Company NameGranite & Marble Imports Limited
DirectorMark Stuart Sissons
Company StatusActive
Company Number05542781
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Stuart Sissons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleSalesperson
Country of ResidenceEngland
Correspondence Address5 Higher Stubbin
Rotherham
S62 7RY
Secretary NameAlison Elizabeth Cook
NationalityBritish
StatusCurrent
Appointed10 February 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Morthen Road
Wickersley
Rotherham
S66 1EG
Director NameMr Frederick Gerard Bilsland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpital Croft Farm Wilsic Lane
Wilsic
Doncaster
South Yorkshire
DN11 9AQ
Director NameMartin Richard Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wheatfield Drive
Tickhill
Doncaster
South Yorkshire
DN11 9US
Secretary NameMartin Richard Cook
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wheatfield Drive
Tickhill
Doncaster
South Yorkshire
DN11 9US
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address179 Forncett Street
Sheffield
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mark Sissons
100.00%
Ordinary

Financials

Year2014
Net Worth£206,091
Cash£29,827
Current Liabilities£176,704

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

7 November 2022Delivered on: 15 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property formerly being "the don public house" now known as lane emporium, don street, swinton, mexborough, south yorkshire, S64 8AP and registered at land registry with title number SYK324248.
Outstanding
2 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as atlas works on the south east side of forncett street, sheffield, S4 7QN, title number SYK540280.
Outstanding
16 September 2016Delivered on: 29 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property being land and buildings on the north west side of forncett street sheffield known as 179 forncett street sheffield S4 7QG.
Outstanding
19 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2013Delivered on: 1 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 14-22 clough road masborough rotherham. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
23 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 September 2019Registration of charge 055427810005, created on 2 September 2019 (34 pages)
24 April 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 April 2017Unaudited abridged accounts made up to 31 August 2016 (10 pages)
13 April 2017Unaudited abridged accounts made up to 31 August 2016 (10 pages)
7 March 2017Registered office address changed from Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page)
29 September 2016Registration of charge 055427810004, created on 16 September 2016 (10 pages)
29 September 2016Registration of charge 055427810004, created on 16 September 2016 (10 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 August 2016Registration of charge 055427810003, created on 19 August 2016 (26 pages)
23 August 2016Registration of charge 055427810003, created on 19 August 2016 (26 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 November 2014Registered office address changed from 163a Masborough Street Rotherham South Yorkshire S60 1HW to Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 163a Masborough Street Rotherham South Yorkshire S60 1HW to Units 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 November 2013Registration of charge 055427810002 (12 pages)
1 November 2013Registration of charge 055427810002 (12 pages)
9 October 2013Registration of charge 055427810001 (25 pages)
9 October 2013Registration of charge 055427810001 (25 pages)
6 September 2013Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Moxons Yard Victoria Street Rotherham S Yorkshire S60 1HW on 6 September 2013 (1 page)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages)
6 September 2013Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Director's details changed for Mark Stuart Sissons on 1 March 2012 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
10 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
10 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 December 2008Return made up to 22/08/08; full list of members (3 pages)
9 December 2008Return made up to 22/08/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 2 westbrook court, sharrow vale road, sheffield south yorkshire S11 8YZ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 2 westbrook court, sharrow vale road, sheffield south yorkshire S11 8YZ (1 page)
16 September 2005Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Director resigned (1 page)
22 August 2005Incorporation (19 pages)
22 August 2005Incorporation (19 pages)