Get an alert when STONEHAVEN UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the next 12 months. Accordingly, they continue to adopt the going concern basis in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 33 resigned

Name Role Appointed Born Nationality
ODUYEMI, Olutoyin Secretary 2023-10-19
MADDERN, Peter Director 2025-05-30 Oct 1984 British
MAISURIA, Bindi Director 2023-08-31 Jul 1979 British
PRIESTLEY, Richard Joseph Director 2024-12-18 Jan 1969 British
VANSTONE, Keily Anne Director 2024-12-18 Oct 1976 British
Show 33 resigned officers
Name Role Appointed Resigned
AKISANYA, Abayomi Secretary 2016-02-10 2019-09-25
ALLFORD, Simon Secretary 2014-12-19 2016-02-10
ALMOND, Jayne Doreen Secretary 2009-06-23 2014-05-21
ALMOND, Jayne Doreen Secretary 2005-06-22 2005-07-13
EVANS, Thomas Iain Secretary 2014-05-21 2014-09-30
FOLEY, Nicola Patricia Secretary 2014-09-30 2014-12-18
PEMBERTON, John Michael Secretary 2005-07-13 2009-06-23
RODRIGUEZ, Lisa Annette Secretary 2019-09-25 2023-10-19
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2005-06-22 2005-06-22
ALMOND, Jayne Doreen Director 2005-06-22 2014-07-18
AVERY, Robert Director 2006-04-19 2012-12-01
BROWN, Douglas Allan Director 2018-01-02 2020-12-18
CUMMINS, Diarmuid Director 2014-05-21 2016-07-26
CUSINS, John Robert Director 2018-01-30 2020-04-24
EVANS, Christopher David Maund Director 2014-08-28 2023-08-31
EVANS, Thomas Iain Director 2011-12-01 2025-01-17
FAIREY, Michael Edward Director 2014-09-01 2018-01-02
FAZZINI-JONES, Robert Craig Director 2017-05-01 2020-04-24
FERREIRA, Vitor Manuel Almeida Director 2023-08-31 2024-09-30
HALE, Jonathan Ross Hampton Director 2006-04-19 2006-05-19
LITTLE, John Martin Director 2006-04-19 2014-05-21
MAGNUS, Brian Jonathan Director 2014-05-21 2018-01-02
MOSS, Nathan Director 2018-01-02 2023-08-31
PEMBERTON, John Michael Director 2005-07-13 2009-06-30
PRIESTLEY, Richard Paul Director 2020-10-19 2022-11-16
PROBY, William Henry, Sir Director 2018-01-02 2020-04-24
PROBY, William Henry, Sir Director 2014-07-21 2015-01-29
RIX-BROOM, Lindsey Claire Director 2022-04-04 2024-12-18
SHARPE, Robert Director 2015-01-13 2017-04-06
SMITH, Georgina Louise Director 2006-04-19 2014-09-12
SMITH, Mark Joseph Director 2006-05-19 2006-12-31
WILLIAMS, Peter Richard, Dr Director 2007-01-01 2008-10-31
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2005-06-22 2005-06-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Canada Life Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2026-03-18 AD01 address Change registered office address company with date old address new address PDF
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-06 AP01 officers Appoint person director company with name date PDF
2025-05-22 AA accounts Accounts with accounts type full
2025-01-27 TM01 officers Termination director company with name termination date PDF
2025-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-27 AP01 officers Appoint person director company with name date PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-05-22 AA accounts Accounts with accounts type full
2024-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-20 AP03 officers Appoint person secretary company with name date PDF
2023-10-20 TM02 officers Termination secretary company with name termination date PDF
2023-09-07 AP01 officers Appoint person director company with name date PDF
2023-09-04 AP01 officers Appoint person director company with name date PDF
2023-09-01 TM01 officers Termination director company with name termination date PDF
2023-09-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page