ryan on 2017-02-19
dot icon23/02/2017
Director's details changed for Mr Paul Mullee on 2017-02-19
dot icon20/01/2017
Director's details changed for Mr Paul Mullee on 2017-01-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/03/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Paul Mullee on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2012
Director's details changed for Mr Paul Mullee on 2012-06-06
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/07/2009
Ad 02/12/08\gbp si 1@1=1\gbp ic 2/3\
dot icon24/04/2009
Accounting reference date shortened from 31/12/2009 to 30/04/2009
dot icon24/04/2009
Ad 05/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon24/03/2009
Director appointed christopher ryan
dot icon24/03/2009
Director appointed paul mullee
dot icon06/01/2009
Appointment terminated director barbara kahan
dot icon06/01/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon06/01/2009
Registered office changed on 06/01/2009 from 788-790 finchley road london NW11 7TJ
dot icon02/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon+26.09 % *

* during past year

Cash in Bank

£236,065.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
439.70K
-
0.00
325.99K
-
2022
16
441.80K
-
0.00
187.22K
-
2023
17
500.38K
-
0.00
236.07K
-
2023
17
500.38K
-
0.00
236.07K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

500.38K £Ascended13.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.07K £Ascended26.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Gary
Director
06/04/2022 - Present
-
Apetrei, Ionut Daniel
Director
28/11/2020 - Present
2
Ryan, Christopher
Director
22/12/2008 - Present
15
Ryan, Ruth Jacqueline
Director
24/11/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHILTERN MARBLE LIMITED

CHILTERN MARBLE LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 122 Feering Hill, Feering, Colchester, Essex CO5 9PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN MARBLE LIMITED?

toggle

CHILTERN MARBLE LIMITED is currently Active. It was registered on 02/12/2008 .

Where is CHILTERN MARBLE LIMITED located?

toggle

CHILTERN MARBLE LIMITED is registered at 122 Feering Hill, Feering, Colchester, Essex CO5 9PY.

What does CHILTERN MARBLE LIMITED do?

toggle

CHILTERN MARBLE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHILTERN MARBLE LIMITED have?

toggle

CHILTERN MARBLE LIMITED had 17 employees in 2023.

What is the latest filing for CHILTERN MARBLE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.