STONEWEG DEVELOPMENT HOLDINGS UK LIMITED

STONEWEG DEVELOPMENT HOLDINGS UK LIMITED

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

    Company NameSTONEWEG DEVELOPMENT HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05337387
    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 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 AddressNo

    What were the previous names of STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL DEVELOPMENT HOLDINGS UK LIMITEDFeb 24, 2017Feb 24, 2017
    VALSEC NEWCO (NO. 2) LIMITEDFeb 20, 2008Feb 20, 2008
    TEESSEC NEWCO (NO. 2) LIMITEDJan 19, 2005Jan 19, 2005

    What are the latest accounts for STONEWEG DEVELOPMENT HOLDINGS UK 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 DEVELOPMENT HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Mr Timothy William Sewell as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Creighton as a director on Jan 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 19, 2025 with updates

    4 pagesCS01

    Director's details changed for Cromwell Director Limited on Jan 14, 2025

    1 pagesCH02

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed cromwell development holdings uk LIMITED\certificate issued on 13/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2025

    RES15

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    23 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    49 pagesPARENT_ACC

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    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

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    Who are the officers of STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520019
    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
    STONEWEG UK DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300013
    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
    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
    CREIGHTON, Andrew John
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritish157788960001
    KENNEDY, Fraser 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 KingdomBritish121610350003
    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
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    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
    WARDLE, Anthony Richard
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    Director
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    UkBritish60781870002
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Holdings Europe Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4368858
    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