Company NameStoneledge Holdings Limited
Company StatusActive
Company Number08887538
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Previous NameWadham Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Graham Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West Ella Road
West Ella
Hull
HU10 7SD
Director NameMr Darren Griffiths
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wolfreton Mews
Willerby
Hull
HU10 6PW
Director NameMr Jordan Philip Greenwood
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneledge Plant & Transport Ltd Station Road
Cottingham
North Humberside
HU16 4LL

Location

Registered AddressStoneledge Plant & Transport Ltd Station Road
Cottingham
North Humberside
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

25 April 2016Delivered on: 27 April 2016
Persons entitled: Hsb Cbank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2023Change of details for Mr Philip Graham Greenwood as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Notification of Josephine Angela Kathryn Greenwood as a person with significant control on 30 November 2023 (2 pages)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
4 October 2018Appointment of Mr Jordan Philip Greenwood as a director on 10 September 2018 (2 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
16 August 2018Change of details for Mr Philip Graham Greenwood as a person with significant control on 16 August 2018 (2 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
20 June 2016Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
20 June 2016Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
27 April 2016Registration of charge 088875380001, created on 25 April 2016 (23 pages)
27 April 2016Registration of charge 088875380001, created on 25 April 2016 (23 pages)
8 March 2016Register(s) moved to registered office address Stoneledge Plant & Transport Ltd Station Road Cottingham North Humberside HU16 4LL (1 page)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(6 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(6 pages)
8 March 2016Register(s) moved to registered office address Stoneledge Plant & Transport Ltd Station Road Cottingham North Humberside HU16 4LL (1 page)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve the terms of a share exchange agreement 14/08/2015
(9 pages)
25 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 5,000
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 5,000
(4 pages)
25 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve the terms of a share exchange agreement 14/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 March 2015Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
19 March 2015Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
19 March 2015Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
24 November 2014Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
24 November 2014Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed wadham holdings LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
19 February 2014Company name changed wadham holdings LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)