Company NameAktiv Design (Marble And Granite) Limited
DirectorsRicky Cuff and Liam Francis Gabbett
Company StatusActive
Company Number04777086
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameRicky Cuff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleMarble & Granite Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 6,Follifoot Ridge
Business Park Pannal Road
Harrogate
HG3 1DP
Secretary NameAmanda Cuff
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6,Follifoot Ridge
Business Park Pannal Road
Harrogate
HG3 1DP
Director NameLiam Francis Gabbett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6,Follifoot Ridge
Business Park Pannal Road
Harrogate
HG3 1DP

Contact

Websiteaktivgranite.co.uk
Telephone01423 871111
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 6,Follifoot Ridge
Business Park Pannal Road
Harrogate
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

51 at £1Ricky Cuff
40.80%
Ordinary
49 at £1Amanda Cuff
39.20%
Ordinary
25 at £1Liam Francis Gabbett
20.00%
Ordinary B

Financials

Year2014
Net Worth£44,657
Cash£170
Current Liabilities£232,797

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

19 March 2019Delivered on: 19 March 2019
Persons entitled: Aktiv Directors Pension Scheme

Classification: A registered charge
Particulars: First charge over C.M.g flotter edge polisher,G.M.M.techna bridge saw,kolb multistar bridge saw,thibaut 108A cnc centre, thibaut T812 cnc centre, heater, compressor HU111FF.
Outstanding
19 December 2015Delivered on: 22 December 2015
Persons entitled: Aktiv Directors Pension Scheme

Classification: A registered charge
Outstanding
24 July 2003Delivered on: 5 August 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
19 March 2019Registration of charge 047770860003, created on 19 March 2019 (5 pages)
19 March 2019Satisfaction of charge 047770860002 in full (1 page)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 125
(5 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 125
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Registration of charge 047770860002, created on 19 December 2015 (5 pages)
22 December 2015Registration of charge 047770860002, created on 19 December 2015 (5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125
(5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2014Director's details changed for Ricky Cuff on 27 May 2014 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 125
(5 pages)
5 June 2014Director's details changed for Liam Francis Gabbett on 27 May 2014 (2 pages)
5 June 2014Director's details changed for Liam Francis Gabbett on 27 May 2014 (2 pages)
5 June 2014Secretary's details changed for Amanda Cuff on 27 May 2014 (1 page)
5 June 2014Director's details changed for Ricky Cuff on 27 May 2014 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 125
(5 pages)
5 June 2014Secretary's details changed for Amanda Cuff on 27 May 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 27/05/08; full list of members (4 pages)
6 August 2008Return made up to 27/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2006Resolutions
  • RES13 ‐ Share issue 08/03/06
(1 page)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2006Nc inc already adjusted 08/03/06 (1 page)
10 April 2006Ad 08/03/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
10 April 2006Nc inc already adjusted 08/03/06 (1 page)
10 April 2006Resolutions
  • RES13 ‐ Share issue 08/03/06
(1 page)
10 April 2006Ad 08/03/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
17 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
8 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
27 May 2003Incorporation (18 pages)
27 May 2003Incorporation (18 pages)