STONEMARKET LIMITED
Overview
| Company Name | STONEMARKET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00972373 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEMARKET LIMITED?
- Manufacture of concrete products for construction purposes (23610) / Manufacturing
Where is STONEMARKET LIMITED located?
| Registered Office Address | Landscape House Premier Way Lowfields Business Park HX5 9HT Elland West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEMARKET LIMITED?
| Company Name | From | Until |
|---|---|---|
| STONEMARKET CONCRETE LIMITED | Sep 28, 1998 | Sep 28, 1998 |
| MARSHALLS CONCRETE (HALIFAX) LIMITED | Feb 13, 1970 | Feb 13, 1970 |
What are the latest accounts for STONEMARKET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STONEMARKET LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for STONEMARKET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Marshalls Mono Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||
Cessation of Marshalls Group Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||
Cessation of Marshalls Building Products Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||
Notification of Simon Gerald Bourne as a person with significant control on Jan 19, 2026 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Martyn Coffey as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jack James Clarke as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of STONEMARKET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURNE, Simon Gerald | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 343114140001 | |||||
| LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 285606120001 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | 27825440003 | ||||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| HOLDEN, David Graham | Secretary | Croft House Langlea Terrace Hipperholme HX3 8LG Halifax West Yorkshire | British | 32474600003 | ||||||
| MONRO, Richard Charles | Secretary | 35 Brodley Close Hipperholme HX3 8LS Halifax West Yorkshire | British | 59480370001 | ||||||
| TAYLOR, George Brian | Secretary | Uplands Warley Wood Luddendenfoot HX2 6BL Halifax West Yorkshire | British | 38526780001 | ||||||
| ASPDIN, Joseph Gordon | Director | Dovecote Farm North Deighton LS22 4EL Wetherby | British | 23167880001 | ||||||
| BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 47706090006 | |||||
| CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 191431070001 | |||||
| COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | 181221470001 | |||||
| DIX, Andrew | Director | 27 Heron Road LE15 6BN Oakham Leicestershire | British | 88106120001 | ||||||
| EDWARDS, Kenneth | Director | Sojourn Staunch Hill PE28 5BE Huntingdon Cambridgeshire | British | 85410400001 | ||||||
| HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | 32474600003 | |||||
| MARSHALL, Keith Farrar | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | British | 47489250001 | ||||||
| MARSHALL, Philip David | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | England | British | 88106470001 | |||||
| MARSHALL, Simeon Joshua | Director | Cross Platts Farm Church Lane Southowram HX3 9TB Halifax West Yorkshire | British | 22364600001 | ||||||
| POOLE, Thomas | Director | 9 Heath Road Market Bosworth CV13 0NT Nuneaton Warwickshire | British | 110266950001 | ||||||
| PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 317795040001 | |||||
| TOPPING, John Robert | Director | 21 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | British | 64462930002 |
Who are the persons with significant control of STONEMARKET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Gerald Bourne | Jan 19, 2026 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Marshalls Mono Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marshalls Group Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marshalls Building Products Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0