STONEWEG UK DIRECTOR LIMITED

STONEWEG UK DIRECTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONEWEG UK DIRECTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05307786
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STONEWEG UK DIRECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL DIRECTOR LIMITEDFeb 24, 2017Feb 24, 2017
    VALSEC DIRECTOR LIMITEDFeb 20, 2008Feb 20, 2008
    TEESSEC DIRECTOR LIMITEDDec 08, 2004Dec 08, 2004

    What are the latest accounts for STONEWEG UK DIRECTOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STONEWEG UK DIRECTOR LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for STONEWEG UK DIRECTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with updates

    4 pagesCS01

    Appointment of Mr Yvan Mermod as a director on Feb 03, 2025

    2 pagesAP01

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Change of details for Cromwell Corporate Secretarial Limited as a person with significant control on Feb 04, 2025

    2 pagesPSC05

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Appointment of Patrick Michael Stephen Lowe as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed cromwell director LIMITED\certificate issued on 14/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2025

    RES15

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Termination of appointment of Susan Kathleen White as a director on Jun 07, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr James Edward Maddy on May 10, 2023

    2 pagesCH01

    Appointment of Susan Kathleen White as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Nigel Ian Batters as a director on May 17, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Cotterell as a director on Jun 10, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Who are the officers of STONEWEG UK DIRECTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520027
    LOWE, Patrick Michael Stephen
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish332229260001
    MADDY, James Edward
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish137459000002
    MERMOD, Yvan
    c/o Stoneweg Asset Management Sa
    Boulevard Georges-Favon
    1204 Geneva
    8
    Switzerland
    Director
    c/o Stoneweg Asset Management Sa
    Boulevard Georges-Favon
    1204 Geneva
    8
    Switzerland
    SwitzerlandSwiss332932920001
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritish154627410017
    BATTERS, Nigel Ian
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    NetherlandsAustralian269678150014
    BEARMAN, Christian James Alexander
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish227996930001
    BIRD, Matthew Jonathan
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    EnglandBritish255026040001
    BOURKE, Lesley Jeanette
    2 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    2 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British110511180001
    COTTERELL, Robert James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish172401090002
    FERGUSON, Marie Suzanne
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    EnglandBritish113815090004
    KENNEDY, Fraser James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish121610350003
    KIRKBY, David John
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian110761830001
    LELEU, Thierry Hubert Francois
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomFrench178701910001
    MARRIOTT, Simon Crosbie
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    EnglandBritish116100370001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian126149680033
    MCLAUGHLIN, Mark Anthony
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    NetherlandsIrish233915880001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    RICHARDSON, Andrew Paul
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish96498260002
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    STASZEWSKI, Maureen Mahr Von
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomGerman238418540001
    SULLIVAN, James Alistair
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish126441710003
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish69909950001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish113787520002
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001
    VANHANEN, Pertti Mikael
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomFinnish256951070002
    WHITE, Susan Kathleen
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    United KingdomAmerican309167210001
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritish73951430002
    TEESLAND SECRETARIAL SERVICES LTD
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    107111090001

    Who are the persons with significant control of STONEWEG UK DIRECTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Corporate Secretarial Limited
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    England And Wales
    United Kingdom
    Apr 06, 2016
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc219311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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