STANCLIFFE STONE CO. LIMITED - ELLAND
Company Profile | Company Filings |
Overview
STANCLIFFE STONE CO. LIMITED is a Private Limited Company from ELLAND and has the status: Active.
STANCLIFFE STONE CO. LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419276. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STANCLIFFE STONE CO. LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419276. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STANCLIFFE STONE CO. LIMITED - ELLAND
This company is listed in the following categories:
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANDSCAPE HOUSE PREMIER WAY
ELLAND
WEST YORKSHIRE
HX5 9HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW GRANT PULLEN | Feb 1969 | British | Director | 2024-03-01 | CURRENT |
MR JUSTIN ASHLEY LOCKWOOD | Jan 1970 | British | Director | 2021-07-26 | CURRENT |
SHIV SIBAL | Secretary | 2023-03-23 | CURRENT | ||
IAN HOLMES | Jan 1967 | British | Director | 1991-08-30 UNTIL 2001-06-15 | RESIGNED |
DAVID SARTI | Jun 1965 | British | Director | 2006-04-01 UNTIL 2009-10-12 | RESIGNED |
MR IAN DAVID BURRELL | Mar 1957 | British | Secretary | 2008-04-01 UNTIL 2008-07-07 | RESIGNED |
MR IAN DAVID BURRELL | Mar 1957 | British | Secretary | 2003-12-04 UNTIL 2005-05-06 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2001-06-15 UNTIL 2003-12-04 | RESIGNED |
ELIZABETH ANN BLEASE | Oct 1966 | Secretary | 2005-05-06 UNTIL 2008-04-01 | RESIGNED | |
MAVIS ANN HOLMES | Mar 1941 | Secretary | RESIGNED | ||
ALANA JANE PREECE | Jun 1956 | Secretary | 1999-01-01 UNTIL 2001-06-15 | RESIGNED | |
CHARLES DAVID HOLMES | Mar 1941 | British | Director | RESIGNED | |
ALANA JANE PREECE | Jun 1956 | Director | 1999-01-01 UNTIL 2001-06-15 | RESIGNED | |
RICHARD BLAIR ILLINGWORTH | Mar 1963 | British | Director | 2001-06-15 UNTIL 2002-02-18 | RESIGNED |
MAVIS ANN HOLMES | Mar 1941 | Director | RESIGNED | ||
MR MARK HOLMES | Jan 1967 | British | Director | 1991-08-30 UNTIL 2001-06-15 | RESIGNED |
COLIN HOLMES | Feb 1964 | British | Director | RESIGNED | |
MR JACK JAMES CLARKE | Dec 1965 | British | Director | 2014-10-01 UNTIL 2021-04-01 | RESIGNED |
DAVID GRAHAM HOLDEN | Dec 1959 | British | Director | 2003-12-19 UNTIL 2013-10-10 | RESIGNED |
DAVID JOHN HARRIS | Apr 1960 | British | Director | 1999-01-01 UNTIL 2001-05-31 | RESIGNED |
KATHRYN DONNELLY | Jan 1963 | British | Director | RESIGNED | |
MR MARTYN COFFEY | Oct 1962 | British | Director | 2013-10-10 UNTIL 2024-02-29 | RESIGNED |
MR IAN DAVID BURRELL | Mar 1957 | British | Director | 2003-12-19 UNTIL 2014-10-01 | RESIGNED |
JOHN DOUGALL ANDERSON | Aug 1953 | British | Director | 2001-06-15 UNTIL 2006-04-01 | RESIGNED |
CATHERINE ELIZABETH BAXANDALL | Jun 1958 | British | Secretary | 2008-07-07 UNTIL 2020-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marshalls Group Limited | 2016-04-06 | Elland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |