Background WavePink WaveYellow Wave

STONEBRIDGE UK GROUP LIMITED (12955986)

STONEBRIDGE UK GROUP LIMITED (12955986) is an active UK company. incorporated on 16 October 2020. with registered office in South Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. STONEBRIDGE UK GROUP LIMITED has been registered for 5 years. Current directors include STUBBS, Darren, STUBBS, Nicola Joanne.

Company Number
12955986
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
C/O Youraccountants R4 Westoe Village Centre, South Shields, NE33 3PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
STUBBS, Darren, STUBBS, Nicola Joanne
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE UK GROUP LIMITED

STONEBRIDGE UK GROUP LIMITED is an active company incorporated on 16 October 2020 with the registered office located in South Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. STONEBRIDGE UK GROUP LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12955986

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Youraccountants R4 Westoe Village Centre Sea Winnings Way South Shields, NE33 3PE,

Previous Addresses

1 Featherbank Court Leeds LS18 4QF United Kingdom
From: 16 October 2020To: 6 February 2025
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
New Owner
Nov 20
Loan Secured
Jun 21
Loan Cleared
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

STUBBS, Darren

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born February 1968
Director
Appointed 16 Oct 2020

STUBBS, Nicola Joanne

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born July 1963
Director
Appointed 28 Oct 2020

Persons with significant control

2

Mrs Nicola Joanne Stubbs

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020

Mr Darren Stubbs

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Incorporation Company
16 October 2020
NEWINCIncorporation