Background WavePink WaveYellow Wave

STONEWOOD HOMES LIMITED (11645128)

STONEWOOD HOMES LIMITED (11645128) is an active UK company. incorporated on 26 October 2018. with registered office in Chippenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STONEWOOD HOMES LIMITED has been registered for 7 years. Current directors include AITKENHEAD, Matthew, LANG, Benjamin Mackay, PETHERICK, James Edward and 2 others.

Company Number
11645128
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
The Stonewood Office West Yatton Lane, Chippenham, SN14 7EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AITKENHEAD, Matthew, LANG, Benjamin Mackay, PETHERICK, James Edward, PRICE, Richard, SMART, Samuel Robert
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD HOMES LIMITED

STONEWOOD HOMES LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Chippenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STONEWOOD HOMES LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11645128

LTD Company

Age

7 Years

Incorporated 26 October 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: Full 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 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

STONEWOOD PARTNERSHIPS LIMITED
From: 26 October 2018To: 2 October 2022
Contact
Address

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

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AITKENHEAD, Matthew

Active
West Yatton Lane, ChippenhamSN14 7EY
Born February 1967
Director
Appointed 09 Jul 2019

LANG, Benjamin Mackay

Active
West Yatton Lane, ChippenhamSN14 7EY
Born October 1974
Director
Appointed 26 Oct 2018

PETHERICK, James Edward

Active
West Yatton Lane, ChippenhamSN14 7EY
Born January 1984
Director
Appointed 01 Sept 2020

PRICE, Richard

Active
Castle Combe, ChippenhamSN14 7EY
Born November 1985
Director
Appointed 17 Oct 2025

SMART, Samuel Robert

Active
West Yatton Lane, ChippenhamSN14 7EY
Born April 1981
Director
Appointed 09 Jul 2019

BEASLEY, Kris Peter Michael

Resigned
West Yatton Lane, ChippenhamSN14 7EY
Born November 1986
Director
Appointed 01 Jan 2020
Resigned 24 Feb 2025

BERGSON, Joseph Karel

Resigned
West Yatton Lane, ChippenhamSN14 7EY
Born February 1989
Director
Appointed 26 Oct 2023
Resigned 08 Dec 2025

DEBOUCICAULT CALTHROP, Gavin Michael John

Resigned
West Yatton Lane, ChippenhamSN14 7EY
Born November 1973
Director
Appointed 01 Jan 2020
Resigned 24 Feb 2025

MARKS, Adam Frederick

Resigned
West Yatton Lane, ChippenhamSN14 7EY
Born September 1984
Director
Appointed 01 Jan 2020
Resigned 19 Dec 2023

Persons with significant control

2

Mr Benjamin Mackay Lang

Active
West Yatton Lane, ChippenhamSN14 7EY
Born October 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Oct 2018
West Yatton Lane, Chippenham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Resolution
7 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2018
NEWINCIncorporation