STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03112917

Incorporation date

12/10/1995

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 12/10/1995)
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon24/07/2025
Appointment of Mr Robert James Cotterell as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of Rui Inacio as a director on 2025-07-23
dot icon26/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
dot icon24/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon17/02/2025
Termination of appointment of Pertti Mikael Vanhanen as a director on 2025-01-31
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon16/01/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon14/01/2025
Certificate of change of name
dot icon13/01/2025
Appointment of Mr Yvan Mermod as a director on 2025-01-07
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon09/01/2025
Appointment of Mr Rui Inacio as a director on 2025-01-07
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon22/10/2024
Confirmation statement made on 2024-10-12 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 icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/05/2023
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
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 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 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 icon12/10/2022
Confirmation statement made on 2022-10-12 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 icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/02/2021
Appointment of Mr Pertti Mikael Vanhanen as a director on 2021-02-04
dot icon05/02/2021
Termination of appointment of Mark Anthony Mclaughlin as a director on 2021-02-04
dot icon21/01/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon21/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon24/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon24/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mr Timothy William Sewell as a director on 2019-02-15
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon08/01/2018
Full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon19/10/2017
Termination of appointment of David John Kirkby as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Mark Anthony Mclaughlin as a director on 2017-10-18
dot icon31/08/2017
Change of details for Valad Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Timothy William Sewell as a director on 2015-09-15
dot icon24/08/2015
Appointment of Mr Timothy William Sewell as a director on 2015-08-14
dot icon14/08/2015
Appointment of Mrs Claire Treacy 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 icon25/03/2015
Appointment of Mr David John Kirkby as a director on 2015-03-25
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon28/11/2014
Termination of appointment of Robert Philip Graham Howe as a director on 2014-11-28
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon19/05/2014
Satisfaction of charge 3 in full
dot icon19/05/2014
Satisfaction of charge 2 in full
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Robert Philip Graham Howe on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon18/03/2013
Full accounts made up to 2012-06-30
dot icon26/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Valad Secretarial Services Limited on 2012-10-12
dot icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Robert Philip Graham Howe as a director
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon21/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2010-06-30
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon08/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon08/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon16/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-10-12
dot icon15/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-09
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon14/01/2009
Appointment terminated director marcus shepherd
dot icon14/01/2009
Director appointed martyn james mccarthy
dot icon14/01/2009
Appointment terminated director paul oliver
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon14/10/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon10/04/2008
Full accounts made up to 2007-06-30
dot icon20/02/2008
Certificate of change of name
dot icon17/01/2008
Director resigned
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 12/10/06; full list of members
dot icon21/03/2006
Director resigned
dot icon16/03/2006
Full accounts made up to 2005-06-30
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon30/09/2004
Full accounts made up to 2004-06-30
dot icon01/09/2004
Director resigned
dot icon04/08/2004
Certificate of change of name
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon26/11/2003
New director appointed
dot icon22/10/2003
Return made up to 12/10/03; full list of members
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon30/07/2003
Director's particulars changed
dot icon03/07/2003
Certificate of change of name
dot icon22/03/2003
Full accounts made up to 2002-06-30
dot icon12/03/2003
New director appointed
dot icon21/10/2002
Return made up to 12/10/02; full list of members
dot icon03/09/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon25/07/2002
Director resigned
dot icon16/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon22/10/2001
Return made up to 12/10/01; full list of members
dot icon24/08/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon27/11/2000
Return made up to 12/10/00; full list of members
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Full accounts made up to 2000-02-29
dot icon20/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon19/08/2000
Particulars of mortgage/charge
dot icon18/10/1999
Full accounts made up to 1999-02-28
dot icon15/10/1999
Return made up to 12/10/99; full list of members
dot icon20/08/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1998-02-28
dot icon15/10/1998
Return made up to 12/10/98; full list of members
dot icon22/09/1998
New director appointed
dot icon15/06/1998
Director's particulars changed
dot icon24/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon29/12/1997
New director appointed
dot icon15/12/1997
Director's particulars changed
dot icon09/12/1997
Director resigned
dot icon28/10/1997
Return made up to 12/10/97; full list of members
dot icon07/10/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon20/08/1997
Full accounts made up to 1997-02-28
dot icon14/04/1997
New director appointed
dot icon21/03/1997
Secretary resigned
dot icon05/02/1997
New secretary appointed;new director appointed
dot icon10/12/1996
Director resigned
dot icon05/11/1996
Return made up to 12/10/96; full list of members
dot icon07/07/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon22/11/1995
Accounting reference date notified as 28/02
dot icon17/11/1995
Memorandum and Articles of Association
dot icon13/11/1995
Certificate of change of name
dot icon10/11/1995
Secretary resigned;new secretary appointed
dot icon10/11/1995
Director resigned;new director appointed
dot icon10/11/1995
Registered office changed on 10/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon12/10/1995
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
12/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Robert James
Director
23/07/2025 - Present
29
Howe, Robert Philip Graham
Director
07/02/2011 - 28/11/2014
49
Oliver, Paul Francis
Director
10/08/2000 - 24/12/2008
139
Sewell, Timothy William
Director
15/02/2019 - 31/12/2025
23
STONEWEG CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/09/2003 - Present
231

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 EUROPEAN MANAGEMENT SERVICES LIMITED

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 12/10/1995 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 MANAGEMENT SERVICES LIMITED?

toggle

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 12/10/1995 .

Where is STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED located?

toggle

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

What does STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED do?

toggle

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED?

toggle

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