Company NameSouth Yorkshire Marble Company Limited
DirectorRichard James Driver
Company StatusActive
Company Number02211434
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard James Driver
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address130 Park Grove
Barnsley
South Yorkshire
S70 1QE
Secretary NameMr Richard James Driver
NationalityBritish
StatusCurrent
Appointed13 October 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address130 Park Grove
Barnsley
South Yorkshire
S70 1QE
Director NameMr Peter Howard Driver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months (resigned 23 September 2020)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Stamford Way
Staincross
Barnsley
S75 6NF
Director NameMrs Susan Margaret Driver
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration31 years (resigned 29 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Staincross Common
Mapplewell
Barnsley
South Yorkshire
S75 6JL
Secretary NameMrs Susan Margaret Driver
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Staincross Common
Mapplewell
Barnsley
South Yorkshire
S75 6JL

Contact

Websitewww.southyorkshiremarble.co.uk/
Email address[email protected]
Telephone01226 340282
Telephone regionBarnsley

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Howard Driver
33.33%
Ordinary
100 at £1Mr Richard Driver
33.33%
Ordinary
100 at £1Mrs Susan Margaret Driver
33.33%
Ordinary

Financials

Year2014
Net Worth£30,099
Cash£1,251
Current Liabilities£71,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

12 May 2003Delivered on: 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 123/127 summer lane wombwell barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the northeast side of barnsley road wombwell barnsley t/no: SYK399638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 1999Delivered on: 19 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 82 barnsley road wombwell barnsley south yorkshire t/n SYK238554 all covenants and rights affecting or concerning the property, fixed charge the fixtures fittings at the property.
Outstanding
4 October 1991Delivered on: 9 October 1991
Satisfied on: 6 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rimingtion garage, 82 barnsley road, wombwell, barnsley, south yorkshire title no: syk 238554 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
10 June 2022Cessation of Peter Howard Driver as a person with significant control on 23 September 2020 (1 page)
10 June 2022Cessation of Susan Margaret Driver as a person with significant control on 29 May 2022 (1 page)
10 June 2022Termination of appointment of Susan Margaret Driver as a director on 29 May 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Peter Howard Driver as a director on 23 September 2020 (1 page)
11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 July 2019Change of details for Mr Peter Howard Driver as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Peter Howard Driver on 19 July 2019 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 October 2018Satisfaction of charge 3 in full (2 pages)
15 October 2018Satisfaction of charge 2 in full (1 page)
15 October 2018Satisfaction of charge 4 in full (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(6 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Richard James Driver on 29 May 2010 (2 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Peter Howard Driver on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Richard James Driver on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Howard Driver on 29 May 2010 (2 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mrs Susan Margaret Driver on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Mrs Susan Margaret Driver on 29 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2007Return made up to 29/05/07; full list of members (3 pages)
6 June 2007Return made up to 29/05/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(3 pages)
15 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(3 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Ad 13/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 October 2004Ad 13/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Return made up to 29/05/00; full list of members (6 pages)
10 July 2000Return made up to 29/05/00; full list of members (6 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
1 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Return made up to 29/05/99; no change of members (4 pages)
13 July 1999Return made up to 29/05/99; no change of members (4 pages)
18 June 1998Return made up to 29/05/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 March 1998 (13 pages)
18 June 1998Full accounts made up to 31 March 1998 (13 pages)
18 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 March 1997 (12 pages)
16 July 1997Full accounts made up to 31 March 1997 (12 pages)
27 June 1997Return made up to 29/05/97; full list of members (6 pages)
27 June 1997Return made up to 29/05/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)