Background WavePink WaveYellow Wave

STONBURY (HOLDINGS) LIMITED (10286836)

STONBURY (HOLDINGS) LIMITED (10286836) is an active UK company. incorporated on 19 July 2016. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONBURY (HOLDINGS) LIMITED has been registered for 9 years. Current directors include MELLOR, Ian Geoffrey, PERRY-DAVIS, Colin James Timothy, WARD, Richard James.

Company Number
10286836
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Chawston House Chawston Lane, Bedford, MK44 3BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MELLOR, Ian Geoffrey, PERRY-DAVIS, Colin James Timothy, WARD, Richard James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONBURY (HOLDINGS) LIMITED

STONBURY (HOLDINGS) LIMITED is an active company incorporated on 19 July 2016 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONBURY (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10286836

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Chawston House Chawston Lane Chawston Bedford, MK44 3BH,

Previous Addresses

187C High Street Cranfield Bedford MK43 0JB United Kingdom
From: 19 July 2016To: 26 January 2017
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Director Joined
Oct 16
Funding Round
Jan 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 21
Capital Reduction
Feb 21
Share Buyback
Mar 21
Director Left
Jun 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Update
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Mar 22
Capital Reduction
Jun 22
Share Buyback
Sept 22
Loan Secured
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Funding Round
Jan 23
Director Joined
Sept 23
Loan Secured
May 24
Director Left
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
11
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MELLOR, Ian Geoffrey

Active
Chawston Lane, BedfordMK44 3BH
Born October 1969
Director
Appointed 19 Jul 2016

PERRY-DAVIS, Colin James Timothy

Active
Chawston Lane, BedfordMK44 3BH
Born November 1965
Director
Appointed 01 Dec 2025

WARD, Richard James

Active
Chawston Lane, BedfordMK44 3BH
Born December 1977
Director
Appointed 27 Jul 2023

FEATHERSTONE, Jonathan Mark

Resigned
Chawston Lane, BedfordMK44 3BH
Born November 1963
Director
Appointed 19 Jul 2016
Resigned 26 Jan 2022

HOYLE, Trevor Matthew

Resigned
Chawston Lane, BedfordMK44 3BH
Born October 1965
Director
Appointed 24 Jan 2022
Resigned 31 Dec 2025

JUDD, Neal Anthony

Resigned
Chawston Lane, BedfordMK44 3BH
Born September 1971
Director
Appointed 05 Sept 2016
Resigned 19 Dec 2022

LEESE, Sarah Jane Kathleen

Resigned
Chawston Lane, BedfordMK44 3BH
Born August 1972
Director
Appointed 19 Dec 2022
Resigned 14 Nov 2024

PERRYMAN, Jonathan William

Resigned
Chawston Lane, BedfordMK44 3BH
Born June 1975
Director
Appointed 19 Jul 2016
Resigned 23 Jun 2021

STONOR, James Alexander

Resigned
Chawston Lane, BedfordMK44 3BH
Born February 1977
Director
Appointed 19 Jul 2016
Resigned 19 Dec 2022

STONOR, Peter Michael

Resigned
Chawston Lane, BedfordMK44 3BH
Born June 1944
Director
Appointed 19 Jul 2016
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Chawston Lane, BedfordMK44 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022

Mr James Alexander Stonor

Ceased
Chawston Lane, BedfordMK44 3BH
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
4 January 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
4 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 October 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Capital Cancellation Shares
23 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Resolution
20 September 2021
RESOLUTIONSResolutions
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Capital Return Purchase Own Shares
26 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Incorporation Company
19 July 2016
NEWINCIncorporation