Background WavePink WaveYellow Wave

MARLBOROUGH TILES HOLDINGS LIMITED (00417049)

MARLBOROUGH TILES HOLDINGS LIMITED (00417049) is an active UK company. incorporated on 12 August 1946. with registered office in Wiltshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MARLBOROUGH TILES HOLDINGS LIMITED has been registered for 79 years. Current directors include ROBB, Alastair James Henderson.

Company Number
00417049
Status
active
Type
ltd
Incorporated
12 August 1946
Age
79 years
Address
Elcot Lane, Wiltshire, SN8 2AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ROBB, Alastair James Henderson
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH TILES HOLDINGS LIMITED

MARLBOROUGH TILES HOLDINGS LIMITED is an active company incorporated on 12 August 1946 with the registered office located in Wiltshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MARLBOROUGH TILES HOLDINGS LIMITED was registered 79 years ago.(SIC: 32990)

Status

active

Active since 79 years ago

Company No

00417049

LTD Company

Age

79 Years

Incorporated 12 August 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

MARLBOROUGH TILES LIMITED
From: 25 November 1999To: 22 June 2006
PACKARD AND ORD LIMITED
From: 12 August 1946To: 25 November 1999
Contact
Address

Elcot Lane Marlborough Wiltshire, SN8 2AY,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Jun 17
Director Left
Oct 20
Capital Update
Oct 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ROBB, Alastair James Henderson

Active
Elcot Lane, WiltshireSN8 2AY
Born March 1966
Director
Appointed 05 Dec 2015

CRABTREE, Erica Jane

Resigned
1 Stallpits Road, SwindonSN6 8BG
Secretary
Appointed 01 May 1999
Resigned 10 Feb 2006

LETHBRIDGE, Roland Mark

Resigned
1 Hill Road, GloucesterGL4 6ST
Secretary
Appointed N/A
Resigned 30 Apr 1999

TRAVELL, Sarah

Resigned
10 Sabre Close, GloucesterGL2 4NZ
Secretary
Appointed 22 Jun 2018
Resigned 01 Oct 2020

WHATLEY, Christine Ann

Resigned
11 Brickley Lane, DevizesSN10 3BQ
Secretary
Appointed 13 Feb 2006
Resigned 22 Jun 2018

COOK, Jeremy

Resigned
Manton Coach House Bridge Street, MarlboroughSN8 4HR
Born July 1941
Director
Appointed N/A
Resigned 31 Mar 1993

LETHBRIDGE, Roland Mark

Resigned
1 Hill Road, GloucesterGL4 6ST
Born May 1944
Director
Appointed 12 Feb 1996
Resigned 30 Apr 1999

PUTT, Tracey Jane

Resigned
York Cottage, FringfordOX27 8DH
Born October 1962
Director
Appointed 07 Apr 2005
Resigned 05 Feb 2016

ROBB, Alastair James Henderson

Resigned
Cross Farm House, ChippenhamSN15 5BT
Born March 1966
Director
Appointed 12 Feb 1996
Resigned 05 Dec 2015

ROBB, Alastair Hugh Boughton

Resigned
Cothay Manor, WellingtonTA21 0JR
Born January 1930
Director
Appointed N/A
Resigned 01 Jun 2015

ROBB, David Boulton

Resigned
The Old House Parsonage Lane, TauntonTA4 1LR
Born November 1927
Director
Appointed N/A
Resigned 28 Jun 1999

SAINSBURY, Timothy Alan Davan, The Right Honourable Sir

Resigned
Allington House, LondonSW1E 5AE
Born June 1932
Director
Appointed 22 May 1997
Resigned 05 Oct 2020

Persons with significant control

1

Mr Alastair James Henderson Robb

Active
Elcot Lane, WiltshireSN8 2AY
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Memorandum Articles
5 October 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
SH20SH20
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 July 2019
MR05Certification of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 November 2003
AAAnnual Accounts
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 January 2002
AAAnnual Accounts
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
24 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
23 October 1998
88(2)R88(2)R
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288aAppointment of Director or Secretary
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
88(2)R88(2)R
Accounts With Accounts Type Medium
19 January 1997
AAAnnual Accounts
Legacy
22 December 1996
88(2)R88(2)R
Legacy
24 June 1996
363sAnnual Return (shuttle)
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
88(2)R88(2)R
Legacy
3 May 1996
123Notice of Increase in Nominal Capital
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
88(2)R88(2)R
Accounts With Accounts Type Medium
1 February 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Legacy
22 August 1990
288288
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
25 August 1989
288288
Legacy
5 May 1989
403aParticulars of Charge Subject to s859A
Legacy
5 May 1989
403aParticulars of Charge Subject to s859A
Legacy
5 May 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 August 1946
MISCMISC