STONEWEG UK DIRECTOR LIMITED

Register to unlock more data on OkredoRegister

STONEWEG UK DIRECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307786

Incorporation date

08/12/2004

Size

Dormant

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 08/12/2004)
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon03/03/2025
Appointment of Mr Yvan Mermod as a director on 2025-02-03
dot icon28/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
dot icon28/02/2025
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 icon25/02/2025
Change of details for Cromwell Corporate Secretarial Limited as a person with significant control on 2025-02-04
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/02/2025
Appointment of Patrick Michael Stephen Lowe as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Pertti Mikael Vanhanen as a director on 2025-01-31
dot icon14/01/2025
Certificate of change of name
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/12/2024
Accounts for a dormant company 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 icon01/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/05/2023
Director's details changed for Mr James Edward Maddy on 2023-05-10
dot icon30/05/2023
Director's details changed for Mr Timothy William Sewell on 2023-05-10
dot icon30/05/2023
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 Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10
dot icon07/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/06/2022
Termination of appointment of Robert James Cotterell as a director on 2022-06-10
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/12/2021
Termination of appointment of Matthew Jonathan Bird as a director on 2021-12-01
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 icon02/02/2021
Termination of appointment of Mark Anthony Mclaughlin as a director on 2021-02-02
dot icon02/02/2021
Appointment of Mr Pertti Mikael Vanhanen as a director on 2021-02-02
dot icon01/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon03/12/2020
Director's details changed for Mr Nigel Ian Batters on 2020-12-03
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon07/09/2020
Change of details for Cromwell Corporate Secretarial Limited as a person with significant control on 2020-09-07
dot icon14/05/2020
Appointment of Mr Nigel Ian Batters as a director on 2020-05-12
dot icon07/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon28/06/2019
Appointment of Mr Matthew Jonathan Bird as a director on 2019-06-26
dot icon28/06/2019
Termination of appointment of Andrew Paul Richardson as a director on 2019-06-26
dot icon12/04/2019
Termination of appointment of Maureen Mahr Von Staszewski as a director on 2019-04-12
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon04/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon09/04/2018
Termination of appointment of James Alistair Sullivan as a director on 2018-03-30
dot icon22/02/2018
Director's details changed for Mr Robert James Cotterell on 2017-10-18
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon08/12/2017
Termination of appointment of Simon Crosbie Marriott as a director on 2017-12-08
dot icon30/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon30/10/2017
Termination of appointment of Marie Suzanne Ferguson as a director on 2017-10-18
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 icon28/09/2017
Appointment of Maureen Mahr Von Staszewski as a director on 2017-09-15
dot icon05/09/2017
Appointment of Mr Robert James Cotterell as a director on 2017-08-14
dot icon31/08/2017
Change of details for Valad Secretarial Services Limited as a person with significant control on 2016-04-06
dot icon07/08/2017
Appointment of Mr Andrew Paul Richardson as a director on 2017-08-04
dot icon07/08/2017
Appointment of Mr Simon Crosbie Marriott as a director on 2017-08-04
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/12/2016
Termination of appointment of Christian James Alexander Bearman as a director on 2016-12-02
dot icon21/10/2016
Termination of appointment of Thierry Hubert Francois Leleu as a director on 2016-10-12
dot icon22/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon07/01/2016
Director's details changed for Mr James Edward Maddy on 2015-11-12
dot icon18/12/2015
Appointment of Mr Neil Kenneth Robertson as a director on 2015-12-18
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon05/10/2015
Appointment of Mr James Alistair Sullivan as a director on 2015-10-05
dot icon14/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-01
dot icon14/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon08/07/2015
Director's details changed for Mrs Marie Suzanne Ferguson on 2013-07-01
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/09/2014
Appointment of Mr Thierry Hubert Francois Leleu as a director on 2014-09-24
dot icon08/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Timothy William Sewell on 2013-07-01
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 James Edward Maddy on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr David John Kirkby on 2013-07-02
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough 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 icon11/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon08/10/2012
Director's details changed for Mrs Marie Suzanne Ferguson on 2012-10-08
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 icon18/01/2012
Director's details changed for Marie Suzanne Adlam on 2012-01-18
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Jeremy Tutton as a director
dot icon19/07/2011
Director's details changed for Marie Suzanne Adlam on 2011-07-18
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon15/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-08
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/10/2010
Appointment of Timothy William Sewell as a director
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon27/05/2010
Appointment of Mr David John Kirkby as a director
dot icon09/04/2010
Appointment of Marie Suzanne Adlam as a director
dot icon08/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon10/03/2010
Appointment of Mr Christian James Alexander Bearman as a director
dot icon18/01/2010
Termination of appointment of Didier Tandy as a director
dot icon18/01/2010
Appointment of James Edward Maddy as a director
dot icon12/01/2010
Total exemption 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 icon14/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-12-08
dot icon30/10/2009
Director's details changed for Jeremy John Tutton on 2009-10-22
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 Jeremy John Tutton on 2009-10-07
dot icon15/10/2009
Director's details changed for Fraser James Kennedy on 2009-10-07
dot icon15/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon09/09/2009
Director appointed didier michel tandy
dot icon09/09/2009
Director appointed jeremy john tutton
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/04/2009
Appointment terminated director lesley bourke
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon14/01/2009
Director appointed martyn james mccarthy
dot icon14/01/2009
Appointment terminated director marcus shepherd
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon10/12/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon29/05/2008
Auditor's resignation
dot icon20/02/2008
Certificate of change of name
dot icon17/01/2008
Director resigned
dot icon27/12/2007
Accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 08/12/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon11/12/2006
Accounts made up to 2006-06-30
dot icon10/05/2006
Director resigned
dot icon21/04/2006
Accounts made up to 2005-06-30
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon18/01/2006
Return made up to 08/12/05; full list of members
dot icon18/01/2006
Director resigned
dot icon16/11/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon17/06/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon21/01/2005
Resolutions
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon08/12/2004
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
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STONEWEG CORPORATE SECRETARIAL LIMITED
Corporate Secretary
08/12/2004 - Present
230
Kirkby, David John
Director
17/05/2010 - 18/10/2017
45
Richardson, Andrew Paul
Director
04/08/2017 - 26/06/2019
45
Mr Matthew Jonathan Bird
Director
26/06/2019 - 01/12/2021
9
Robertson, Neil Kenneth
Director
18/12/2015 - 24/02/2017
98

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 UK DIRECTOR LIMITED

STONEWEG UK DIRECTOR LIMITED is an(a) Active company incorporated on 08/12/2004 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 UK DIRECTOR LIMITED?

toggle

STONEWEG UK DIRECTOR LIMITED is currently Active. It was registered on 08/12/2004 .

Where is STONEWEG UK DIRECTOR LIMITED located?

toggle

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

What does STONEWEG UK DIRECTOR LIMITED do?

toggle

STONEWEG UK DIRECTOR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STONEWEG UK DIRECTOR LIMITED?

toggle

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