MARSHALLS DORMANT NO.31 LIMITED
Overview
| Company Name | MARSHALLS DORMANT NO.31 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03868179 |
| 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 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 Address | No |
What were the previous names of MARSHALLS DORMANT NO.31 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARWELL QUARRIES LIMITED | Oct 29, 1999 | Oct 29, 1999 |
What are the latest accounts for MARSHALLS DORMANT NO.31 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 MARSHALLS DORMANT NO.31 LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for MARSHALLS DORMANT NO.31 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Marshalls Mono 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 15, 2026 | 2 pages | PSC01 | ||
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 | ||
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 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 Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 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 Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of MARSHALLS DORMANT NO.31 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 | 277145820001 | |||||
| LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 285606120001 | |||||
| ALSTON, Murray Mitchell | Secretary | 2 Green Meadows Hom Green HR9 7RE Ross On Wye Herefordshire | British | 282400600001 | ||||||
| BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | 27825440003 | ||||||
| BEETS, Fiona | Secretary | Torkington Lodge Farm Northampton Road, West Haddon NN6 7AS Northampton Northamptonshire | British | 68046230001 | ||||||
| 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 | ||||||
| WALLACE, Robert | Secretary | Far Heath Coton Guilsborough NN6 8RH Northampton Northants | British | 23078420001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALSTON, Murray Mitchell | Director | 2 Green Meadows Hom Green HR9 7RE Ross On Wye Herefordshire | United Kingdom | British | 282400600001 | |||||
| BEETS, Fiona | Director | Torkington Lodge Farm Northampton Road, West Haddon NN6 7AS Northampton Northamptonshire | British | 68046230001 | ||||||
| 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 | |||||
| HOLDEN, David Graham | Director | Birkby Grange Birkby Hall Road HD2 2XB Birkby Huddersfield West Yorkshire | United Kingdom | British | 32474600003 | |||||
| PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 317795040001 | |||||
| TUBB WALLACE, Kathryn | Director | 15 Mardleybury Road Datchworth SG3 6SG Knebworth Hertfordshire | British | 106003120001 | ||||||
| WALLACE, Angus Robert | Director | Stonecroft Coton NN6 8RF Northampton Northamptonshire | British | 106003260001 | ||||||
| WALLACE, Anne | Director | Far Heath Coton Tuilsborough NN6 8RH Northampton | British | 23078380001 | ||||||
| WALLACE, Robert | Director | Far Heath Coton Guilsborough NN6 8RH Northampton Northants | British | 23078420001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of MARSHALLS DORMANT NO.31 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Gerald Bourne | 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
| |||||||||||||
| Marshalls Mono 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