Back to search

The Marble Group Limited

06248956

active
ltd
england wales
Companies House
Health Score
85 / 100

Healthy

25/30
Filing
20/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)

Details

Welham House Travellers Lane, Welham Green, North Mymms, Hatfield, AL9 7HF
Incorporated 16/05/2007

Compliance

Last accounts

31/05/2024

unaudited abridged

Next accounts due

31/05/2026

On track

Confirmation statement

Last: 20/06/2025

Due 04/07/2026

On track

Industry

23700
Cutting, shaping and finishing of stone
47990
Other retail sale not in stores, stalls or markets

Officers

Michael Nicholas

secretary · Since 16/05/2007

British

Michael Nicholas

director · Since 16/05/2007

British · England · Age 40

Theodoros Constanti

director · Since 15/03/2023

British · United Kingdom · Age 42

Former

Qa Registrars Limited

corporate secretary · Resigned 16/05/2007

Qa Nominees Limited

corporate director · Resigned 16/05/2007

Theodoros Constanti

director · Resigned 15/07/2009

Persons with Significant Control

Lorelli Limited

75–100% shares
75–100% votes
Appoint directors

Welham House, Travellers Lane, Hatfield, AL9 7HF

Reg: 14502499 · England And Wales · Limited Company

Notified 25/11/2022

Former PSCs

Mr Michael Nicholas

Ceased 25/11/2022

Mr Theodoros Constanti

Ceased 25/11/2022

Change History

officer appointedNICHOLAS, Michael
2026-05-05
officer appointedCONSTANTI, Theodoros
2026-05-05
officer appointedNICHOLAS, Michael
2026-05-05
statusactive
2026-05-05

Active

post townHatfield
2026-05-05

HATFIELD

typeltd
2026-05-05

Private Limited Company

address line1Welham House Travellers Lane, Welham Green
2026-05-05

WELHAM HOUSE TRAVELLERS LANE, WELHAM GREEN

CompanyRankvs 105+ SIC 23700 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.68× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/05/2024

Net Worth

£3.4M

Balance sheet strength

Cash

£147k

Cash in the bank

Net Current Assets

£2.7M

Working capital

Current Assets

£4.3M

Current Liabilities

£1.6M

Fixed Assets

£1.2M

Debtors

£2.8M

100avg. employees+23

Balance Sheet

Intangible assets£59k
Assets less current liabilities£3.9M
Signed by 2023-06-01Prepared with Companies House

EstimatesDerived

YearCurrent RatioImplied Profit
20242.68+£839k
20232.19

Derived from filed accounts. Not audited figures.

Filing History63 filings

Confirmation statement

confirmation statement with no updates

20/06/20253 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

28/02/202513 pages · PDF
Confirmation statement

confirmation statement with updates

20/06/20244 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

04/12/202312 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

07/11/202383 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20233 pages · PDF
Director details changed

change person director company with change date

15/03/20232 pages · PDF
CH03

change person secretary company with change date

15/03/20231 page · PDF
Director appointed

appoint person director company with name date

15/03/20232 pages · PDF
PSC02

notification of a person with significant control

25/11/20222 pages · PDF
PSC07

cessation of a person with significant control

25/11/20221 page · PDF
PSC07

cessation of a person with significant control

25/11/20221 page · PDF
Accounts filed

accounts with accounts type unaudited abridged

24/11/202211 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20223 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

28/09/202112 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20213 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

22/02/202111 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20203 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

16/07/201911 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20193 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

28/02/20199 pages · PDF
Confirmation statement

confirmation statement with updates

20/06/20183 pages · PDF
Confirmation statement

confirmation statement with no updates

23/05/20183 pages · PDF
Accounts filed

accounts with accounts type micro entity

28/02/20182 pages · PDF
Confirmation statement

confirmation statement with updates

01/06/20176 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/02/20174 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/06/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/02/20164 pages · PDF
Address changed

change registered office address company with date old address new address

29/01/20161 page · PDF
Annual return

annual return company with made up date full list shareholders

19/05/20154 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20153 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

31/12/201426 pages · PDF
Annual return

annual return company with made up date full list shareholders

13/06/20144 pages · PDF
MR04

mortgage satisfy charge full

01/05/20141 page · PDF
MR01

mortgage create with deed with charge number

23/04/201453 pages · PDF
Address changed

change registered office address company with date old address

07/04/20141 page · PDF
Director details changed

change person director company with change date

13/03/20142 pages · PDF
CH03

change person secretary company with change date

13/03/20141 page · PDF
Accounts filed

accounts with accounts type total exemption small

05/11/20134 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/05/20134 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20133 pages · PDF
Address changed

change registered office address company with date old address

13/02/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

17/05/20124 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/02/20123 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/05/20114 pages · PDF
Director details changed

change person director company with change date

16/05/20112 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/01/20113 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/07/20104 pages · PDF
Director details changed

change person director company with change date

30/06/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

15/12/20093 pages · PDF
287

legacy

31/07/20091 page · PDF
288b

legacy

21/07/20091 page · PDF
363a

legacy

30/05/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/08/20084 pages · PDF
363a

legacy

09/06/20084 pages · PDF
88(2)R

legacy

11/06/20072 pages · PDF
288a

legacy

11/06/20072 pages · PDF
288a

legacy

11/06/20072 pages · PDF
RESOLUTIONS

resolution

31/05/20071 page · PDF
287

legacy

18/05/20071 page · PDF
288b

legacy

17/05/20071 page · PDF
288b

legacy

17/05/20071 page · PDF
Incorporated

incorporation company

16/05/200716 pages · PDF