Background WavePink WaveYellow Wave

MARSHALLS DORMANT NO.32 LIMITED (05612151)

MARSHALLS DORMANT NO.32 LIMITED (05612151) is an active UK company. incorporated on 3 November 2005. with registered office in Elland. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSHALLS DORMANT NO.32 LIMITED has been registered for 20 years. Current directors include BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley.

Company Number
05612151
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALLS DORMANT NO.32 LIMITED

MARSHALLS DORMANT NO.32 LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Elland. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSHALLS DORMANT NO.32 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05612151

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

STOKE HALL QUARRY LIMITED
From: 3 November 2005To: 2 March 2023
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB
From: 4 January 2012To: 6 March 2014
Birkby Grange Birkby Hall Road Huddersfield HD2 2YA
From: 3 November 2005To: 4 January 2012
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Jan 26
Owner Exit
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOURNE, Simon Gerald

Active
Premier Way, EllandHX5 9HT
Born October 1973
Director
Appointed 27 Nov 2025

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 26 Jul 2021

BAXANDALL, Catherine Elizabeth

Resigned
Premier Way, EllandHX5 9HT
Secretary
Appointed 07 Jul 2008
Resigned 26 May 2020

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 03 Nov 2005
Resigned 01 Apr 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 01 Apr 2008
Resigned 07 Jul 2008

BURRELL, Ian David

Resigned
Premier Way, EllandHX5 9HT
Born March 1957
Director
Appointed 03 Nov 2005
Resigned 01 Oct 2014

CLARKE, Jack James

Resigned
Premier Way, EllandHX5 9HT
Born December 1965
Director
Appointed 01 Oct 2014
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 10 Oct 2013
Resigned 29 Feb 2024

HOLDEN, David Graham

Resigned
Birkby Hall Road, HuddersfieldHD2 2XB
Born December 1959
Director
Appointed 03 Nov 2005
Resigned 10 Oct 2013

PULLEN, Matthew Grant

Resigned
Premier Way, EllandHX5 9HT
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerald Bourne

Active
Premier Way, EllandHX5 9HT
Born October 1973

Nature of Control

Significant influence or control
Notified 15 Jan 2026
Premier Way, EllandHX5 9HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

73

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Move Registers To Registered Office Company
6 June 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
225Change of Accounting Reference Date
Incorporation Company
3 November 2005
NEWINCIncorporation