Company NameMarchetti Stone Limited
DirectorMarco Marchetti
Company StatusActive
Company Number06062114
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NamesMarbonyx UK Limited and Universal Granite And Stone Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Marco Marchetti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 1-2 34 Star Lane
Great Wakering
Southend On Sea
Essex
SS3 0PJ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMrs Rachel Mary Marchetti
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameMr Spencer Greene
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Christopher James Woods
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2023(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitemarchettistone.co.uk

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ramonyx LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£509,944
Cash£104,462
Current Liabilities£315,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1,2 and 3, 34 star lane industrial estate star lane great wakering essex.
Outstanding
16 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Retail unit abby house 1341-1347 london road leigh on sea essex.
Outstanding
16 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1 2 and 3 star lane industrial estate star lanegreat wakering essex.
Outstanding
3 June 2015Delivered on: 7 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property ground floor retail unit, abbey house, 1341-1347 london road, leigh on sea, essex. Notification of addition to or amendment of charge.
Outstanding
9 March 2012Delivered on: 16 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3, 34 star lane industrial estate, star lane, great wakering, southend on sea, essex.
Outstanding
15 January 2010Delivered on: 16 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,34 star lane industrial estate greatwakering southend on sea essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 January 2010Delivered on: 16 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 34 star lane industrial estate great wakering southend on sea essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Retail unit abbey house 1341-1347 london road leigh on sea essex.
Outstanding
10 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
16 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
26 February 2023Appointment of Mr Christopher James Woods as a director on 25 February 2023 (2 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Spencer Greene as a director on 6 May 2022 (1 page)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 22 March 2021 (1 page)
15 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Spencer Greene as a director on 18 June 2018 (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
28 July 2017Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
28 July 2017Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Satisfaction of charge 060621140005 in full (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Satisfaction of charge 3 in full (1 page)
6 January 2017Satisfaction of charge 3 in full (1 page)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 2 in full (1 page)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 2 in full (1 page)
6 January 2017Satisfaction of charge 060621140005 in full (1 page)
29 November 2016Registration of charge 060621140011, created on 25 November 2016 (26 pages)
29 November 2016Registration of charge 060621140011, created on 25 November 2016 (26 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 101
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 101
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 102
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 102
(4 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Registration of charge 060621140009, created on 16 June 2015 (11 pages)
3 July 2015Registration of charge 060621140008, created on 16 June 2015 (12 pages)
3 July 2015Registration of charge 060621140009, created on 16 June 2015 (11 pages)
3 July 2015Registration of charge 060621140007, created on 16 June 2015 (12 pages)
3 July 2015Registration of charge 060621140007, created on 16 June 2015 (12 pages)
3 July 2015Registration of charge 060621140010, created on 16 June 2015 (11 pages)
3 July 2015Registration of charge 060621140010, created on 16 June 2015 (11 pages)
3 July 2015Registration of charge 060621140008, created on 16 June 2015 (12 pages)
7 June 2015Registration of charge 060621140006, created on 3 June 2015 (18 pages)
7 June 2015Registration of charge 060621140006, created on 3 June 2015 (18 pages)
7 June 2015Registration of charge 060621140006, created on 3 June 2015 (18 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Registration of charge 060621140005 (43 pages)
20 December 2013Registration of charge 060621140005 (43 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2012Termination of appointment of Rachel Marchetti as a secretary (1 page)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of Rachel Marchetti as a secretary (1 page)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Director's details changed for Mr Marco Marchetti on 23 January 2011 (2 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Marco Marchetti on 23 January 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Marco Marchetti on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Marco Marchetti on 16 February 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Registered office changed on 13/02/2009 from king's cote, 151 kings road westcliff on sea essex SS0 8PP (1 page)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from king's cote, 151 kings road westcliff on sea essex SS0 8PP (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
19 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
19 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 September 2007Particulars of mortgage/charge (5 pages)
15 September 2007Particulars of mortgage/charge (5 pages)
28 August 2007Company name changed universal granite and stone limi ted\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed universal granite and stone limi ted\certificate issued on 28/08/07 (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New director appointed (2 pages)
8 March 2007Company name changed marbonyx uk LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed marbonyx uk LIMITED\certificate issued on 08/03/07 (2 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Location of register of members (1 page)
23 January 2007Incorporation (12 pages)
23 January 2007Incorporation (12 pages)