STONEWEG SERT HOLDINGS LIMITED
Overview
Company Name | STONEWEG SERT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11293084 |
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 SERT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEWEG SERT HOLDINGS 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 SERT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CROMWELL CEREIT HOLDINGS LIMITED | Apr 05, 2018 | Apr 05, 2018 |
What are the latest accounts for STONEWEG SERT HOLDINGS 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 SERT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for STONEWEG SERT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed cromwell cereit holdings LIMITED\certificate issued on 14/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Susan Kathleen White as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 18 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Termination of appointment of Nigel Ian Batters as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Susan Kathleen White as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1st Floor, Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 18 pages | AA | ||||||||||
Who are the officers of STONEWEG SERT HOLDINGS 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 |
| 133355520018 | ||||||||||
SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | European Financial Controller | 154627410017 | ||||||||
STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300008 | ||||||||||
BATTERS, Nigel Ian | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Australian | Chief Financial Officer, Europe | 269678150014 | ||||||||
TREACY, Claire | Director | Manor Court Business Park YO11 3TU Scarborough 1st Floor, Unit 16 United Kingdom | United Kingdom | Irish | Director | 189529610001 | ||||||||
WHITE, Susan Kathleen | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor United Kingdom | United Kingdom | American | Chief Financial Officer, Europe | 309167210001 |
Who are the persons with significant control of STONEWEG SERT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stoneweg Holdings Europe Limited | Apr 05, 2018 | 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