STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007426

Incorporation date

06/01/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor Minerva House, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon25/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon20/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon20/01/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon13/01/2025
Certificate of change of name
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon02/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon30/05/2023
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
dot icon30/05/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon10/05/2023
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 2023-05-10
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/02/2021
Director's details changed for Mr James Edward Charles Sayer on 2019-06-26
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon25/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon25/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon25/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon25/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/07/2019
Appointment of Mr James Edward Charles Sayer as a director on 2019-06-26
dot icon28/06/2019
Termination of appointment of Andrew Paul Richardson as a director on 2019-06-26
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon15/02/2019
Appointment of Mr Andrew Paul Richardson as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon09/01/2019
Full accounts made up to 2018-06-30
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Notification of Cromwell Holdings Europe Limited as a person with significant control on 2018-03-09
dot icon09/03/2018
Cessation of The Io Group Limited as a person with significant control on 2018-03-09
dot icon09/03/2018
Resolutions
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon11/08/2015
Termination of appointment of David John Kirkby as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-07-31
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr David John Kirkby on 2013-07-02
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon11/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon14/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon18/01/2010
Director's details changed for Valsec Director Limited on 2010-01-06
dot icon18/01/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-01-06
dot icon15/10/2009
Director's details changed for David John Kirkby on 2009-10-07
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Director's change of particulars valsec director LIMITED logged form
dot icon03/02/2009
Return made up to 06/01/09; full list of members
dot icon26/01/2009
Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008
dot icon26/01/2009
Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
dot icon26/01/2009
Director appointed teessec director LIMITED
dot icon26/01/2009
Director appointed david john kirkby
dot icon14/01/2009
Appointment terminated director marcus shepherd
dot icon03/06/2008
Auditor's resignation
dot icon17/01/2008
Return made up to 06/01/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon22/10/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 06/01/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon24/01/2006
Return made up to 06/01/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Registered office changed on 17/03/05 from: broadwalk house 5 appold street london EC2A 2HA
dot icon17/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon22/02/2005
Return made up to 06/01/05; full list of members
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon27/03/2004
Secretary's particulars changed;director's particulars changed
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon02/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon20/01/2004
New director appointed
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkby, David John
Director
24/12/2008 - 31/07/2015
45
Richardson, Andrew Paul
Director
15/02/2019 - 26/06/2019
45
VALSEC DIRECTOR LIMITED
Corporate Director
17/02/2005 - Present
170
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
17/02/2005 - Present
231
Sayer, James Edward Charles
Director
26/06/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at 5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED?

toggle

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED located?

toggle

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED is registered at 5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS.

What does STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED do?

toggle

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.