Background WavePink WaveYellow Wave

STUART AND MCINTOSH LIMITED (02832873)

STUART AND MCINTOSH LIMITED (02832873) is an active UK company. incorporated on 29 June 1993. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUART AND MCINTOSH LIMITED has been registered for 32 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
02832873
Status
active
Type
ltd
Incorporated
29 June 1993
Age
32 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART AND MCINTOSH LIMITED

STUART AND MCINTOSH LIMITED is an active company incorporated on 29 June 1993 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUART AND MCINTOSH LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02832873

LTD Company

Age

32 Years

Incorporated 29 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

COWLEIGH LIMITED
From: 29 June 1993To: 14 January 2008
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

8 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jan 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 06 Jun 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Secretary
Appointed 29 Jun 1993
Resigned 31 Aug 1994

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 31 Aug 1994
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jun 1993
Resigned 29 Jun 1993

BRAIN, Hugh Raymond

Resigned
21 Falkland Drive, NewburyRG14 6JQ
Born June 1932
Director
Appointed 15 Jul 1994
Resigned 31 Aug 1995

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Born March 1958
Director
Appointed 15 Jul 1994
Resigned 31 Aug 1994

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 15 Jul 1994
Resigned 18 Jan 2011

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 01 Sept 1995
Resigned 30 Dec 2005

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

WOOF, William Sones

Resigned
Holmbury, AltrinchamWA14 2PE
Born May 1951
Director
Appointed 29 Jun 1993
Resigned 18 Jul 1994

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jun 1993
Resigned 29 Jun 1993

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 June 2009
190190
Legacy
29 June 2009
353353
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Memorandum Articles
16 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
27 September 1994
288288
Legacy
12 September 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
287Change of Registered Office
Legacy
13 January 1994
224224
Legacy
8 October 1993
287Change of Registered Office
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Incorporation Company
29 June 1993
NEWINCIncorporation