Stonemarket (concrete) Limited ELLAND


Stonemarket (concrete) started in year 2002 as Private Limited Company with registration number 04354815. The Stonemarket (concrete) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Elland at Landscape House Premier Way. Postal code: HX5 9HT. Since 2002-02-12 Stonemarket (concrete) Limited is no longer carrying the name Ordermetro.

The company has 2 directors, namely Matthew P., Justin L.. Of them, Justin L. has been with the company the longest, being appointed on 26 July 2021 and Matthew P. has been with the company for the least time - from 1 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stonemarket (concrete) 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 04354815
Date of Incorporation Thu, 17th Jan 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 March 2024

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

Elizabeth B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 01 April 2008

David H.

Position: Director

Appointed: 01 February 2004

Resigned: 10 October 2013

Ian B.

Position: Director

Appointed: 01 February 2004

Resigned: 01 October 2014

Ian B.

Position: Secretary

Appointed: 04 December 2003

Resigned: 06 May 2005

Richard H.

Position: Director

Appointed: 10 October 2002

Resigned: 01 July 2004

Richard M.

Position: Director

Appointed: 30 January 2002

Resigned: 04 December 2003

James C.

Position: Director

Appointed: 30 January 2002

Resigned: 10 October 2002

Richard M.

Position: Secretary

Appointed: 30 January 2002

Resigned: 04 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 30 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2002

Resigned: 30 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Marshalls Group Limited from Elland, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC 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 England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 481574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ordermetro February 12, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements