Company NameAntiquity Marble Limited
DirectorsAnthony McNeill and Sharon Elaine Gunn
Company StatusActive
Company Number02495327
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Anthony McNeill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road, Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameMiss Sharon Elaine Gunn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameMr George Besson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 01 June 2011)
RoleFireplace Manufacturer
Country of ResidenceEngland
Correspondence Address2 Howbrook Close
High Green
Sheffield
S30 4JD
Director NameMr Darren Crookes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration30 years, 2 months (resigned 08 July 2021)
RoleFireplace Manufacturer
Country of ResidenceEngland
Correspondence Address16 Foundry Gate
Wombwell
Barnsley
South Yorkshire
S73 0LF
Secretary NameMr Darren Crookes
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration30 years, 2 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Foundry Gate
Wombwell
Barnsley
South Yorkshire
S73 0LF
Director NameMr Kevin Rose
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address45 Manton Crescent
Worksop
Nottinghamshire
S80 2RQ
Director NameMr Darrell McNeill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351a Bentley Road
Bentley
Doncaster
South Yorkshire
DN5 9TJ

Contact

Websitewww.antiquitygroup.co.uk

Location

Registered Address351a Bentley Road, Bentley
Doncaster
South Yorkshire
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

100 at £1A-granite LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,759
Cash£28,469
Current Liabilities£99,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

25 April 2013Delivered on: 9 May 2013
Persons entitled: Darren Crookes

Classification: A registered charge
Particulars: First fix charge all properties acquired in the future all present and future rights licences rents deposits goodwill all the equipment bookdebts all the investments. Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 18 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 April 2007Delivered on: 26 April 2007
Satisfied on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

4 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 June 2023Termination of appointment of Anthony Mcneill as a director on 21 June 2023 (1 page)
15 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 July 2021Termination of appointment of Darren Crookes as a secretary on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Darren Crookes as a director on 8 July 2021 (1 page)
26 April 2021Change of details for Mrs Sharon Elaine Gunn as a person with significant control on 1 April 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
26 April 2021Director's details changed for Miss Sharon Elaine Gunn on 1 April 2021 (2 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 November 2019Cessation of Darrell Mcneill as a person with significant control on 1 November 2019 (1 page)
21 November 2019Termination of appointment of Darrell Mcneill as a director on 1 November 2019 (1 page)
13 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page)
6 May 2015Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Director's details changed for Mr Darren Crookes on 3 April 2015 (2 pages)
6 May 2015Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Director's details changed for Mr Darren Crookes on 3 April 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(7 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Registration of charge 024953270003 (42 pages)
9 May 2013Registration of charge 024953270003 (42 pages)
24 April 2013Appointment of Mr Anthony Mcneill as a director (2 pages)
24 April 2013Appointment of Mr Anthony Mcneill as a director (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
18 April 2013Registration of charge 024953270002 (31 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
18 April 2013Registration of charge 024953270002 (31 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
28 May 2012Appointment of Miss Sharon Elaine Gunn as a director (2 pages)
28 May 2012Appointment of Mr Darrell Mcneill as a director (2 pages)
28 May 2012Appointment of Mr Darrell Mcneill as a director (2 pages)
28 May 2012Appointment of Miss Sharon Elaine Gunn as a director (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Termination of appointment of George Besson as a director (2 pages)
21 June 2011Termination of appointment of George Besson as a director (2 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: river works grange lane sheffield S5 0DP (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 24/04/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: river works grange lane sheffield S5 0DP (1 page)
27 April 2007Return made up to 24/04/07; full list of members (3 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of debenture register (1 page)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 24/04/05; full list of members (7 pages)
14 June 2005Return made up to 24/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 April 2003Return made up to 24/04/03; full list of members (7 pages)
25 April 2003Return made up to 24/04/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (16 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (16 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 May 1999Return made up to 24/04/99; no change of members (4 pages)
15 May 1999Return made up to 24/04/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1997Full accounts made up to 31 March 1997 (12 pages)
29 September 1997Full accounts made up to 31 March 1997 (12 pages)
21 May 1997Return made up to 24/04/97; full list of members (6 pages)
21 May 1997Return made up to 24/04/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
19 May 1996Return made up to 24/04/96; no change of members (4 pages)
19 May 1996Return made up to 24/04/96; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 24/04/95; no change of members (4 pages)
10 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 April 1990Incorporation (11 pages)