STONEWEG DEVELOPMENT HOLDINGS UK LIMITED
Overview
| Company Name | STONEWEG DEVELOPMENT HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05337387 |
| 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 DEVELOPMENT HOLDINGS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEWEG DEVELOPMENT HOLDINGS UK 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 DEVELOPMENT HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL DEVELOPMENT HOLDINGS UK LIMITED | Feb 24, 2017 | Feb 24, 2017 |
| VALSEC NEWCO (NO. 2) LIMITED | Feb 20, 2008 | Feb 20, 2008 |
| TEESSEC NEWCO (NO. 2) LIMITED | Jan 19, 2005 | Jan 19, 2005 |
What are the latest accounts for STONEWEG DEVELOPMENT HOLDINGS UK 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 DEVELOPMENT HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Mr Timothy William Sewell as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Creighton as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed cromwell development holdings uk LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
Termination of appointment of Susan Kathleen White as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
Who are the officers of STONEWEG DEVELOPMENT HOLDINGS UK 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 Scotland |
| 133355520019 | ||||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300013 | ||||||||||
| BATTERS, Nigel Ian | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Australian | 269678150014 | |||||||||
| COTTERELL, Robert James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 172401090002 | |||||||||
| CREIGHTON, Andrew John | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 157788960001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| WARDLE, Anthony Richard | Director | Little Tuckmans Bar Lane RH13 9DL Horsham West Sussex | Uk | British | 60781870002 | |||||||||
| WHITE, Susan Kathleen | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor United Kingdom | United Kingdom | American | 309167210001 |
Who are the persons with significant control of STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Holdings Europe Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | 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