STONEMARKET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONEMARKET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00972373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STONEMARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEMARKET CONCRETE LIMITEDSep 28, 1998Sep 28, 1998
    MARSHALLS CONCRETE (HALIFAX) LIMITEDFeb 13, 1970Feb 13, 1970

    What are the latest accounts for STONEMARKET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STONEMARKET LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for STONEMARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Marshalls Mono Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Cessation of Marshalls Group Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Cessation of Marshalls Building Products Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Simon Gerald Bourne as a person with significant control on Jan 19, 2026

    2 pagesPSC01

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Jack James Clarke as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020

    1 pagesTM02

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of STONEMARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish343114140001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    British27825440003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    HOLDEN, David Graham
    Croft House Langlea Terrace
    Hipperholme
    HX3 8LG Halifax
    West Yorkshire
    Secretary
    Croft House Langlea Terrace
    Hipperholme
    HX3 8LG Halifax
    West Yorkshire
    British32474600003
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Secretary
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    British59480370001
    TAYLOR, George Brian
    Uplands Warley Wood
    Luddendenfoot
    HX2 6BL Halifax
    West Yorkshire
    Secretary
    Uplands Warley Wood
    Luddendenfoot
    HX2 6BL Halifax
    West Yorkshire
    British38526780001
    ASPDIN, Joseph Gordon
    Dovecote Farm
    North Deighton
    LS22 4EL Wetherby
    Director
    Dovecote Farm
    North Deighton
    LS22 4EL Wetherby
    British23167880001
    BURRELL, Ian David
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish191431070001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    United KingdomBritish181221470001
    DIX, Andrew
    27 Heron Road
    LE15 6BN Oakham
    Leicestershire
    Director
    27 Heron Road
    LE15 6BN Oakham
    Leicestershire
    British88106120001
    EDWARDS, Kenneth
    Sojourn
    Staunch Hill
    PE28 5BE Huntingdon
    Cambridgeshire
    Director
    Sojourn
    Staunch Hill
    PE28 5BE Huntingdon
    Cambridgeshire
    British85410400001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritish32474600003
    MARSHALL, Keith Farrar
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    Director
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    British47489250001
    MARSHALL, Philip David
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    Director
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    EnglandBritish88106470001
    MARSHALL, Simeon Joshua
    Cross Platts Farm
    Church Lane Southowram
    HX3 9TB Halifax
    West Yorkshire
    Director
    Cross Platts Farm
    Church Lane Southowram
    HX3 9TB Halifax
    West Yorkshire
    British22364600001
    POOLE, Thomas
    9 Heath Road
    Market Bosworth
    CV13 0NT Nuneaton
    Warwickshire
    Director
    9 Heath Road
    Market Bosworth
    CV13 0NT Nuneaton
    Warwickshire
    British110266950001
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish317795040001
    TOPPING, John Robert
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    British64462930002

    Who are the persons with significant control of STONEMARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marshalls Mono Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number509579
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Marshalls Group Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number481574
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Marshalls Building Products Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number113882
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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