MARBLESEA LIMITED
SOUTHAMPTON K.B. SALON SUPPLIES LIMITED

Hellopages » Hampshire » Southampton » SO14 5QA

Company number 01229295
Status Active
Incorporation Date 9 October 1975
Company Type Private Limited Company
Address BOND STREET SHAMROCK QUAY, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 5QA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MARBLESEA LIMITED are www.marblesea.co.uk, and www.marblesea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marblesea Limited is a Private Limited Company. The company registration number is 01229295. Marblesea Limited has been working since 09 October 1975. The present status of the company is Active. The registered address of Marblesea Limited is Bond Street Shamrock Quay Northam Southampton Hampshire So14 5qa. . BOOTHROYDE, Keith is a Secretary of the company. BOOTHROYDE, Keith is a Director of the company. NUTMAN, Janice is a Director of the company. WEBB, Anthony Reginald is a Director of the company. Director NUTMAN, Janice has been resigned. Director SAUNDERS, Brian Leslie has been resigned. Director TOURLE, James Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
BOOTHROYDE, Keith

78 years old

Director
NUTMAN, Janice
Appointed Date: 25 March 2015
80 years old

Director

Resigned Directors

Director
NUTMAN, Janice
Resigned: 30 November 2010
80 years old

Director
SAUNDERS, Brian Leslie
Resigned: 14 August 2004
86 years old

Director
TOURLE, James Henry
Resigned: 01 August 2004
84 years old

Persons With Significant Control

Mr Keith Boothroyde
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MARBLESEA LIMITED Events

30 Dec 2016
Group of companies' accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Dec 2015
Group of companies' accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,039

20 Apr 2015
Appointment of Mrs Janice Nutman as a director on 25 March 2015
...
... and 101 more events
13 Jan 1987
Return made up to 02/12/86; full list of members

24 May 1986
Registered office changed on 24/05/86 from: 1A howard grove shirley southampton.
12 Jul 1984
Particulars of mortgage/charge
09 Oct 1975
Certificate of incorporation
09 Oct 1975
Incorporation

MARBLESEA LIMITED Charges

14 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The kiltiwake public house, 1 sandy point road, hayling…
13 March 2009
Mortgage
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 rails lane hayling island hampshire t/no SH11408…
13 March 2009
Mortgage
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 station road hayling island hampshire together with…
11 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied on 15 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at the kittiwake sandy point road hayling island…
4 June 2007
Mortgage
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the newtown house hotel t/no HP337175…
20 July 2004
Mortgage
Delivered: 29 July 2004
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 creek road hayling island hampshire t/no HP173615…
20 July 2004
Mortgage
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37-41 creek road hayling island hampshire…
14 June 2004
Mortgage deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a hayling bay hotel 50 webb lane hayling…
20 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 7C tuffley lane gloucester. Fixed…
27 September 2000
Mortgage
Delivered: 11 October 2000
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1A howards grove shirley southampton. Together with all…
27 September 2000
Mortgage
Delivered: 11 October 2000
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22-24 slaney street gloucester - GR66922. Together with…
17 October 1997
Mortgage deed
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the former training centre…
25 July 1997
Mortgage deed
Delivered: 26 July 1997
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 171 dudley road east brades…
14 May 1993
Single debenture
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Legal mortgage
Delivered: 6 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 3 ashdown ind estate marsh barton exeter…
22 June 1992
Single debenture
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1990
Mortgage debenture
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: Keith Boothroyde
Description: Floating charge over undertaking property & assets.
2 March 1990
Legal mortgage
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north side of worthing road…
25 April 1988
Mortgage
Delivered: 17 May 1988
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Bank PLC
Description: Unit 9 oxford road industrial estate gresham way) tilehurst…
1 July 1985
Legal charge
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property being part of commercial premises k/a…
13 March 1985
Mortgage debenture
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Keith Boothroyde
Description: The undertaking of K.B. salows supplies limited and all its…
6 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Bank PLC
Description: L/Hold unit 11, (previously known as unit 5A) flexi units…
7 September 1982
Debenture
Delivered: 15 September 1982
Status: Outstanding
Persons entitled: Keith Boothroyde.
Description: Floating charge over the undertaking of the company and all…
15 June 1982
Debenture
Delivered: 17 June 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 1979
Debenture
Delivered: 3 October 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…