Company NameWhite Marble Quarries Limited
Company StatusActive
Company Number00111210
CategoryPrivate Limited Company
Incorporation Date6 August 1910(113 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Anne Corke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressBurltons Church Hill
Donhead St Mary
Shaftesbury
Dorset
SP7 9DJ
Director NameMrs Catherine Ann Errington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed21 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompanies Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameMr Charles Stuart Errington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressDane House 159 Grove Lane
London
SE5 8BG
Secretary NameMr Andrew Croft
StatusCurrent
Appointed01 November 2020(110 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(81 years after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2006)
RoleCompanies Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed21 July 1991(81 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Secretary NameMr William Saville
NationalityBritish
StatusResigned
Appointed07 March 1997(86 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(95 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP

Contact

Telephone0151 6472277
Telephone regionLiverpool

Location

Registered Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£118,734
Gross Profit£104,783
Net Worth£2,722,003
Cash£83,586
Current Liabilities£96,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 atherton street, new brighton, CH45 9LT and registered at land registry under title number CH47881.
Outstanding
20 November 2019Delivered on: 20 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 beresford road oxton wirral.
Outstanding
14 February 2002Delivered on: 15 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 cornhill lincoln.
Outstanding
14 February 2002Delivered on: 15 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 linnet lane. Liverpool.
Outstanding

Filing History

12 January 2021Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page)
18 September 2020Satisfaction of charge 3 in full (1 page)
18 September 2020Satisfaction of charge 2 in full (1 page)
18 September 2020Satisfaction of charge 1 in full (1 page)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 November 2019Registration of charge 001112100004, created on 20 November 2019 (19 pages)
20 November 2019Registration of charge 001112100005, created on 20 November 2019 (16 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
12 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (20 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page)
7 October 2017Full accounts made up to 31 March 2017 (24 pages)
7 October 2017Full accounts made up to 31 March 2017 (24 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 September 2016Full accounts made up to 31 March 2016 (17 pages)
21 September 2016Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,950
(7 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,950
(7 pages)
20 August 2014Full accounts made up to 31 March 2014 (18 pages)
20 August 2014Full accounts made up to 31 March 2014 (18 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4,950
(7 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4,950
(7 pages)
26 November 2013Full accounts made up to 31 March 2013 (17 pages)
26 November 2013Full accounts made up to 31 March 2013 (17 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 November 2011Full accounts made up to 31 March 2011 (17 pages)
16 November 2011Full accounts made up to 31 March 2011 (17 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 March 2010 (18 pages)
29 September 2010Full accounts made up to 31 March 2010 (18 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mrs Catherine Ann Errington on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Catherine Ann Errington on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Elizabeth Anne Corke on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Elizabeth Anne Corke on 21 July 2010 (2 pages)
24 August 2009Return made up to 21/07/09; full list of members (5 pages)
24 August 2009Return made up to 21/07/09; full list of members (5 pages)
29 July 2009Full accounts made up to 31 March 2009 (15 pages)
29 July 2009Full accounts made up to 31 March 2009 (15 pages)
2 September 2008Full accounts made up to 31 March 2008 (15 pages)
2 September 2008Full accounts made up to 31 March 2008 (15 pages)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
17 September 2007Full accounts made up to 31 March 2007 (14 pages)
17 September 2007Full accounts made up to 31 March 2007 (14 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (15 pages)
1 September 2006Full accounts made up to 31 March 2006 (15 pages)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
25 July 2005Return made up to 21/07/05; full list of members (4 pages)
25 July 2005Return made up to 21/07/05; full list of members (4 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
15 September 2004Full accounts made up to 31 March 2004 (15 pages)
15 September 2004Full accounts made up to 31 March 2004 (15 pages)
26 July 2004Return made up to 21/07/04; full list of members (9 pages)
26 July 2004Return made up to 21/07/04; full list of members (9 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2003Full accounts made up to 31 March 2003 (17 pages)
1 September 2003Full accounts made up to 31 March 2003 (17 pages)
31 July 2003Return made up to 21/07/03; full list of members (9 pages)
31 July 2003Return made up to 21/07/03; full list of members (9 pages)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002Return made up to 21/07/02; full list of members (9 pages)
15 August 2002Return made up to 21/07/02; full list of members (9 pages)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001Full accounts made up to 31 March 2001 (13 pages)
21 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 September 2001Return made up to 21/07/01; full list of members (8 pages)
3 September 2001Return made up to 21/07/01; full list of members (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Return made up to 21/07/00; full list of members (8 pages)
22 August 2000Return made up to 21/07/00; full list of members (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
2 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
(4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
(4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Return made up to 21/07/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1997Return made up to 21/07/97; full list of members (6 pages)
12 August 1997Return made up to 21/07/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Full accounts made up to 31 March 1997 (12 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
8 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)
6 August 1910Certificate of incorporation (1 page)
6 August 1910Certificate of incorporation (1 page)