Company NameRobinson Associates Stone Consultants Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03582354
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Previous NameCastlegate 102 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address72 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JJ
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameKathryn Donnelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address388 Ecclesall Road
Sheffield
South Yorkshire
S11 8PJ
Director NameDavid John Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleManaging Director
Correspondence AddressWillow Croft
Crosby Ravensworth
Penrith
Cumbria
CA10 3HY
Secretary NameAlana Jane Preece
NationalityBritish
StatusResigned
Appointed15 December 1998(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressWoodside Cottage
Gibbons Bank Creamery Lane Parwich
Ashbourne
Derbyshire
DE6 1QB
Director NameJohn Dougall Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2003)
RoleCo Director
Correspondence Address66 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2014)
RoleChrtrd Accntnt
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitestancliffe.com
Email address[email protected]
Telephone0845 3020702
Telephone regionUnknown

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Stancliffe Stone Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA United Kingdom on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 17/06/08; full list of members (3 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from birkby grange birkby hall road birkby huddersfield west yorkshire HD2 2YA (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from birkby grange birkby hall road birkby huddersfield west yorkshire HD2 2YA (1 page)
1 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 April 2008Secretary appointed mr ian david burrell (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Return made up to 17/06/07; no change of members (7 pages)
13 July 2007Return made up to 17/06/07; no change of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
15 July 2005Return made up to 17/06/05; full list of members (7 pages)
15 July 2005Return made up to 17/06/05; full list of members (7 pages)
27 May 2005New secretary appointed (3 pages)
27 May 2005New secretary appointed (3 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 17/06/04; full list of members (7 pages)
20 July 2004Return made up to 17/06/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003New secretary appointed (3 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 September 2003Registered office changed on 23/09/03 from: grange mill matlock derbyshire DE4 2LW (1 page)
23 September 2003Registered office changed on 23/09/03 from: grange mill matlock derbyshire DE4 2LW (1 page)
25 June 2003Return made up to 17/06/03; full list of members (7 pages)
25 June 2003Return made up to 17/06/03; full list of members (7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Return made up to 17/06/02; full list of members (7 pages)
4 July 2002Return made up to 17/06/02; full list of members (7 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
30 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 July 2001Auditor's resignation (1 page)
24 July 2001Auditor's resignation (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (4 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (4 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
13 July 2001Return made up to 17/06/01; full list of members (6 pages)
13 July 2001Return made up to 17/06/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page)
19 February 1999Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
25 January 1999Company name changed castlegate 102 LIMITED\certificate issued on 26/01/99 (2 pages)
25 January 1999Company name changed castlegate 102 LIMITED\certificate issued on 26/01/99 (2 pages)
17 June 1998Incorporation (14 pages)
17 June 1998Incorporation (14 pages)