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, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for STONEWEG DEVELOPMENT HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert James Cotterell as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy William Sewell as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
| COTTERELL, Robert James | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 323785750001 | |||||||||
| 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 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| 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