About

Registered Number: 08190978
Date of Incorporation: 24/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Suite C Lancaster House Grange Business Park Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP

 

Founded in 2012, Stonewater Funding Plc have registered office in Leicester, Leicestershire, it's status is listed as "Active". There are 8 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, John Philip 04 September 2012 - 1
EDIS, Christopher James Kotecha 01 July 2020 - 1
HARRIS, Nicholas 04 March 2014 - 1
KAZI, Tariq 13 March 2018 - 1
SHIELDS, Hugh Cameron 01 July 2020 - 1
FIELD, David Andrew 24 August 2012 31 March 2016 1
HAMMOND, Peter John 03 December 2014 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HARLING, Anne Louise 24 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR01 - N/A 02 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 26 March 2018
MR01 - N/A 03 November 2017
AAMD - Amended Accounts 06 October 2017
MR01 - N/A 04 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
MR01 - N/A 02 August 2017
MR01 - N/A 02 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 01 April 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 August 2015
CERTNM - Change of name certificate 22 December 2014
CONNOT - N/A 22 December 2014
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 14 April 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 September 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AD01 - Change of registered office address 19 September 2012
AD01 - Change of registered office address 18 September 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 11 September 2012
AA01 - Change of accounting reference date 10 September 2012
CERT8A - N/A 06 September 2012
SH50 - Application for trading certificate for a public company 06 September 2012
NEWINC - New incorporation documents 24 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

Bond trust deed 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.