Background WavePink WaveYellow Wave

THOMAS GROUP (MARBLE & GRANITE) LIMITED (00425577)

THOMAS GROUP (MARBLE & GRANITE) LIMITED (00425577) is an active UK company. incorporated on 12 December 1946. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THOMAS GROUP (MARBLE & GRANITE) LIMITED has been registered for 79 years. Current directors include THOMAS, James Howard, THOMAS, Mark Richard.

Company Number
00425577
Status
active
Type
ltd
Incorporated
12 December 1946
Age
79 years
Address
38 Higher Road, Manchester, M41 9AP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
THOMAS, James Howard, THOMAS, Mark Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS GROUP (MARBLE & GRANITE) LIMITED

THOMAS GROUP (MARBLE & GRANITE) LIMITED is an active company incorporated on 12 December 1946 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THOMAS GROUP (MARBLE & GRANITE) LIMITED was registered 79 years ago.(SIC: 43999)

Status

active

Active since 79 years ago

Company No

00425577

LTD Company

Age

79 Years

Incorporated 12 December 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months 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

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

38 Higher Road Urmston Manchester, M41 9AP,

Previous Addresses

, 38 Higher Road, Urmston, Manchester, M31 1AP
From: 12 December 1946To: 29 March 2011
Timeline

9 key events • 1946 - 2021

Funding Officers Ownership
Company Founded
Dec 46
Director Joined
Oct 10
Capital Reduction
Mar 14
Share Buyback
Apr 14
Loan Secured
May 14
Loan Cleared
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, James Howard

Active
Yew Tree Close, PrestburySK10 4HB
Born October 1975
Director
Appointed 31 Jan 2006

THOMAS, Mark Richard

Active
Toddbrook Close, ManchesterM20 1NB
Born January 1980
Director
Appointed 29 May 2009

THOMAS, Raymond Clive

Resigned
9 Crown Dale, BoltonBL7 0QY
Secretary
Appointed N/A
Resigned 26 Jun 2020

THOMAS, Peter Howard

Resigned
2 Lillyrooke Drive, KnutsfordWA16 8WR
Born July 1948
Director
Appointed N/A
Resigned 12 Mar 2014

THOMAS, Raymond Clive

Resigned
9 Crown Dale, BoltonBL7 0QY
Born November 1949
Director
Appointed N/A
Resigned 26 Jun 2020

Persons with significant control

1

Mr James Howard Thomas

Active
Higher Road, ManchesterM41 9AP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Capital Cancellation Shares
24 March 2014
SH06Cancellation of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288aAppointment of Director or Secretary
Resolution
9 February 2006
RESOLUTIONSResolutions
Memorandum Articles
7 December 2005
MEM/ARTSMEM/ARTS
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Resolution
30 October 1991
RESOLUTIONSResolutions
Resolution
30 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Resolution
21 November 1972
RESOLUTIONSResolutions
Legacy
13 November 1972
288aAppointment of Director or Secretary
Resolution
17 October 1967
RESOLUTIONSResolutions
Incorporation Company
12 December 1946
NEWINCIncorporation