Company NameMarshalls Dormant No.32 Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number05612151
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NameStoke Hall Quarry Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 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(18 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
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
Appointed03 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 4 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(2 years, 8 months 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(7 years, 11 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(8 years, 11 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

Websitemarshalls.co.uk

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 £1Marshalls PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 March 2023Company name changed stoke hall quarry LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
(3 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
16 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 July 2019Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 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)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 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)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • 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)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 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)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (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 on 6 March 2014 (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 on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 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 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)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 3 November 2012 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)
27 January 2012Director's details changed for Mr Ian David Burrell 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 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA on 4 January 2012 (1 page)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
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)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 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)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 November 2009 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)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 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 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
25 November 2008Return made up to 03/11/08; full list of members (3 pages)
25 November 2008Return made up to 03/11/08; 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 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 November 2006Return made up to 03/11/06; full list of members (7 pages)
24 November 2006Return made up to 03/11/06; full list of members (7 pages)
13 April 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 April 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 November 2005Incorporation (30 pages)
3 November 2005Incorporation (30 pages)