STONEWEG MANAGEMENT EU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STONEWEG MANAGEMENT EU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986841

Incorporation date

04/11/1994

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 04/11/1994)
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 icon25/06/2025
Confirmation statement made on 2025-06-17 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 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 icon13/01/2025
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
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/01/2025
Appointment of Mr Rui Inacio as a director on 2025-01-07
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/06/2024
Termination of appointment of Susan Kathleen White as a director on 2024-06-07
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 icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
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
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon17/06/2022
Confirmation statement made on 2022-06-17 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 icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon02/06/2021
Director's details changed for Mr Nigel Ian Batters on 2021-06-01
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
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 icon23/06/2020
Confirmation statement made on 2020-06-17 with no updates
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 icon18/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/06/2019
Change of details for Cromwell Europe Limited as a person with significant control on 2019-06-17
dot icon17/06/2019
Cessation of Cromwell Poland Retail Uk Limited as a person with significant control on 2019-06-17
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon23/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-22
dot icon27/03/2019
Resolutions
dot icon22/03/2019
Notification of Cromwell Poland Retail Uk Limited as a person with significant control on 2019-03-05
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon22/03/2019
Change of details for Cromwell Europe Limited as a person with significant control on 2019-03-05
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 icon11/01/2019
Full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon09/11/2017
Full accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon08/11/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon31/08/2017
Change of details for Valad (Europe) Limited as a person with significant control on 2016-04-06
dot icon24/03/2017
Statement of capital on 2017-03-24
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Solvency Statement dated 22/02/17
dot icon08/03/2017
Resolutions
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Timothy William Sewell as a director on 2015-09-15
dot icon26/08/2015
Appointment of Mr Timothy William Sewell 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 icon19/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon15/05/2015
Satisfaction of charge 4 in full
dot icon07/04/2015
All of the property or undertaking has been released from charge 4
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Change of name notice
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 Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough 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 icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2011
Memorandum and Articles of Association
dot icon26/10/2011
Resolutions
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon09/11/2010
Annual return made up to 2010-11-04 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 icon20/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon20/11/2009
Director's details changed for Valsec Director Limited on 2009-11-04
dot icon20/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-11-04
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon16/01/2009
Appointment terminated director stephen mcbride
dot icon07/01/2009
Director appointed stephen paul mcbride
dot icon07/01/2009
Appointment terminated director marcus shepherd
dot icon10/11/2008
Return made up to 04/11/08; full list of members
dot icon07/11/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon07/11/2008
Director's change of particulars / teessec directors LIMITED / 29/02/2008
dot icon29/05/2008
Auditor's resignation
dot icon26/03/2008
Full accounts made up to 2007-06-30
dot icon06/02/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon14/11/2007
Return made up to 04/11/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/08/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon22/12/2006
Return made up to 04/11/06; full list of members
dot icon06/04/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon25/01/2006
Return made up to 04/11/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Registered office changed on 19/10/05 from: 3 heron place george street london W1U 3QG
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/09/2005
Miscellaneous
dot icon20/07/2005
Particulars of mortgage/charge
dot icon18/03/2005
Director resigned
dot icon17/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon07/03/2005
Re-registration of Memorandum and Articles
dot icon07/03/2005
Application for reregistration from PLC to private
dot icon06/12/2004
Return made up to 04/11/04; full list of members
dot icon01/12/2004
Ad 18/11/04--------- £ si [email protected]=10332 £ ic 1106244/1116576
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon22/07/2004
Resolutions
dot icon16/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/03/2004
Statement of affairs
dot icon10/03/2004
Ad 23/12/03--------- £ si [email protected]=50000 £ ic 1056244/1106244
dot icon24/11/2003
Return made up to 04/11/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/04/2003
New director appointed
dot icon25/04/2003
Director's particulars changed
dot icon15/04/2003
Director resigned
dot icon02/12/2002
Return made up to 04/11/02; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon01/08/2002
Amended group of companies' accounts made up to 2001-12-31
dot icon25/06/2002
Ad 22/05/02--------- £ si [email protected]=199987 £ ic 841127/1041114
dot icon25/06/2002
Ad 22/05/02--------- £ si [email protected]=72362 £ ic 768765/841127
dot icon25/06/2002
Ad 22/05/02--------- £ si [email protected]=709920 £ ic 58845/768765
dot icon25/06/2002
Nc inc already adjusted 15/05/02
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon30/05/2002
Nc inc already adjusted 15/05/02
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Location of register of members
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon21/05/2002
Listing of particulars
dot icon17/05/2002
Conso 10/05/02
dot icon17/05/2002
Ad 10/05/02--------- £ si [email protected] £ ic 58845/58845
dot icon14/05/2002
Statement of affairs
dot icon14/05/2002
Ad 03/05/02--------- £ si [email protected]=102 £ ic 58743/58845
dot icon14/05/2002
Ad 03/05/02--------- £ si [email protected]=7743 £ ic 51000/58743
dot icon14/05/2002
Ad 10/05/02--------- £ si [email protected]=40800 £ ic 10200/51000
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
£ nc 20000/60000 10/05/02
dot icon13/05/2002
Certificate of re-registration from Private to Public Limited Company
dot icon13/05/2002
Declaration on reregistration from private to PLC
dot icon13/05/2002
Balance Sheet
dot icon13/05/2002
Auditor's statement
dot icon13/05/2002
Auditor's statement
dot icon13/05/2002
Re-registration of Memorandum and Articles
dot icon13/05/2002
Application for reregistration from private to PLC
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Statement of affairs
dot icon13/05/2002
Statement of affairs
dot icon13/05/2002
Ad 03/05/02--------- £ si [email protected]=102 £ ic 10098/10200
dot icon13/05/2002
Ad 03/05/02--------- £ si [email protected]=9078 £ ic 1020/10098
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Nc inc already adjusted 03/05/02
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon05/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/05/2002
New director appointed
dot icon01/05/2002
Resolutions
dot icon24/04/2002
Certificate of change of name
dot icon09/04/2002
Registered office changed on 09/04/02 from: 3 heron place george street london W1H 5PA
dot icon19/03/2002
Ad 07/03/02--------- £ si [email protected]=20 £ ic 1000/1020
dot icon15/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon04/12/2001
Return made up to 04/11/01; full list of members
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon30/11/2000
Return made up to 04/11/00; full list of members
dot icon27/06/2000
Full group accounts made up to 1999-12-31
dot icon22/02/2000
New director appointed
dot icon21/12/1999
Return made up to 04/11/99; full list of members
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 04/11/98; full list of members
dot icon11/08/1998
Full group accounts made up to 1997-12-31
dot icon24/07/1998
S-div 21/07/98
dot icon24/07/1998
£ nc 1000/2000 21/07/98
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Resolutions
dot icon01/07/1998
Director's particulars changed
dot icon05/12/1997
Return made up to 04/11/97; full list of members
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/07/1997
Statement of rights variation attached to shares
dot icon27/07/1997
Resolutions
dot icon10/06/1997
Full group accounts made up to 1996-12-31
dot icon22/11/1996
Return made up to 04/11/96; full list of members
dot icon14/05/1996
Full group accounts made up to 1995-12-31
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
New director appointed
dot icon15/11/1995
Return made up to 04/11/95; full list of members
dot icon18/10/1995
Ad 28/04/95--------- £ si 750@1=750 £ ic 250/1000
dot icon27/07/1995
Registered office changed on 27/07/95 from: 2 blackall street london EC2A 4BB
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon18/07/1995
Particulars of contract relating to shares
dot icon18/07/1995
Ad 28/04/95--------- £ si 150@1
dot icon05/07/1995
Certificate of change of name
dot icon28/06/1995
Ad 28/04/95--------- £ si 150@1=150 £ ic 100/250
dot icon19/06/1995
New director appointed
dot icon26/05/1995
Resolutions
dot icon11/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon09/02/1995
Ad 06/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/1995
New secretary appointed
dot icon03/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Incorporation
dot icon04/11/1994
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
17/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
05/10/2005 - Present
231
White, Susan Kathleen
Director
17/05/2023 - 07/06/2024
8
Batters, Nigel Ian
Director
12/05/2020 - 17/05/2023
8
Sewell, Timothy William
Director
15/02/2019 - 31/12/2025
23
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 MANAGEMENT EU HOLDINGS LIMITED

STONEWEG MANAGEMENT EU HOLDINGS LIMITED is an(a) Active company incorporated on 04/11/1994 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 MANAGEMENT EU HOLDINGS LIMITED?

toggle

STONEWEG MANAGEMENT EU HOLDINGS LIMITED is currently Active. It was registered on 04/11/1994 .

Where is STONEWEG MANAGEMENT EU HOLDINGS LIMITED located?

toggle

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

What does STONEWEG MANAGEMENT EU HOLDINGS LIMITED do?

toggle

STONEWEG MANAGEMENT EU 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 MANAGEMENT EU HOLDINGS LIMITED?

toggle

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