MARBLE BEERS LIMITED

Register to unlock more data on OkredoRegister

MARBLE BEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142173

Incorporation date

29/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Marsh Mill Village, Fleetwood Road North, Thornton-Cleveleys, Lancashire FY5 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/02/2026
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ
dot icon06/02/2026
Director's details changed for Mr Paul Stuart Plowman on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Joseph Ince on 2026-02-06
dot icon06/02/2026
Director's details changed for Janet Alison Rogers on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Nicholas David Bennett on 2026-02-06
dot icon06/02/2026
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ on 2026-02-06
dot icon06/02/2026
Change of details for Janet Alison Rogers as a person with significant control on 2026-02-06
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon20/01/2025
Termination of appointment of Slawomir Piotr Mincikowski as a director on 2024-04-19
dot icon15/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/04/2023
Change of details for Janet Alison Rogers as a person with significant control on 2016-04-06
dot icon15/01/2023
Confirmation statement made on 2022-12-29 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

29
2022
change arrow icon-91.36 % *

* during past year

Cash in Bank

£5,757.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.25M
-
0.00
66.61K
-
2022
29
1.24M
-
0.00
5.76K
-
2022
29
1.24M
-
0.00
5.76K
-

Employees

2022

Employees

29 Ascended21 % *

Net Assets(GBP)

1.24M £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.76K £Descended-91.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debechevel, Vance
Director
29/12/1995 - 26/01/1996
2
Debechevel, Vance
Director
24/08/1999 - 30/11/2005
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/12/1995 - 29/12/1995
99600
Rogers, Janet Alison
Director
29/12/1995 - Present
-
Bennett, Nicholas David
Director
16/09/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MARBLE BEERS LIMITED

MARBLE BEERS LIMITED is an(a) Active company incorporated on 29/12/1995 with the registered office located at 5a Marsh Mill Village, Fleetwood Road North, Thornton-Cleveleys, Lancashire FY5 4JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of MARBLE BEERS LIMITED?

toggle

MARBLE BEERS LIMITED is currently Active. It was registered on 29/12/1995 .

Where is MARBLE BEERS LIMITED located?

toggle

MARBLE BEERS LIMITED is registered at 5a Marsh Mill Village, Fleetwood Road North, Thornton-Cleveleys, Lancashire FY5 4JZ.

What does MARBLE BEERS LIMITED do?

toggle

MARBLE BEERS LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does MARBLE BEERS LIMITED have?

toggle

MARBLE BEERS LIMITED had 29 employees in 2022.

What is the latest filing for MARBLE BEERS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.