MARSHALLS DORMANT NO.31 LIMITED

MARSHALLS DORMANT NO.31 LIMITED

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

    Company NameMARSHALLS DORMANT NO.31 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03868179
    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 MARSHALLS DORMANT NO.31 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARSHALLS DORMANT NO.31 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 MARSHALLS DORMANT NO.31 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARWELL QUARRIES LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for MARSHALLS DORMANT NO.31 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 MARSHALLS DORMANT NO.31 LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for MARSHALLS DORMANT NO.31 LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Marshalls Mono 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 15, 2026

    2 pagesPSC01

    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

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

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

    3 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 Oct 26, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

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

    3 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 Oct 29, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of MARSHALLS DORMANT NO.31 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
    EnglandBritish277145820001
    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
    ALSTON, Murray Mitchell
    2 Green Meadows
    Hom Green
    HR9 7RE Ross On Wye
    Herefordshire
    Secretary
    2 Green Meadows
    Hom Green
    HR9 7RE Ross On Wye
    Herefordshire
    British282400600001
    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
    BEETS, Fiona
    Torkington Lodge Farm
    Northampton Road, West Haddon
    NN6 7AS Northampton
    Northamptonshire
    Secretary
    Torkington Lodge Farm
    Northampton Road, West Haddon
    NN6 7AS Northampton
    Northamptonshire
    British68046230001
    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
    WALLACE, Robert
    Far Heath Coton
    Guilsborough
    NN6 8RH Northampton
    Northants
    Secretary
    Far Heath Coton
    Guilsborough
    NN6 8RH Northampton
    Northants
    British23078420001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALSTON, Murray Mitchell
    2 Green Meadows
    Hom Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    2 Green Meadows
    Hom Green
    HR9 7RE Ross On Wye
    Herefordshire
    United KingdomBritish282400600001
    BEETS, Fiona
    Torkington Lodge Farm
    Northampton Road, West Haddon
    NN6 7AS Northampton
    Northamptonshire
    Director
    Torkington Lodge Farm
    Northampton Road, West Haddon
    NN6 7AS Northampton
    Northamptonshire
    British68046230001
    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
    HOLDEN, David Graham
    Birkby Grange
    Birkby Hall Road
    HD2 2XB Birkby Huddersfield
    West Yorkshire
    Director
    Birkby Grange
    Birkby Hall Road
    HD2 2XB Birkby Huddersfield
    West Yorkshire
    United KingdomBritish32474600003
    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
    TUBB WALLACE, Kathryn
    15 Mardleybury Road
    Datchworth
    SG3 6SG Knebworth
    Hertfordshire
    Director
    15 Mardleybury Road
    Datchworth
    SG3 6SG Knebworth
    Hertfordshire
    British106003120001
    WALLACE, Angus Robert
    Stonecroft
    Coton
    NN6 8RF Northampton
    Northamptonshire
    Director
    Stonecroft
    Coton
    NN6 8RF Northampton
    Northamptonshire
    British106003260001
    WALLACE, Anne
    Far Heath Coton Tuilsborough
    NN6 8RH Northampton
    Director
    Far Heath Coton Tuilsborough
    NN6 8RH Northampton
    British23078380001
    WALLACE, Robert
    Far Heath Coton
    Guilsborough
    NN6 8RH Northampton
    Northants
    Director
    Far Heath Coton
    Guilsborough
    NN6 8RH Northampton
    Northants
    British23078420001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MARSHALLS DORMANT NO.31 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Jan 15, 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 AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number509579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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