STONEWEG UK DIRECTOR LIMITED
Overview
| Company Name | STONEWEG UK DIRECTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05307786 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEWEG UK DIRECTOR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STONEWEG UK DIRECTOR LIMITED located?
| Registered Office Address | 5th Floor Minerva House 29 East Parade LS1 5PS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEWEG UK DIRECTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL DIRECTOR LIMITED | Feb 24, 2017 | Feb 24, 2017 |
| VALSEC DIRECTOR LIMITED | Feb 20, 2008 | Feb 20, 2008 |
| TEESSEC DIRECTOR LIMITED | Dec 08, 2004 | Dec 08, 2004 |
What are the latest accounts for STONEWEG UK DIRECTOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG UK DIRECTOR LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG UK DIRECTOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Yvan Mermod as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Cromwell Corporate Secretarial Limited as a person with significant control on Feb 04, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Patrick Michael Stephen Lowe as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cromwell director LIMITED\certificate issued on 14/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of Susan Kathleen White as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Edward Maddy on May 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Susan Kathleen White as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Ian Batters as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert James Cotterell as a director on Jun 10, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Who are the officers of STONEWEG UK DIRECTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom |
| 133355520027 | ||||||||||
| LOWE, Patrick Michael Stephen | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 332229260001 | |||||||||
| MADDY, James Edward | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 137459000002 | |||||||||
| MERMOD, Yvan | Director | c/o Stoneweg Asset Management Sa Boulevard Georges-Favon 1204 Geneva 8 Switzerland | Switzerland | Swiss | 332932920001 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| BATTERS, Nigel Ian | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Australian | 269678150014 | |||||||||
| BEARMAN, Christian James Alexander | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 227996930001 | |||||||||
| BIRD, Matthew Jonathan | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | England | British | 255026040001 | |||||||||
| BOURKE, Lesley Jeanette | Director | 2 Raglan Court CR2 6NT South Croydon Surrey | British | 110511180001 | ||||||||||
| COTTERELL, Robert James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 172401090002 | |||||||||
| FERGUSON, Marie Suzanne | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st | England | British | 113815090004 | |||||||||
| KENNEDY, Fraser James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KIRKBY, David John | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 110761830001 | |||||||||
| LELEU, Thierry Hubert Francois | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | French | 178701910001 | |||||||||
| MARRIOTT, Simon Crosbie | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | England | British | 116100370001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| MCLAUGHLIN, Mark Anthony | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Irish | 233915880001 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| RICHARDSON, Andrew Paul | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 158937210001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| STASZEWSKI, Maureen Mahr Von | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | German | 238418540001 | |||||||||
| SULLIVAN, James Alistair | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 126441710003 | |||||||||
| TANDY, Didier Michel | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | 113787520002 | |||||||||
| TUTTON, Jeremy John | Director | 31 Chester Way Kennington SE11 4UR London | British | 100816670001 | ||||||||||
| VANHANEN, Pertti Mikael | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | Finnish | 256951070002 | |||||||||
| WHITE, Susan Kathleen | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor United Kingdom | United Kingdom | American | 309167210001 | |||||||||
| WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | 73951430002 | |||||||||
| TEESLAND SECRETARIAL SERVICES LTD | Director | 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 107111090001 |
Who are the persons with significant control of STONEWEG UK DIRECTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Corporate Secretarial Limited | Apr 06, 2016 | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0