Background WavePink WaveYellow Wave

STONEWATER FUNDING PLC (08190978)

STONEWATER FUNDING PLC (08190978) is an active UK company. incorporated on 24 August 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STONEWATER FUNDING PLC has been registered for 13 years. Current directors include COSTAIN, Beverley Anne, LAYZELL, Jonathan James, SHAH, Hursh.

Company Number
08190978
Status
active
Type
plc
Incorporated
24 August 2012
Age
13 years
Address
Suite C Lancaster House Grange Business Park Enderby Road, Leicester, LE8 6EP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COSTAIN, Beverley Anne, LAYZELL, Jonathan James, SHAH, Hursh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWATER FUNDING PLC

STONEWATER FUNDING PLC is an active company incorporated on 24 August 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STONEWATER FUNDING PLC was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08190978

PLC Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

RAGLAN FINANCE PLC
From: 24 August 2012To: 22 December 2014
Contact
Address

Suite C Lancaster House Grange Business Park Enderby Road Whetstone Leicester, LE8 6EP,

Previous Addresses

Suite C Lancaster House Grange Business Park, Enderby Road Whetstone Leicester Leicestershire LE8 6EP United Kingdom
From: 18 September 2012To: 19 September 2012
Suite C Lancaster House Grange Business Park Enderby Road Whetstone Leicester LE8 6EF
From: 24 August 2012To: 18 September 2012
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Mar 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Mar 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MCGHIN, Adam

Active
Enderby Road, LeicesterLE8 6EP
Secretary
Appointed 16 Mar 2026

COSTAIN, Beverley Anne

Active
Enderby Road, LeicesterLE8 6EP
Born February 1967
Director
Appointed 22 Dec 2021

LAYZELL, Jonathan James

Active
Enderby Road, LeicesterLE8 6EP
Born January 1979
Director
Appointed 30 Jul 2025

SHAH, Hursh

Active
Enderby Road, LeicesterLE8 6EP
Born October 1976
Director
Appointed 01 Oct 2022

ANGUS, Natalie

Resigned
Enderby Road, LeicesterLE8 6EP
Secretary
Appointed 18 Aug 2025
Resigned 16 Mar 2026

HARLING, Anne Louise

Resigned
Enderby Road, LeicesterLE8 6EP
Secretary
Appointed 24 Aug 2012
Resigned 18 Aug 2025

BLUNDEN, George Patrick

Resigned
Enderby Road, LeicesterLE8 6EP
Born February 1952
Director
Appointed 24 Aug 2012
Resigned 30 Sept 2019

BRUTON, John Philip

Resigned
Lancaster House, WhetstoneLE8 6EP
Born May 1957
Director
Appointed 04 Sept 2012
Resigned 22 Dec 2021

EDIS, Christopher James Kotecha

Resigned
Enderby Road, LeicesterLE8 6EP
Born March 1982
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2025

FIELD, David Andrew

Resigned
Enderby Road, LeicesterLE8 6EP
Born July 1948
Director
Appointed 24 Aug 2012
Resigned 31 Mar 2016

HAMMOND, Peter John

Resigned
Enderby Road, LeicesterLE8 6EP
Born November 1956
Director
Appointed 03 Dec 2014
Resigned 01 Apr 2020

HARRIS, Nicholas

Resigned
Enderby Road, LeicesterLE8 6EP
Born April 1961
Director
Appointed 04 Mar 2014
Resigned 30 Jul 2025

KAZI, Tariq

Resigned
Enderby Road, LeicesterLE8 6EP
Born October 1972
Director
Appointed 13 Mar 2018
Resigned 01 Oct 2022

SHIELDS, Hugh Cameron

Resigned
Enderby Road, LeicesterLE8 6EP
Born December 1964
Director
Appointed 01 Jul 2020
Resigned 28 Jun 2022

WEGUELIN, John Richard Mclean

Resigned
Grange Business Park Enderby Road, LeicesterLE8 6EP
Born November 1950
Director
Appointed 04 Sept 2012
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Auditors Resignation Company
7 November 2025
AUDAUD
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Legacy
7 October 2021
ANNOTATIONANNOTATION
Legacy
7 October 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
6 October 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Legacy
25 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2012
AA01Change of Accounting Reference Date
Legacy
6 September 2012
CERT8ACERT8A
Application Trading Certificate
6 September 2012
SH50SH50
Incorporation Company
24 August 2012
NEWINCIncorporation