Background WavePink WaveYellow Wave

STONEWAYS INSURANCE SERVICES LIMITED (05064405)

STONEWAYS INSURANCE SERVICES LIMITED (05064405) is an active UK company. incorporated on 5 March 2004. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STONEWAYS INSURANCE SERVICES LIMITED has been registered for 22 years. Current directors include COVER, Emma Louise, LOVETT, Keith, PREST, Elizabeth Anne and 2 others.

Company Number
05064405
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Cullimore House, Newbury, RG20 7JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COVER, Emma Louise, LOVETT, Keith, PREST, Elizabeth Anne, PREST, Guy Robert, PREST, William Robert
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWAYS INSURANCE SERVICES LIMITED

STONEWAYS INSURANCE SERVICES LIMITED is an active company incorporated on 5 March 2004 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STONEWAYS INSURANCE SERVICES LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

05064405

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Cullimore House Peasemore Newbury, RG20 7JN,

Previous Addresses

Quay View Admirals Court Quay Road Lymington Hampshire SO41 3ET United Kingdom
From: 30 June 2021To: 31 August 2022
Cullimore House Peasemore Newbury Berkshire RG20 7JN United Kingdom
From: 6 April 2017To: 30 June 2021
Muscott House 6 Meadrow Godalming Surrey GU7 3HL
From: 22 November 2013To: 6 April 2017
6 Meadrow Godalming Surrey GU7 3HL
From: 5 March 2004To: 22 November 2013
Timeline

22 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Feb 18
Funding Round
May 20
Director Left
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Mar 21
Owner Exit
Apr 21
3
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COVER, Emma Louise

Active
Peasemore, NewburyRG20 7JN
Born May 1991
Director
Appointed 15 May 2020

LOVETT, Keith

Active
Peasemore, NewburyRG20 7JN
Born August 1963
Director
Appointed 18 May 2020

PREST, Elizabeth Anne

Active
Peasemore, NewburyRG20 7JN
Born September 1959
Director
Appointed 31 Mar 2017

PREST, Guy Robert

Active
Peasemore, NewburyRG20 7JN
Born August 1956
Director
Appointed 31 Mar 2017

PREST, William Robert

Active
Peasemore, NewburyRG20 7JN
Born November 1988
Director
Appointed 15 May 2020

PARROTT, Laura Ramsey

Resigned
6 Meadrow, GodalmingGU7 3HN
Secretary
Appointed 05 Mar 2004
Resigned 31 Mar 2017

GRIFFINS SECRETARIES LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate secretary
Appointed 05 Mar 2004
Resigned 05 Mar 2004

HODGSON, Christopher James

Resigned
Peasemore, NewburyRG20 7JN
Born September 1949
Director
Appointed 31 Mar 2017
Resigned 14 May 2020

PARROTT, Laura Ramsey

Resigned
Baytrees, ElsteadGU8 6JE
Born May 1959
Director
Appointed 05 Mar 2004
Resigned 31 Mar 2017

PARROTT, Stephen Richard

Resigned
6 Meadrow, GodalmingGU7 3HN
Born April 1956
Director
Appointed 05 Mar 2004
Resigned 31 Mar 2017

PARRY, Daniel Thomas

Resigned
Peasemore, NewburyRG20 7JN
Born June 1982
Director
Appointed 20 Jul 2017
Resigned 31 Dec 2017

WILLIAMS, Sarah Elizabeth

Resigned
Peasemore, NewburyRG20 7JN
Born August 1966
Director
Appointed 20 Jul 2017
Resigned 14 May 2020

GRIFFINS FORMATIONS LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate director
Appointed 05 Mar 2004
Resigned 05 Mar 2004

Persons with significant control

4

0 Active
4 Ceased

Mr Keith Lovett

Ceased
Peasemore, NewburyRG20 7JN
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2020
Ceased 16 Apr 2021
Peasemore, NewburyRG20 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 15 May 2020

Mrs Laura Ramsey Parrott

Ceased
6 Meadrow, GodalmingGU7 3HN
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Stephen Richard Parrott

Ceased
6 Meadrow, GodalmingGU7 3HN
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
1 July 2005
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
88(2)R88(2)R
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation