STONEMARKET LIMITED
ELLAND STONEMARKET CONCRETE LIMITED MARSHALLS CONCRETE (HALIFAX) LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HT

Company number 00972373
Status Active
Incorporation Date 13 February 1970
Company Type Private Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 5,002 . The most likely internet sites of STONEMARKET LIMITED are www.stonemarket.co.uk, and www.stonemarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Stonemarket Limited is a Private Limited Company. The company registration number is 00972373. Stonemarket Limited has been working since 13 February 1970. The present status of the company is Active. The registered address of Stonemarket Limited is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary HOLDEN, David Graham has been resigned. Secretary MONRO, Richard Charles has been resigned. Secretary TAYLOR, George Brian has been resigned. Director ASPDIN, Joseph Gordon has been resigned. Director BURRELL, Ian David has been resigned. Director DIX, Andrew has been resigned. Director EDWARDS, Kenneth has been resigned. Director HOLDEN, David Graham has been resigned. Director MARSHALL, Keith Farrar has been resigned. Director MARSHALL, Philip David has been resigned. Director MARSHALL, Simeon Joshua has been resigned. Director POOLE, Thomas has been resigned. Director TOPPING, John Robert has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
CLARKE, Jack James
Appointed Date: 01 October 2014
59 years old

Director
COFFEY, Martyn
Appointed Date: 10 October 2013
62 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 04 December 2003

Secretary
HOLDEN, David Graham
Resigned: 23 July 1998
Appointed Date: 08 June 1992

Secretary
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 23 July 1998

Secretary
TAYLOR, George Brian
Resigned: 08 June 1992

Director
ASPDIN, Joseph Gordon
Resigned: 16 May 2001
Appointed Date: 22 September 1998
84 years old

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 19 December 2003
68 years old

Director
DIX, Andrew
Resigned: 01 May 2002
Appointed Date: 28 September 1998
64 years old

Director
EDWARDS, Kenneth
Resigned: 19 December 2003
Appointed Date: 21 October 2002
76 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 15 December 1992
65 years old

Director
MARSHALL, Keith Farrar
Resigned: 15 December 1992
90 years old

Director
MARSHALL, Philip David
Resigned: 06 November 2000
Appointed Date: 22 September 1998
65 years old

Director
MARSHALL, Simeon Joshua
Resigned: 22 September 1998
67 years old

Director
POOLE, Thomas
Resigned: 04 November 2005
Appointed Date: 01 May 2002
57 years old

Director
TOPPING, John Robert
Resigned: 19 December 2003
Appointed Date: 21 October 2002
63 years old

Persons With Significant Control

Marshalls Mono Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marshalls Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marshalls Building Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEMARKET LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,002

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,002

...
... and 112 more events
08 Apr 1988
Return made up to 28/12/87; full list of members

14 Jan 1987
Full accounts made up to 31 March 1986

14 Jan 1987
Return made up to 30/12/86; full list of members

13 Feb 1970
Incorporation
13 Feb 1970
Certificate of incorporation