Background WavePink WaveYellow Wave

YORKSHIRE STONE CO. (BRADFORD) LIMITED (00546759)

YORKSHIRE STONE CO. (BRADFORD) LIMITED (00546759) is an active UK company. incorporated on 29 March 1955. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. YORKSHIRE STONE CO. (BRADFORD) LIMITED has been registered for 71 years. Current directors include MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest and 1 others.

Company Number
00546759
Status
active
Type
ltd
Incorporated
29 March 1955
Age
71 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest, MARSHALL, William Ross
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE STONE CO. (BRADFORD) LIMITED

YORKSHIRE STONE CO. (BRADFORD) LIMITED is an active company incorporated on 29 March 1955 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. YORKSHIRE STONE CO. (BRADFORD) LIMITED was registered 71 years ago.(SIC: 64202)

Status

active

Active since 71 years ago

Company No

00546759

LTD Company

Age

71 Years

Incorporated 29 March 1955

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ England
From: 6 December 2018To: 10 January 2025
Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT
From: 29 March 1955To: 6 December 2018
Timeline

7 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Mar 55
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 14
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 06 Jan 2012

MARSHALL, Frank Edward

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 06 Jan 2010

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 06 Jan 2010

MARSHALL, James Ernest

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979
Director
Appointed 06 Jan 2010

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 06 Jan 2010

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, EccleshillBD2 3NT
Secretary
Appointed N/A
Resigned 06 Jan 2012

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, EccleshillBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 21 Nov 2013

MARSHALL, Frank William

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2025

Persons with significant control

4

Mr Frank Edward Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr James Ernest Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2001
AUDAUD
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(3)88(3)
Legacy
15 January 1998
88(2)P88(2)P
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
7 July 1997
88(2)R88(2)R
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 December 1980
AAAnnual Accounts
Accounts With Made Up Date
15 May 1980
AAAnnual Accounts
Accounts With Made Up Date
17 October 1978
AAAnnual Accounts
Accounts With Made Up Date
25 February 1978
AAAnnual Accounts
Accounts With Made Up Date
24 February 1978
AAAnnual Accounts
Accounts With Made Up Date
24 November 1975
AAAnnual Accounts
Incorporation Company
29 March 1955
NEWINCIncorporation