Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JJ |
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Kathryn Donnelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 388 Ecclesall Road Sheffield South Yorkshire S11 8PJ |
Director Name | David John Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | Willow Croft Crosby Ravensworth Penrith Cumbria CA10 3HY |
Secretary Name | Alana Jane Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Woodside Cottage Gibbons Bank Creamery Lane Parwich Ashbourne Derbyshire DE6 1QB |
Director Name | John Dougall Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2003) |
Role | Co Director |
Correspondence Address | 66 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones Milner Lane Greetland Halifax West Yorkshire HX4 8HP |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2014) |
Role | Chrtrd Accntnt |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | stancliffe.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3020702 |
Telephone region | Unknown |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Stancliffe Stone Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from birkby grange birkby hall road birkby huddersfield west yorkshire HD2 2YA (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from birkby grange birkby hall road birkby huddersfield west yorkshire HD2 2YA (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | New secretary appointed (3 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: grange mill matlock derbyshire DE4 2LW (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: grange mill matlock derbyshire DE4 2LW (1 page) |
25 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
30 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (4 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (4 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members
|
21 July 1999 | Return made up to 17/06/99; full list of members
|
19 February 1999 | Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
25 January 1999 | Company name changed castlegate 102 LIMITED\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | Company name changed castlegate 102 LIMITED\certificate issued on 26/01/99 (2 pages) |
17 June 1998 | Incorporation (14 pages) |
17 June 1998 | Incorporation (14 pages) |