Background WavePink WaveYellow Wave

STONEWOOD BUILDERS HOLDINGS LIMITED (11217565)

STONEWOOD BUILDERS HOLDINGS LIMITED (11217565) is an active UK company. incorporated on 21 February 2018. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. STONEWOOD BUILDERS HOLDINGS LIMITED has been registered for 8 years. Current directors include AITKENHEAD, Matthew, CHERRY, Richard Stephen, HOPKINS, Michael Gary and 3 others.

Company Number
11217565
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
The Stonewood Office West Yatton Lane, Chippenham, SN14 7EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
AITKENHEAD, Matthew, CHERRY, Richard Stephen, HOPKINS, Michael Gary, LANG, Benjamin Mackay, PRIEST, James, SMART, Samuel Robert
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD BUILDERS HOLDINGS LIMITED

STONEWOOD BUILDERS HOLDINGS LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. STONEWOOD BUILDERS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

11217565

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

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

The Stonewood Office West Yatton Lane Castle Combe Chippenham, SN14 7EY,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Apr 18
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Dec 19
Director Joined
Mar 20
Director Joined
Nov 20
Loan Secured
Aug 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Director Left
Aug 22
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

LANG, Benjamin Mackay

Active
West Yatton Lane, ChippenhamSN14 7EY
Secretary
Appointed 21 Feb 2018

AITKENHEAD, Matthew

Active
West Yatton Lane, ChippenhamSN14 7EY
Born February 1967
Director
Appointed 21 Feb 2018

CHERRY, Richard Stephen

Active
West Yatton Lane, ChippenhamSN14 7EY
Born March 1961
Director
Appointed 01 Mar 2020

HOPKINS, Michael Gary

Active
West Yatton Lane, ChippenhamSN14 7EY
Born March 1981
Director
Appointed 21 Feb 2018

LANG, Benjamin Mackay

Active
West Yatton Lane, ChippenhamSN14 7EY
Born October 1974
Director
Appointed 21 Feb 2018

PRIEST, James

Active
West Yatton Lane, ChippenhamSN14 7EY
Born May 1976
Director
Appointed 21 Feb 2018

SMART, Samuel Robert

Active
West Yatton Lane, ChippenhamSN14 7EY
Born April 1981
Director
Appointed 21 Feb 2018

KING, Steven

Resigned
West Yatton Lane, ChippenhamSN14 7EY
Born February 1970
Director
Appointed 01 Nov 2020
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
West Yatton Lane, ChippenhamSN14 7EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 05 Apr 2018
Ceased 28 Oct 2018

Stonewood Properties Ltd

Active
Castle Combe, ChippenhamSN14 7EY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Resolution
19 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement
24 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Incorporation Company
21 February 2018
NEWINCIncorporation