Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARBLESEA LIMITED
Company Information for

MARBLESEA LIMITED

BOND STREET SHAMROCK QUAY, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 5QA,
Company Registration Number
01229295
Private Limited Company
Active

Company Overview

About Marblesea Ltd
MARBLESEA LIMITED was founded on 1975-10-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Marblesea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARBLESEA LIMITED
 
Legal Registered Office
BOND STREET SHAMROCK QUAY
NORTHAM
SOUTHAMPTON
HAMPSHIRE
SO14 5QA
Other companies in SO14
 
Filing Information
Company Number 01229295
Company ID Number 01229295
Date formed 1975-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB834840519  
Last Datalog update: 2024-04-07 00:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLESEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARBLESEA LIMITED
The following companies were found which have the same name as MARBLESEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARBLESEA SOFTWARE INC North Carolina Unknown
Marblesea Limited Unknown
MARBLESEAL TECHNOLOGIES, L.L.C. 1700 FALCONER CIR APT 21203 ARLINGTON TX 76006 ACTIVE Company formed on the 2012-07-03

Company Officers of MARBLESEA LIMITED

Current Directors
Officer Role Date Appointed
KEITH BOOTHROYDE
Company Secretary 1991-08-12
KEITH BOOTHROYDE
Director 1991-08-12
JANICE NUTMAN
Director 2015-03-25
ANTHONY REGINALD WEBB
Director 1991-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE NUTMAN
Director 1991-08-12 2010-11-30
BRIAN LESLIE SAUNDERS
Director 1991-08-12 2004-08-14
JAMES HENRY TOURLE
Director 1991-08-12 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BOOTHROYDE PEERAGE LIMITED Director 2015-12-14 CURRENT 1996-03-13 Active
KEITH BOOTHROYDE SALON SUPPLIES OF CREWE LTD Director 2015-06-02 CURRENT 2004-02-25 Active
KEITH BOOTHROYDE SALON SUPPLIES LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
KEITH BOOTHROYDE K.B. SALON SUPPLIES LIMITED Director 2004-03-10 CURRENT 2004-03-04 Active
KAREN MARGARET DAVIS THE COUNCIL FOR DEPENDENCY PROBLEMS Director 2000-03-08 - 2003-06-23 RESIGNED 1990-08-22 Dissolved 2015-01-24
KAREN MARGARET DAVIS ADPS RETURNS LIMITED Director 1997-09-15 - 1998-04-07 RESIGNED 1997-08-13 Active - Proposal to Strike off
KEITH BOOTHROYDE ADVISER (156) LIMITED Director 1996-10-24 CURRENT 1990-08-21 Active
ANTHONY REGINALD WEBB SALON SUPPLIES OF CREWE LTD Director 2015-06-02 CURRENT 2004-02-25 Active
ANTHONY REGINALD WEBB K.B. SALON SUPPLIES LIMITED Director 2004-04-01 CURRENT 2004-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Director's details changed for Ms Emma Jayne Boothroyde on 2023-11-29
2023-09-26CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-28CH01Director's details changed for Mr Ian Martin Campbell Aherne on 2022-02-28
2022-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH BOOTHROYDE on 2022-02-28
2022-02-28PSC04Change of details for Mr Keith Boothroyde as a person with significant control on 2022-02-28
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR IAN MARTIN CAMPBELL AHERNE
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE NUTMAN
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 10039
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10039
2015-10-01AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MRS JANICE NUTMAN
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10039
2014-10-20AR0106/09/14 ANNUAL RETURN FULL LIST
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 10039
2013-09-09AR0106/09/13 ANNUAL RETURN FULL LIST
2012-09-28AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-03MG01Particulars of a mortgage or charge / charge no: 25
2011-10-19AR0106/09/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for Anthony Reginald Webb on 2011-07-01
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANICE NUTMAN
2010-09-07AR0106/09/10 ANNUAL RETURN FULL LIST
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AUDAUDITOR'S RESIGNATION
2010-03-23MISCSection 519
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-14363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-16363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-19AUDAUDITOR'S RESIGNATION
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-28363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28288bDIRECTOR RESIGNED
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01CERTNMCOMPANY NAME CHANGED K.B. SALON SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/04/04
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-04363aRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11363aRETURN MADE UP TO 12/08/00; NO CHANGE OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to MARBLESEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARBLESEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2009-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-03-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-07-11 Satisfied HSBC BANK PLC
MORTGAGE 2007-06-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2000-09-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-09-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-10-24 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
MORTGAGE DEED 1997-07-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-05-20 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1993-01-06 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1992-06-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1990-05-02 Outstanding KEITH BOOTHROYDE
LEGAL MORTGAGE 1990-03-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-04-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-07-17 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1985-03-20 Outstanding KEITH BOOTHROYDE
LEGAL CHARGE 1984-07-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-09-15 Outstanding KEITH BOOTHROYDE.
DEBENTURE 1982-06-17 Outstanding LLOYDS BANK PLC
DEBENTURE 1979-10-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARBLESEA LIMITED

Intangible Assets
Patents
We have not found any records of MARBLESEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBLESEA LIMITED
Trademarks
We have not found any records of MARBLESEA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PERBURY (DEVELOPMENTS) LIMITED 2014-05-22 Outstanding

We have found 1 mortgage charges which are owed to MARBLESEA LIMITED

Income
Government Income
We have not found government income sources for MARBLESEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MARBLESEA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MARBLESEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARBLESEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARBLESEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.