Stancliffe Stone Co. Limited ELLAND


Stancliffe Stone started in year 1989 as Private Limited Company with registration number 02419276. The Stancliffe Stone company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Elland at Landscape House Premier Way. Postal code: HX5 9HT.

At the moment there are 2 directors in the the firm, namely Matthew P. and Justin L.. In addition one secretary - Shiv S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stancliffe Stone Co. Limited Address / Contact

Office Address Landscape House Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02419276
Date of Incorporation Mon, 4th Sep 1989
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 March 2024

Shiv S.

Position: Secretary

Appointed: 23 March 2023

Justin L.

Position: Director

Appointed: 26 July 2021

Jack C.

Position: Director

Appointed: 01 October 2014

Resigned: 01 April 2021

Martyn C.

Position: Director

Appointed: 10 October 2013

Resigned: 29 February 2024

Catherine B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 26 May 2020

Ian B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 07 July 2008

David S.

Position: Director

Appointed: 01 April 2006

Resigned: 12 October 2009

Elizabeth B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 01 April 2008

Ian B.

Position: Director

Appointed: 19 December 2003

Resigned: 01 October 2014

David H.

Position: Director

Appointed: 19 December 2003

Resigned: 10 October 2013

Ian B.

Position: Secretary

Appointed: 04 December 2003

Resigned: 06 May 2005

Richard M.

Position: Secretary

Appointed: 15 June 2001

Resigned: 04 December 2003

John A.

Position: Director

Appointed: 15 June 2001

Resigned: 01 April 2006

Richard I.

Position: Director

Appointed: 15 June 2001

Resigned: 18 February 2002

David H.

Position: Director

Appointed: 01 January 1999

Resigned: 31 May 2001

Alana P.

Position: Director

Appointed: 01 January 1999

Resigned: 15 June 2001

Alana P.

Position: Secretary

Appointed: 01 January 1999

Resigned: 15 June 2001

Kathryn D.

Position: Director

Appointed: 04 September 1991

Resigned: 31 March 2003

Charles H.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 1999

Colin H.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 1999

Mavis H.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 1999

Ian H.

Position: Director

Appointed: 30 August 1991

Resigned: 15 June 2001

Mark H.

Position: Director

Appointed: 30 August 1991

Resigned: 15 June 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Marshalls Group Limited from Elland, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Marshalls Group Limited

Landscape House Premier Way, Lowfields Business Park, Elland, HX5 9HT, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 481574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements