STONEWEG HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

STONEWEG HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368858

Incorporation date

07/02/2002

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 07/02/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
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 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
Confirmation statement made on 2025-02-17 with no updates
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon16/01/2025
Change of details for Cromwell Europe Limited as a person with significant control on 2025-01-13
dot icon16/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Certificate of change of name
dot icon09/01/2025
Appointment of Mr Yvan Mermod as a director on 2025-01-07
dot icon08/01/2025
Appointment of Mr Rui Inacio as a director on 2025-01-07
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 icon07/06/2024
Termination of appointment of Susan Kathleen White as a director on 2024-06-07
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon31/05/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon31/05/2023
Director's details changed for Mr Timothy William Sewell 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 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 icon12/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-02-07 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
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/11/2021
Director's details changed for Mr Nigel Ian Batters on 2021-10-01
dot icon02/06/2021
Director's details changed for Mr Nigel Ian Batters on 2021-06-01
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon21/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon03/12/2020
Director's details changed for Mr Nigel Ian Batters on 2020-12-03
dot icon08/09/2020
Change of details for Cromwell Europe Limited as a person with significant control on 2020-09-07
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon14/05/2020
Appointment of Mr Nigel Ian Batters as a director on 2020-05-12
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
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon15/02/2019
Appointment of Mr Timothy William Sewell 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 icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon11/01/2019
Full accounts made up to 2018-06-30
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon19/10/2017
Termination of appointment of David John Kirkby as a director on 2017-10-18
dot icon19/10/2017
Appointment of Cromwell Director Limited as a director on 2017-10-18
dot icon31/08/2017
Change of details for Valad (Europe) 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 icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon29/01/2016
Full accounts made up to 2015-06-30
dot icon19/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon19/08/2015
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 icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon22/01/2015
Satisfaction of charge 4 in full
dot icon19/05/2014
Satisfaction of charge 5 in full
dot icon19/05/2014
Satisfaction of charge 6 in full
dot icon14/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/12/2013
Appointment of Valad Secretarial Services Limited as a secretary
dot icon17/12/2013
Termination of appointment of Fraser Kennedy as a secretary
dot icon11/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Re-registration of Memorandum and Articles
dot icon11/12/2013
Re-registration from a public company to a private limited company
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy 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
Secretary's details changed for 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 icon21/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon26/10/2011
Memorandum and Articles of Association
dot icon26/10/2011
Resolutions
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2010-06-30
dot icon01/04/2010
Termination of appointment of Abayomi Okunola as a secretary
dot icon01/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon01/04/2010
Appointment of Fraser James Kennedy as a secretary
dot icon01/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon17/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Peter Hurley as a director
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon22/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon15/10/2009
Director's details changed for Peter Edmund Hurley on 2009-10-07
dot icon15/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-07
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon12/10/2009
Director's details changed for Peter Edmund Hurley on 2009-07-21
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon28/03/2009
Director's change of particulars / peter hurley / 24/03/2009
dot icon20/02/2009
Return made up to 07/02/09; full list of members
dot icon21/01/2009
Secretary appointed abayomi abiodun okunola
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon16/01/2009
Appointment terminated secretary stephen mcbride
dot icon16/01/2009
Appointment terminated director marcus shepherd
dot icon14/01/2009
Appointment terminated director paul oliver
dot icon14/01/2009
Appointment terminated secretary marcus shepherd
dot icon14/01/2009
Director appointed martyn james mccarthy
dot icon14/01/2009
Secretary appointed stephen paul mcbride
dot icon29/05/2008
Auditor's resignation
dot icon12/05/2008
Director appointed peter edmund hurley
dot icon04/04/2008
Appointment terminated director david seddon
dot icon20/02/2008
Certificate of change of name
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon25/01/2008
Director resigned
dot icon23/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director's particulars changed
dot icon03/03/2007
Return made up to 07/02/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon12/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
Amended full accounts made up to 2005-06-30
dot icon31/03/2006
Return made up to 07/02/06; full list of members
dot icon21/03/2006
Director resigned
dot icon13/03/2006
Full accounts made up to 2005-06-30
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon08/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Declaration of mortgage charge released/ceased
dot icon18/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon18/03/2005
New secretary appointed
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon30/09/2004
Full accounts made up to 2004-06-30
dot icon23/04/2004
Secretary resigned
dot icon16/02/2004
Return made up to 07/02/04; full list of members
dot icon01/10/2003
Full accounts made up to 2003-06-30
dot icon17/09/2003
New secretary appointed
dot icon08/05/2003
Director resigned
dot icon14/03/2003
Return made up to 07/02/03; full list of members
dot icon13/03/2003
Secretary resigned
dot icon07/03/2003
Auditor's resignation
dot icon03/09/2002
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon16/06/2002
Secretary resigned
dot icon16/06/2002
New secretary appointed
dot icon14/05/2002
Statement of affairs
dot icon14/05/2002
Ad 28/02/02--------- £ si 96673@1=96673 £ ic 2/96675
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon30/04/2002
Certificate of change of name
dot icon07/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Certificate of authorisation to commence business and borrow
dot icon28/02/2002
Application to commence business
dot icon28/02/2002
Certificate of change of name
dot icon07/02/2002
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
17/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
12/10/2013 - Present
231
VALSEC DIRECTOR LIMITED
Corporate Director
18/10/2017 - Present
170
Oliver, Paul Francis
Director
27/02/2002 - 24/12/2008
139
Kirkby, David John
Director
25/03/2015 - 18/10/2017
45
Cotterell, Robert James
Director
23/07/2025 - Present
28

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 HOLDINGS EUROPE LIMITED

STONEWEG HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at 5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS. There are currently 4 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 HOLDINGS EUROPE LIMITED?

toggle

STONEWEG HOLDINGS EUROPE LIMITED is currently Active. It was registered on 07/02/2002 .

Where is STONEWEG HOLDINGS EUROPE LIMITED located?

toggle

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

What does STONEWEG HOLDINGS EUROPE LIMITED do?

toggle

STONEWEG HOLDINGS EUROPE 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 HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.