Company NameStephenson Group Ltd
Company StatusActive
Company Number00068499
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameThomas Richard Bentley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMr John Michael Story
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMr Thomas James Macaulay Bentley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMr Robert Leo Carr
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House
Low Lane Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameLucy Bilbrough
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfoot House
Low Lane Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameSarah Bradley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfoot House
Low Lane Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMr John Reid
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NamePeter Douglas Sutcliffe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameDavid Swallow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleConsultant And Director
Correspondence AddressSa Tanca Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameLionel Keith Partridge
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Cressington Drive
Sutton Coldfield
West Midlands
B74 2SU
Director NameJonathan Michael Dampier Long
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressWesley Cottage Spring Lane Burnbridge Dawcross
Harrogate
North Yorkshire
HG3 1NP
Director NameDerek John Davis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleDirector/Company Secretary
Correspondence AddressSummer Hill Potters Field Darley
Harrogate
North Yorkshire
HG3 2PG
Secretary NameDerek John Davis
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSummer Hill Potters Field Darley
Harrogate
North Yorkshire
HG3 2PG
Secretary NameMalcolm John Gardner
NationalityBritish
StatusResigned
Appointed01 May 1994(92 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address11 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameDavid John Traquair Sharp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(104 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleOperations Director
Correspondence Address18 Church Park
Roberttown
Liversedge
West Yorkshire
WF15 7NA
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(104 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 September 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Secretary NameMr Morgan Lawn Morris
NationalityBritish
StatusResigned
Appointed28 November 2008(107 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Director NameMr James Aaron Clews
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 2023)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU

Contact

Websitestephensongroupuk.com
Telephone0113 2050900
Telephone regionLeeds

Location

Registered AddressBrookfoot House
Low Lane Horsforth
Leeds
West Yorkshire
LS18 5PU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Thos Bentley & Son LTD
100.00%
Ordinary
1 at £1Thomas Richard Bentley
0.00%
Ordinary

Financials

Year2014
Turnover£20,723,931
Gross Profit£6,376,733
Net Worth£898,939
Cash£1,038,727
Current Liabilities£4,164,784

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

18 November 2020Delivered on: 18 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2005Delivered on: 16 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 1996Delivered on: 3 July 1996
Satisfied on: 28 June 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
3 February 1987Delivered on: 13 February 1987
Satisfied on: 28 June 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
26 February 1974Delivered on: 4 March 1974
Satisfied on: 23 June 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold hereditaments and premises being land with factory and office erected thereon situate in smith street, listerhills road, bradford yorks together with all fixtures.
Fully Satisfied
16 August 1968Delivered on: 29 August 1968
Satisfied on: 23 June 2006
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking all property & uncalled capital.
Fully Satisfied

Filing History

23 June 2023Full accounts made up to 30 September 2022 (37 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Thomas James Macaulay Bentley on 31 May 2023 (2 pages)
23 January 2023Termination of appointment of James Aaron Clews as a director on 1 January 2023 (1 page)
23 January 2023Appointment of Lucy Bilbrough as a director on 1 January 2023 (2 pages)
24 May 2022Full accounts made up to 30 September 2021 (35 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 June 2021Director's details changed for Mr Robert Leo Carr on 1 January 2021 (2 pages)
15 June 2021Director's details changed for Thomas James Macaulay Bentley on 25 November 2020 (2 pages)
15 June 2021Director's details changed for Mr James Aaron Clews on 1 January 2021 (2 pages)
5 March 2021Full accounts made up to 30 September 2020 (36 pages)
18 November 2020Registration of charge 000684990006, created on 18 November 2020 (56 pages)
7 July 2020Full accounts made up to 30 September 2019 (36 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
1 April 2019Full accounts made up to 30 September 2018 (36 pages)
22 January 2019Appointment of Mr James Aaron Clews as a director on 1 January 2019 (2 pages)
22 January 2019Appointment of Ms Lisa Flannery as a director on 21 December 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 April 2018Full accounts made up to 30 September 2017 (38 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Full accounts made up to 1 October 2016 (41 pages)
30 May 2017Full accounts made up to 1 October 2016 (41 pages)
7 October 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 October 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,000
(6 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,000
(6 pages)
6 April 2016Accounts for a medium company made up to 4 October 2015 (23 pages)
6 April 2016Accounts for a medium company made up to 4 October 2015 (23 pages)
16 June 2015Director's details changed for Mr John Michael Story on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Mr John Michael Story on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,000
(6 pages)
16 June 2015Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,000
(6 pages)
3 March 2015Full accounts made up to 3 October 2014 (25 pages)
3 March 2015Full accounts made up to 3 October 2014 (25 pages)
3 March 2015Full accounts made up to 3 October 2014 (25 pages)
8 January 2015Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page)
16 September 2014Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages)
13 August 2014Section 519 ca 2006 (2 pages)
13 August 2014Section 519 ca 2006 (2 pages)
12 August 2014Section 519 (2 pages)
12 August 2014Section 519 (2 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
8 August 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(7 pages)
2 April 2014Full accounts made up to 30 September 2013 (23 pages)
2 April 2014Full accounts made up to 30 September 2013 (23 pages)
22 May 2013Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
22 May 2013Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
26 February 2013Full accounts made up to 30 September 2012 (22 pages)
26 February 2013Full accounts made up to 30 September 2012 (22 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 30 September 2011 (22 pages)
15 February 2012Full accounts made up to 30 September 2011 (22 pages)
18 November 2011Auditor's resignation (2 pages)
18 November 2011Auditor's resignation (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
7 January 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
30 June 2010Director's details changed for John Michael Story on 18 May 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for John Michael Story on 18 May 2010 (2 pages)
25 January 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
25 January 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
20 May 2009Return made up to 18/05/09; full list of members (5 pages)
20 May 2009Return made up to 18/05/09; full list of members (5 pages)
13 February 2009Gbp ic 80000/40000\28/01/09\gbp sr 40000@1=40000\ (1 page)
13 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2009Gbp ic 80000/40000\28/01/09\gbp sr 40000@1=40000\ (1 page)
9 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 February 2009Full accounts made up to 30 September 2008 (26 pages)
7 February 2009Full accounts made up to 30 September 2008 (26 pages)
16 January 2009Appointment terminated secretary malcolm gardner (1 page)
16 January 2009Secretary appointed morgan lawn morris (2 pages)
16 January 2009Secretary appointed morgan lawn morris (2 pages)
16 January 2009Appointment terminated secretary malcolm gardner (1 page)
6 June 2008Return made up to 18/05/08; full list of members (5 pages)
6 June 2008Return made up to 18/05/08; full list of members (5 pages)
8 May 2008Accounts for a medium company made up to 30 September 2007 (25 pages)
8 May 2008Accounts for a medium company made up to 30 September 2007 (25 pages)
29 April 2008Director's change of particulars / morgan morris / 22/04/2008 (1 page)
29 April 2008Director's change of particulars / morgan morris / 22/04/2008 (1 page)
31 March 2008Appointment terminated director david sharp (1 page)
31 March 2008Appointment terminated director david sharp (1 page)
13 March 2008Resolutions
  • RES13 ‐ Alan morris to aquire assets 11/03/2008
(7 pages)
13 March 2008Resolutions
  • RES13 ‐ Alan morris to aquire assets 11/03/2008
(7 pages)
8 September 2007Memorandum and Articles of Association (17 pages)
8 September 2007Memorandum and Articles of Association (17 pages)
6 September 2007Registered office changed on 06/09/07 from: P.O. Box 305 listerhills road bradford W.yorks BD7 1HY (1 page)
6 September 2007Registered office changed on 06/09/07 from: P.O. Box 305 listerhills road bradford W.yorks BD7 1HY (1 page)
28 July 2007Full accounts made up to 30 September 2006 (24 pages)
28 July 2007Full accounts made up to 30 September 2006 (24 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 30 September 2005 (22 pages)
4 January 2006Full accounts made up to 30 September 2005 (22 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Return made up to 18/05/05; full list of members (3 pages)
31 May 2005Return made up to 18/05/05; full list of members (3 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
25 January 2005Full accounts made up to 30 September 2004 (22 pages)
25 January 2005Full accounts made up to 30 September 2004 (22 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
16 April 2004Full accounts made up to 30 September 2003 (25 pages)
16 April 2004Full accounts made up to 30 September 2003 (25 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 March 2003Full accounts made up to 30 September 2002 (22 pages)
26 March 2003Full accounts made up to 30 September 2002 (22 pages)
7 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 2002Full accounts made up to 30 September 2001 (20 pages)
1 March 2002Full accounts made up to 30 September 2001 (20 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
18 January 2001Full accounts made up to 30 September 2000 (19 pages)
18 January 2001Full accounts made up to 30 September 2000 (19 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
24 December 1999Full accounts made up to 30 September 1999 (19 pages)
24 December 1999Full accounts made up to 30 September 1999 (19 pages)
1 June 1999Return made up to 18/05/99; full list of members (8 pages)
1 June 1999Return made up to 18/05/99; full list of members (8 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 30 September 1998 (22 pages)
5 February 1999Full accounts made up to 30 September 1998 (22 pages)
22 July 1998Full accounts made up to 30 September 1997 (19 pages)
22 July 1998Full accounts made up to 30 September 1997 (19 pages)
8 June 1997Return made up to 18/05/97; no change of members (6 pages)
8 June 1997Return made up to 18/05/97; no change of members (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
11 March 1997Full accounts made up to 30 September 1996 (18 pages)
11 March 1997Full accounts made up to 30 September 1996 (18 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 18/05/96; full list of members (8 pages)
16 June 1996Return made up to 18/05/96; full list of members (8 pages)
13 April 1996Full accounts made up to 30 September 1995 (18 pages)
13 April 1996Full accounts made up to 30 September 1995 (18 pages)
26 June 1995Full accounts made up to 30 September 1994 (18 pages)
26 June 1995Full accounts made up to 30 September 1994 (18 pages)
13 June 1995Return made up to 18/05/95; no change of members (6 pages)
13 June 1995Return made up to 18/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
13 June 1994Return made up to 18/05/94; no change of members (7 pages)
13 June 1994Return made up to 18/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 June 1994Return made up to 18/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 May 1993Accounts for a medium company made up to 30 September 1992 (13 pages)
21 May 1993Accounts made up to 30 September 1992 (13 pages)
21 May 1993Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1993Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1993Return made up to 18/05/93; full list of members (8 pages)
21 May 1993Accounts made up to 30 September 1992 (13 pages)
20 June 1992Full accounts made up to 30 September 1991 (15 pages)
20 June 1992Full accounts made up to 30 September 1991 (15 pages)
20 June 1992Full accounts made up to 30 September 1991 (15 pages)
8 June 1992Return made up to 18/05/92; no change of members (8 pages)
8 June 1992Return made up to 18/05/92; no change of members (8 pages)
1 July 1991Return made up to 18/05/91; no change of members (6 pages)
1 July 1991Full accounts made up to 30 September 1990 (14 pages)
1 July 1991Return made up to 18/05/91; no change of members (6 pages)
1 July 1991Full accounts made up to 30 September 1990 (14 pages)
1 July 1991Full accounts made up to 30 September 1990 (14 pages)
1 July 1991Return made up to 18/05/91; no change of members (6 pages)
11 June 1990Return made up to 18/05/90; full list of members (5 pages)
11 June 1990Full accounts made up to 30 September 1989 (17 pages)
11 June 1990Return made up to 18/05/90; full list of members (5 pages)
11 June 1990Full accounts made up to 30 September 1989 (17 pages)
11 June 1990Full accounts made up to 30 September 1989 (17 pages)
4 September 1989Return made up to 18/04/89; full list of members (5 pages)
4 September 1989Full accounts made up to 30 September 1988 (13 pages)
4 September 1989Return made up to 18/04/89; full list of members (5 pages)
4 September 1989Return made up to 18/04/89; full list of members (5 pages)
4 September 1989Full accounts made up to 30 September 1988 (13 pages)
4 September 1989Full accounts made up to 30 September 1988 (13 pages)
26 April 1988Full accounts made up to 30 September 1987 (15 pages)
26 April 1988Full accounts made up to 30 September 1987 (15 pages)
26 April 1988Return made up to 28/01/88; full list of members (4 pages)
26 April 1988Return made up to 28/01/88; full list of members (4 pages)
26 April 1988Full accounts made up to 30 September 1987 (15 pages)
5 April 1988Company name changed stephenson bros. LIMITED\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed stephenson bros. LIMITED\certificate issued on 05/04/88 (2 pages)
6 June 1987Declaration of satisfaction of mortgage/charge (1 page)
6 June 1987Declaration of satisfaction of mortgage/charge (1 page)
25 March 1987Annual return made up to 26/01/87 (4 pages)
25 March 1987Accounts made up to 30 September 1986 (13 pages)
25 March 1987Accounts for a medium company made up to 30 September 1986 (13 pages)
25 March 1987Annual return made up to 26/01/87 (4 pages)
25 March 1987Accounts made up to 30 September 1986 (13 pages)
25 March 1987Annual return made up to 26/01/87 (4 pages)
13 February 1987Particulars of mortgage/charge (3 pages)
13 February 1987Particulars of mortgage/charge (3 pages)
3 May 1986Full accounts made up to 30 September 1985 (12 pages)
3 May 1986Full accounts made up to 30 September 1985 (12 pages)
3 May 1986Full accounts made up to 30 September 1985 (12 pages)
7 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
13 March 1962Company name changed\certificate issued on 13/03/62 (2 pages)
13 March 1962Company name changed\certificate issued on 13/03/62 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (40 pages)
13 December 1901Incorporation (40 pages)
13 December 1901Certificate of incorporation (1 page)