Background WavePink WaveYellow Wave

STONEBRIDGE MILLS LTD (09996664)

STONEBRIDGE MILLS LTD (09996664) is an active UK company. incorporated on 9 February 2016. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. STONEBRIDGE MILLS LTD has been registered for 10 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
09996664
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE MILLS LTD

STONEBRIDGE MILLS LTD is an active company incorporated on 9 February 2016 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. STONEBRIDGE MILLS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09996664

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom
From: 9 February 2016To: 10 August 2023
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 09 Feb 2016

MAUD, Jonathan William

Active
Coal Road, LeedsLS14 1PQ
Born August 1960
Director
Appointed 09 Feb 2016

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 09 Feb 2016

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

FINCH, Mark Richard

Resigned
Coal Road, LeedsLS14 1PQ
Born May 1967
Director
Appointed 09 Feb 2016
Resigned 28 Feb 2022

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 09 Feb 2016
Resigned 09 Feb 2016

Persons with significant control

1

Victoria Avenue, HarrogateHG1 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Incorporation Company
9 February 2016
NEWINCIncorporation