STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014116

Incorporation date

25/01/1995

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 25/01/1995)
dot icon06/01/2026
Appointment of Mr Robert James Cotterell 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 icon05/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon26/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
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 icon30/01/2025
Termination of appointment of Andrew John Creighton as a director on 2025-01-30
dot icon20/01/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon20/01/2025
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
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Certificate of change of name
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
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 icon18/06/2024
Termination of appointment of Susan Kathleen White as a director on 2024-06-07
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 icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/06/2023
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
dot icon06/06/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon06/06/2023
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 icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon01/07/2022
Appointment of Mr Andrew John Creighton as a director on 2022-06-10
dot icon29/06/2022
Termination of appointment of Robert James Cotterell as a director on 2022-06-10
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 icon10/01/2022
Appointment of Mr Nigel Ian Batters as a director on 2021-12-01
dot icon04/01/2022
Appointment of Mr Timothy William Sewell as a director on 2021-12-01
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Termination of appointment of Matthew Jonathan Bird as a director on 2021-12-01
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 icon18/12/2020
Confirmation statement made on 2020-12-18 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
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 icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon16/07/2019
Appointment of Mr Matthew Jonathan Bird as a director on 2019-07-15
dot icon15/02/2019
Appointment of Mr Robert James Cotterell 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 icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon10/01/2019
Full accounts made up to 2018-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/01/2018
Change of details for Valad Holdings (Uk) Limited as a person with significant control on 2017-02-24
dot icon08/12/2017
Termination of appointment of Simon Crosbie Marriott as a director on 2017-12-08
dot icon13/11/2017
Full accounts made up to 2017-06-30
dot icon04/05/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/12/2016
Appointment of Mr Simon Crosbie Marriott as a director on 2016-12-02
dot icon05/12/2016
Termination of appointment of Christian James Alexander Bearman as a director on 2016-12-02
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon05/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/02/2016
Appointment of Mrs Claire Treacy as a director on 2015-12-31
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 icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon31/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon03/07/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-07-01
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 Valsec Director Limited 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 icon20/06/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-06-07
dot icon04/04/2013
Appointment of Valsec Director Limited as a director
dot icon14/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon23/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon16/11/2010
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 icon16/09/2010
Termination of appointment of Abayomi Okunola as a director
dot icon25/02/2010
Certificate of change of name
dot icon25/02/2010
Change of name notice
dot icon23/02/2010
Appointment of Mr Christian James Alexander Bearman as a director
dot icon23/02/2010
Appointment of Mr Martyn James Mccarthy as a director
dot icon23/02/2010
Termination of appointment of Valsec Director Limited as a director
dot icon23/02/2010
Appointment of Valsec Director Limited as a director
dot icon23/02/2010
Termination of appointment of Andrew Slipper as a director
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-01-25
dot icon12/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon15/10/2009
Director's details changed for Andrew Martin Slipper on 2009-10-07
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon09/02/2009
Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon07/01/2009
Appointment terminated director marcus shepherd
dot icon12/05/2008
Appointment terminated secretary marcus shepherd
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Director resigned
dot icon06/02/2007
Return made up to 25/01/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-06-30
dot icon07/02/2006
Return made up to 25/01/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon17/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon10/02/2005
Return made up to 25/01/05; full list of members
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon16/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 25/01/03; full list of members
dot icon10/07/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
Return made up to 25/01/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon02/02/2001
Return made up to 25/01/01; full list of members
dot icon28/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/04/2000
Resolutions
dot icon05/02/2000
Return made up to 25/01/00; full list of members
dot icon19/10/1999
Registered office changed on 19/10/99 from: abbott house 1-2 hanover street london W1R 9WB
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon16/02/1999
Return made up to 25/01/99; full list of members
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 25/01/98; no change of members
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 25/01/97; no change of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Return made up to 25/01/96; full list of members
dot icon13/12/1995
Particulars of mortgage/charge
dot icon27/07/1995
Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon12/05/1995
Certificate of change of name
dot icon03/05/1995
New director appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: 2 blackall street london EC2A 4BB
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
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
18/12/2026
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
31/12/2025 - Present
28
Creighton, Andrew John
Director
10/06/2022 - 30/01/2025
33
Batters, Nigel Ian
Director
01/12/2021 - 17/05/2023
8
White, Susan Kathleen
Director
17/05/2023 - 07/06/2024
8
Sewell, Timothy William
Director
01/12/2021 - 31/12/2025
23

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 INVESTMENT MANAGEMENT SERVICES LIMITED

STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 25/01/1995 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 INVESTMENT MANAGEMENT SERVICES LIMITED?

toggle

STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 25/01/1995 .

Where is STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED located?

toggle

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

What does STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED do?

toggle

STONEWEG INVESTMENT 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 INVESTMENT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Robert James Cotterell as a director on 2025-12-31.