Background WavePink WaveYellow Wave

STONEWEG UK DIRECTOR LIMITED (05307786)

STONEWEG UK DIRECTOR LIMITED (05307786) is an active UK company. incorporated on 8 December 2004. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STONEWEG UK DIRECTOR LIMITED has been registered for 21 years. Current directors include LOWE, Patrick Michael Stephen, MADDY, James Edward, MERMOD, Yvan.

Company Number
05307786
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Patrick Michael Stephen, MADDY, James Edward, MERMOD, Yvan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG UK DIRECTOR LIMITED

STONEWEG UK DIRECTOR LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STONEWEG UK DIRECTOR LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05307786

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CROMWELL DIRECTOR LIMITED
From: 24 February 2017To: 14 January 2025
VALSEC DIRECTOR LIMITED
From: 20 February 2008To: 24 February 2017
TEESSEC DIRECTOR LIMITED
From: 8 December 2004To: 20 February 2008
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough YO11 2AQ
From: 8 December 2004To: 2 July 2013
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

STONEWEG CORPORATE SECRETARIAL LIMITED

Active
Lochrin Square, EdinburghEH3 9QA
Corporate secretary
Appointed 08 Dec 2004

LOWE, Patrick Michael Stephen

Active
Minerva House, LeedsLS1 5PS
Born January 1983
Director
Appointed 03 Feb 2025

MADDY, James Edward

Active
Minerva House, LeedsLS1 5PS
Born September 1976
Director
Appointed 31 Dec 2009

MERMOD, Yvan

Active
Boulevard Georges-Favon, 1204 Geneva
Born June 1970
Director
Appointed 03 Feb 2025

BATTERS, Nigel Ian

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1977
Director
Appointed 12 May 2020
Resigned 17 May 2023

BEARMAN, Christian James Alexander

Resigned
Floor, ScarboroughYO11 3TU
Born January 1974
Director
Appointed 16 Feb 2010
Resigned 02 Dec 2016

BIRD, Matthew Jonathan

Resigned
Unit 16, ScarboroughYO11 3TU
Born February 1979
Director
Appointed 26 Jun 2019
Resigned 01 Dec 2021

BOURKE, Lesley Jeanette

Resigned
2 Raglan Court, South CroydonCR2 6NT
Born August 1959
Director
Appointed 07 Dec 2005
Resigned 02 Apr 2009

COTTERELL, Robert James

Resigned
Unit 16, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 14 Aug 2017
Resigned 10 Jun 2022

FERGUSON, Marie Suzanne

Resigned
Floor, ScarboroughYO11 3TU
Born May 1978
Director
Appointed 31 Mar 2010
Resigned 18 Oct 2017

KENNEDY, Fraser James

Resigned
Unit 16, ScarboroughYO11 3TU
Born March 1975
Director
Appointed 15 May 2007
Resigned 14 Aug 2015

KIRKBY, David John

Resigned
Floor, ScarboroughYO11 3TU
Born October 1963
Director
Appointed 17 May 2010
Resigned 18 Oct 2017

LELEU, Thierry Hubert Francois

Resigned
Unit 16, ScarboroughYO11 3TU
Born December 1967
Director
Appointed 24 Sept 2014
Resigned 12 Oct 2016

MARRIOTT, Simon Crosbie

Resigned
Unit 16, ScarboroughYO11 3TU
Born January 1964
Director
Appointed 04 Aug 2017
Resigned 08 Dec 2017

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 07 Jul 2005
Resigned 31 Oct 2005

MCCARTHY, Martyn James

Resigned
Floor, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2015

MCLAUGHLIN, Mark Anthony

Resigned
Unit 16, ScarboroughYO11 3TU
Born May 1974
Director
Appointed 18 Oct 2017
Resigned 02 Feb 2021

OKUNOLA, Abayomi Abiodun

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born December 1967
Director
Appointed 05 Jan 2009
Resigned 31 Mar 2010

RICHARDSON, Andrew Paul

Resigned
Unit 16, ScarboroughYO11 3TU
Born July 1967
Director
Appointed 04 Aug 2017
Resigned 26 Jun 2019

ROBERTSON, Neil Kenneth

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1975
Director
Appointed 18 Dec 2015
Resigned 24 Feb 2017

SEWELL, Timothy William

Resigned
Minerva House, LeedsLS1 5PS
Born April 1967
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2025

SHEPHERD, Marcus Owen

Resigned
64 Clarence Road, TeddingtonTW11 0BW
Born December 1965
Director
Appointed 08 Dec 2004
Resigned 24 Dec 2008

STASZEWSKI, Maureen Mahr Von

Resigned
Unit 16, ScarboroughYO11 3TU
Born November 1977
Director
Appointed 15 Sept 2017
Resigned 12 Apr 2019

SULLIVAN, James Alistair

Resigned
Unit 16, ScarboroughYO11 3TU
Born December 1971
Director
Appointed 05 Oct 2015
Resigned 30 Mar 2018

TANDY, Didier Michel

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born August 1959
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2009

TREACY, Claire

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 01 Aug 2015
Resigned 15 Feb 2019

TUTTON, Jeremy John

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 01 Sept 2009
Resigned 22 Sept 2011

TUTTON, Jeremy John

Resigned
31 Chester Way, LondonSE11 4UR
Born February 1966
Director
Appointed 08 Dec 2004
Resigned 30 Apr 2006

VANHANEN, Pertti Mikael

Resigned
Minerva House, LeedsLS1 5PS
Born February 1962
Director
Appointed 02 Feb 2021
Resigned 31 Jan 2025

WHITE, Susan Kathleen

Resigned
Minerva House, LeedsLS1 5PS
Born June 1965
Director
Appointed 17 May 2023
Resigned 07 Jun 2024

WILSON, Mickola Rosemary

Resigned
Summerthorn Farmhouse, TonbridgeTN11 8PT
Born June 1955
Director
Appointed 08 Dec 2004
Resigned 15 Jan 2008

TEESLAND SECRETARIAL SERVICES LTD

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 07 Jul 2005
Resigned 07 Dec 2005

Persons with significant control

1

Lochrin Square, EdinburghEH3 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 December 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Auditors Resignation Company
29 May 2008
AUDAUD
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Made Up Date
11 December 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
21 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
225Change of Accounting Reference Date
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation