MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 1HS

Company number 02397937
Status Active
Incorporation Date 23 June 1989
Company Type Private Limited Company
Address FULL SUTTON INDUSTRIAL ESTATE, FULL SUTTON, YORK, YO41 1HS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 9,400 . The most likely internet sites of MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED are www.marblebuildingproductsyorkshire.co.uk, and www.marble-building-products-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Selby Rail Station is 15.8 miles; to Gilberdyke Rail Station is 16.6 miles; to Goole Rail Station is 18.8 miles; to Rawcliffe Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marble Building Products Yorkshire Limited is a Private Limited Company. The company registration number is 02397937. Marble Building Products Yorkshire Limited has been working since 23 June 1989. The present status of the company is Active. The registered address of Marble Building Products Yorkshire Limited is Full Sutton Industrial Estate Full Sutton York Yo41 1hs. . BENDELL, Nicholas Philip is a Secretary of the company. BENDELL, David is a Director of the company. BENDELL, Janice Elaine is a Director of the company. BENDELL, Jennifer is a Director of the company. BENDELL, Nicholas Philip is a Director of the company. Director TODD, Brian has been resigned. Director TODD, Jennifer has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
BENDELL, David
Appointed Date: 01 October 1994
75 years old

Director
BENDELL, Janice Elaine
Appointed Date: 23 June 1989
64 years old

Director
BENDELL, Jennifer
Appointed Date: 01 October 1994
75 years old

Director

Resigned Directors

Director
TODD, Brian
Resigned: 29 July 2010
81 years old

Director
TODD, Jennifer
Resigned: 29 July 2010
Appointed Date: 23 June 1989
78 years old

MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9,400

06 Nov 2015
Statement of capital following an allotment of shares on 28 September 2015
  • GBP 9,400

05 Nov 2015
Statement of capital following an allotment of shares on 25 September 2015
  • GBP 9,300.00

...
... and 80 more events
05 Mar 1991
Accounts for a small company made up to 31 December 1989

26 Nov 1990
Return made up to 10/11/90; full list of members

27 Sep 1989
Accounting reference date notified as 31/12

28 Jun 1989
Secretary resigned

23 Jun 1989
Incorporation

MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED Charges

27 November 2013
Charge code 0239 7937 0005
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
31 December 1999
Mortgage debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1999
Legal mortgage
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 28 derwent road york road…
30 June 1995
Legal charge
Delivered: 4 July 1995
Status: Satisfied on 24 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 plot 28 york road industrial park malton north…
22 June 1995
Debenture
Delivered: 4 July 1995
Status: Satisfied on 27 January 2001
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…