Dalestone Concrete Products Limited ELLAND


Founded in 1983, Dalestone Concrete Products, classified under reg no. 01693641 is an active company. Currently registered at Landscape House Premier Way HX5 9HT, Elland the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 1, 2002 Dalestone Concrete Products Limited is no longer carrying the name Marshalls Dormant (no.3).

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 present 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.

Dalestone Concrete Products 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 01693641
Date of Incorporation Mon, 24th Jan 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Matthew P.

Position: Director

Appointed: 01 March 2024

Justin L.

Position: Director

Appointed: 26 July 2021

David H.

Position: Secretary

Resigned: 23 July 1998

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: 19 December 2003

Resigned: 10 October 2013

Ian B.

Position: Director

Appointed: 19 December 2003

Resigned: 01 October 2014

Ian B.

Position: Secretary

Appointed: 04 December 2003

Resigned: 06 May 2005

John T.

Position: Director

Appointed: 31 May 1999

Resigned: 19 December 2003

Richard M.

Position: Director

Appointed: 31 May 1999

Resigned: 04 December 2003

Richard M.

Position: Secretary

Appointed: 23 July 1998

Resigned: 04 December 2003

David H.

Position: Director

Appointed: 16 October 1992

Resigned: 31 May 1999

Simeon M.

Position: Director

Appointed: 16 October 1992

Resigned: 31 May 1999

John M.

Position: Director

Appointed: 16 October 1992

Resigned: 15 December 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Marshalls Group Limited from Elland, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 United Kingdom
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

Company previous names

Marshalls Dormant (no.3) March 1, 2002
Marshalls Landscape Products February 6, 2002
Dalestone Concrete Products January 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements