STONEWEG EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STONEWEG EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09381845

Incorporation date

09/01/2015

Size

Group

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 09/01/2015)
dot icon05/01/2026
Termination of appointment of Gregorio Pérez as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
dot icon20/11/2025
Change of details for Mr Max-Hervé George as a person with significant control on 2025-04-11
dot icon18/11/2025
Cessation of Jaume Sabater Martos as a person with significant control on 2025-10-29
dot icon24/07/2025
Appointment of Mr Robert James Cotterell as a director on 2025-07-23
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon24/04/2025
Withdrawal of a person with significant control statement on 2025-04-24
dot icon24/04/2025
Notification of Max-Hervé George as a person with significant control on 2025-04-11
dot icon24/04/2025
Notification of Jaume Sabater Martos as a person with significant control on 2025-04-11
dot icon27/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon26/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon14/01/2025
Certificate of change of name
dot icon09/01/2025
Appointment of Mr Yvan Mermod as a director on 2024-12-24
dot icon02/01/2025
Resolutions
dot icon27/12/2024
Appointment of Mr Gregorio Pérez as a director on 2024-12-24
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-24
dot icon24/12/2024
Termination of appointment of Pertti Mikael Vanhanen as a director on 2024-12-24
dot icon24/12/2024
Termination of appointment of Andrew John Creighton as a director on 2024-12-24
dot icon10/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon07/06/2024
Termination of appointment of Susan Kathleen White as a director on 2024-06-07
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon31/05/2023
Director's details changed for Mr Timothy William Sewell on 2023-05-10
dot icon31/05/2023
Director's details changed for Mr Pertti Mikael Vanhanen on 2023-05-10
dot icon18/05/2023
Termination of appointment of Nigel Ian Batters as a director on 2023-05-17
dot icon18/05/2023
Appointment of Susan Kathleen White as a director on 2023-05-17
dot icon10/05/2023
Registered office address changed from , 1st Floor, Unit 16 Manor Court Business Park, Eastfield, Scarborough, North Yorkshire, YO11 3TU, England to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon23/01/2023
Appointment of Mr Andrew John Creighton as a director on 2023-01-24
dot icon07/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/11/2021
Appointment of Mr Nigel Ian Batters as a director on 2021-11-05
dot icon16/11/2021
Termination of appointment of Michael Damian Wilde as a director on 2021-11-05
dot icon28/10/2021
Group of companies' accounts made up to 2021-06-30
dot icon01/04/2021
Termination of appointment of Mark Anthony Mclaughlin as a director on 2021-03-31
dot icon19/02/2021
Termination of appointment of Robert James Cotterell as a director on 2021-02-18
dot icon02/02/2021
Appointment of Mr Pertti Mikael Vanhanen as a director on 2021-02-02
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon05/01/2021
Appointment of Michael Damian Wilde as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Paul Louis Weightman as a director on 2020-12-31
dot icon20/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon08/07/2020
Solvency Statement dated 19/06/20
dot icon12/05/2020
Director's details changed for Mr Paul Louis Weightman on 2020-05-05
dot icon02/04/2020
Appointment of Mr Robert James Cotterell as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr Timothy William Sewell as a director on 2020-04-01
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/01/2020
Statement of capital on 2020-01-28
dot icon20/01/2020
Statement by Directors
dot icon20/01/2020
Solvency Statement dated 15/01/20
dot icon20/01/2020
Resolutions
dot icon25/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon20/06/2019
Resolutions
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon23/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon21/06/2018
Resolutions
dot icon12/06/2018
Appointment of Mr Mark Anthony Mclaughlin as a director on 2018-06-12
dot icon09/02/2018
Termination of appointment of David John Kirkby as a director on 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon23/08/2017
Second filing of the annual return made up to 2016-01-09
dot icon04/08/2017
Statement of capital on 2017-06-29
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon03/08/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon03/08/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon31/07/2017
Statement by Directors
dot icon31/07/2017
Solvency Statement dated 27/07/17
dot icon31/07/2017
Resolutions
dot icon27/07/2017
Memorandum and Articles of Association
dot icon27/07/2017
Resolutions
dot icon01/06/2017
Statement of capital on 2017-06-01
dot icon01/06/2017
Statement by Directors
dot icon01/06/2017
Solvency Statement dated 10/05/17
dot icon01/06/2017
Resolutions
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/02/2016
Appointment of Mr David John Kirkby as a director on 2016-02-04
dot icon05/02/2016
Appointment of Mrs Claire Treacy as a director on 2016-02-04
dot icon05/02/2016
Termination of appointment of James Alistair Sullivan as a director on 2016-02-04
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon14/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon13/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/09/2015
Change of share class name or designation
dot icon14/08/2015
Appointment of Mr Martyn James Mccarthy as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon04/08/2015
Previous accounting period shortened from 2016-06-30 to 2015-06-30
dot icon31/07/2015
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to 1st Floor, Unit 16 Manor Court Business Park Eastfield Scarborough North Yorkshire YO11 3TU on 2015-07-31
dot icon31/07/2015
Appointment of Valad Secretarial Services Limited as a secretary on 2015-07-31
dot icon29/07/2015
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2015-07-29
dot icon19/06/2015
Resolutions
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon22/05/2015
Appointment of Fraser James Kennedy as a director on 2015-03-31
dot icon22/05/2015
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon22/05/2015
Appointment of Mr James Alistair Sullivan as a director on 2015-03-31
dot icon09/01/2015
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
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
31/07/2015 - Present
231
Creighton, Andrew John
Director
24/01/2023 - 24/12/2024
33
Cotterell, Robert James
Director
01/04/2020 - 18/02/2021
27
Cotterell, Robert James
Director
23/07/2025 - Present
27
Sewell, Timothy William
Director
01/04/2020 - 31/12/2025
23

Persons with Significant Control

4
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 EUROPEAN HOLDINGS LIMITED

STONEWEG EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 09/01/2015 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 EUROPEAN HOLDINGS LIMITED?

toggle

STONEWEG EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 09/01/2015 .

Where is STONEWEG EUROPEAN HOLDINGS LIMITED located?

toggle

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

What does STONEWEG EUROPEAN HOLDINGS LIMITED do?

toggle

STONEWEG EUROPEAN 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 EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Gregorio Pérez as a director on 2025-12-31.