This company is commonly known as Stonemarket Limited. The company was founded 54 years ago and was given the registration number 00972373. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | STONEMARKET LIMITED |
---|---|---|
Company Number | : | 00972373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 26 July 2021 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 01 March 2024 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 07 July 2008 | Active |
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA | Secretary | 06 May 2005 | Active |
Rundale House, Old Scriven, Knaresborough, HG5 9DY | Secretary | 01 April 2008 | Active |
Rundale House, Old Scriven, Knaresborough, HG5 9DY | Secretary | 04 December 2003 | Active |
Croft House Langlea Terrace, Hipperholme, Halifax, HX3 8LG | Secretary | 08 June 1992 | Active |
35 Brodley Close, Hipperholme, Halifax, HX3 8LS | Secretary | 23 July 1998 | Active |
Uplands Warley Wood, Luddendenfoot, Halifax, HX2 6BL | Secretary | - | Active |
Dovecote Farm, North Deighton, Wetherby, LS22 4EL | Director | 22 September 1998 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 19 December 2003 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 01 October 2014 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 10 October 2013 | Active |
27 Heron Road, Oakham, LE15 6BN | Director | 28 September 1998 | Active |
Sojourn, Staunch Hill, Huntingdon, PE28 5BE | Director | 21 October 2002 | Active |
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB | Director | 15 December 1992 | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | - | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | 22 September 1998 | Active |
Cross Platts Farm, Church Lane Southowram, Halifax, HX3 9TB | Director | - | Active |
9 Heath Road, Market Bosworth, Nuneaton, CV13 0NT | Director | 01 May 2002 | Active |
21 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP | Director | 21 October 2002 | Active |
Marshalls Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Marshalls Building Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Marshalls Mono Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.