Horsforth
Leeds
West Yorkshire
LS18 5PU
Director Name | Mr John Michael Story |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Mr Thomas James Macaulay Bentley |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Mr Robert Leo Carr |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(112 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Lucy Bilbrough |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Derek John Davis |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Role | Director/Company Secretary |
Correspondence Address | Summer Hill Potters Field Darley Harrogate North Yorkshire HG3 2PG |
Director Name | Jonathan Michael Dampier Long |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Wesley Cottage Spring Lane Burnbridge Dawcross Harrogate North Yorkshire HG3 1NP |
Director Name | Lionel Keith Partridge |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Cressington Drive Sutton Coldfield West Midlands B74 2SU |
Director Name | Mr John Reid |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Peter Douglas Sutcliffe |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | David Swallow |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Consultant And Director |
Correspondence Address | Sa Tanca Woodhurst Park Oxted Surrey RH8 9HA |
Secretary Name | Derek John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Summer Hill Potters Field Darley Harrogate North Yorkshire HG3 2PG |
Secretary Name | Malcolm John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 11 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | David John Traquair Sharp |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2008) |
Role | Operations Director |
Correspondence Address | 18 Church Park Roberttown Liversedge West Yorkshire WF15 7NA |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 September 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(107 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Director Name | Mr James Aaron Clews |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 January 2023) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Website | stephensongroupuk.com |
---|---|
Telephone | 0113 2050900 |
Telephone region | Leeds |
Registered Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Thos Bentley & Son LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas Richard Bentley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,723,931 |
Gross Profit | £6,376,733 |
Net Worth | £898,939 |
Cash | £1,038,727 |
Current Liabilities | £4,164,784 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2022 (1 year ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
18 November 2020 | Delivered on: 18 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2005 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 1974 | Delivered 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 1968 | Delivered 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 |
15 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
---|---|
15 June 2021 | Director's details changed for Thomas James Macaulay Bentley on 25 November 2020 (2 pages) |
15 June 2021 | Director's details changed for Mr James Aaron Clews on 1 January 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Robert Leo Carr on 1 January 2021 (2 pages) |
5 March 2021 | Full accounts made up to 30 September 2020 (36 pages) |
18 November 2020 | Registration of charge 000684990006, created on 18 November 2020 (56 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (36 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
1 April 2019 | Full accounts made up to 30 September 2018 (36 pages) |
22 January 2019 | Appointment of Ms Lisa Flannery as a director on 21 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr James Aaron Clews as a director on 1 January 2019 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 April 2018 | Full accounts made up to 30 September 2017 (38 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Full accounts made up to 1 October 2016 (41 pages) |
30 May 2017 | Full accounts made up to 1 October 2016 (41 pages) |
7 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 April 2016 | Accounts for a medium company made up to 4 October 2015 (23 pages) |
6 April 2016 | Accounts for a medium company made up to 4 October 2015 (23 pages) |
16 June 2015 | Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr John Michael Story on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr John Michael Story on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages) |
3 March 2015 | Full accounts made up to 3 October 2014 (25 pages) |
3 March 2015 | Full accounts made up to 3 October 2014 (25 pages) |
3 March 2015 | Full accounts made up to 3 October 2014 (25 pages) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a director on 4 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Robert Leo Carr as a director on 8 September 2014 (2 pages) |
13 August 2014 | Section 519 ca 2006 (2 pages) |
13 August 2014 | Section 519 ca 2006 (2 pages) |
12 August 2014 | Section 519 (2 pages) |
12 August 2014 | Section 519 (2 pages) |
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 April 2014 | Full accounts made up to 30 September 2013 (23 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (23 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
26 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
26 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
18 November 2011 | Auditor's resignation (2 pages) |
18 November 2011 | Auditor's resignation (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
7 January 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for John Michael Story on 18 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for John Michael Story on 18 May 2010 (2 pages) |
25 January 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
25 January 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Gbp ic 80000/40000\28/01/09\gbp sr [email protected]=40000\ (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Gbp ic 80000/40000\28/01/09\gbp sr [email protected]=40000\ (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
7 February 2009 | Full accounts made up to 30 September 2008 (26 pages) |
7 February 2009 | Full accounts made up to 30 September 2008 (26 pages) |
16 January 2009 | Appointment terminated secretary malcolm gardner (1 page) |
16 January 2009 | Secretary appointed morgan lawn morris (2 pages) |
16 January 2009 | Appointment terminated secretary malcolm gardner (1 page) |
16 January 2009 | Secretary appointed morgan lawn morris (2 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
8 May 2008 | Accounts for a medium company made up to 30 September 2007 (25 pages) |
8 May 2008 | Accounts for a medium company made up to 30 September 2007 (25 pages) |
29 April 2008 | Director's change of particulars / morgan morris / 22/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / morgan morris / 22/04/2008 (1 page) |
31 March 2008 | Appointment terminated director david sharp (1 page) |
31 March 2008 | Appointment terminated director david sharp (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
8 September 2007 | Memorandum and Articles of Association (17 pages) |
8 September 2007 | Memorandum and Articles of Association (17 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: P.O. Box 305 listerhills road bradford W.yorks BD7 1HY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: P.O. Box 305 listerhills road bradford W.yorks BD7 1HY (1 page) |
28 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
28 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (22 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (22 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
25 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
16 April 2004 | Full accounts made up to 30 September 2003 (25 pages) |
16 April 2004 | Full accounts made up to 30 September 2003 (25 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 18/05/03; full list of members
|
23 May 2003 | Return made up to 18/05/03; full list of members
|
26 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
26 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members
|
7 June 2002 | Return made up to 18/05/02; full list of members
|
1 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members
|
2 June 2000 | Return made up to 18/05/00; full list of members
|
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 30 September 1999 (19 pages) |
24 December 1999 | Full accounts made up to 30 September 1999 (19 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
11 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
16 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
13 June 1994 | Return made up to 18/05/94; no change of members (7 pages) |
13 June 1994 | Return made up to 18/05/94; no change of members
|
13 June 1994 | Return made up to 18/05/94; no change of members
|
21 May 1993 | Accounts for a medium company made up to 30 September 1992 (13 pages) |
21 May 1993 | Accounts made up to 30 September 1992 (13 pages) |
21 May 1993 | Return made up to 18/05/93; full list of members (8 pages) |
21 May 1993 | Return made up to 18/05/93; full list of members
|
21 May 1993 | Accounts made up to 30 September 1992 (13 pages) |
21 May 1993 | Return made up to 18/05/93; full list of members
|
20 June 1992 | Full accounts made up to 30 September 1991 (15 pages) |
20 June 1992 | Full accounts made up to 30 September 1991 (15 pages) |
20 June 1992 | Full accounts made up to 30 September 1991 (15 pages) |
8 June 1992 | Return made up to 18/05/92; no change of members (8 pages) |
8 June 1992 | Return made up to 18/05/92; no change of members (8 pages) |
1 July 1991 | Full accounts made up to 30 September 1990 (14 pages) |
1 July 1991 | Full accounts made up to 30 September 1990 (14 pages) |
1 July 1991 | Return made up to 18/05/91; no change of members (6 pages) |
1 July 1991 | Return made up to 18/05/91; no change of members (6 pages) |
1 July 1991 | Full accounts made up to 30 September 1990 (14 pages) |
1 July 1991 | Return made up to 18/05/91; no change of members (6 pages) |
11 June 1990 | Full accounts made up to 30 September 1989 (17 pages) |
11 June 1990 | Full accounts made up to 30 September 1989 (17 pages) |
11 June 1990 | Return made up to 18/05/90; full list of members (5 pages) |
11 June 1990 | Full accounts made up to 30 September 1989 (17 pages) |
11 June 1990 | Return made up to 18/05/90; full list of members (5 pages) |
4 September 1989 | Full accounts made up to 30 September 1988 (13 pages) |
4 September 1989 | Full accounts made up to 30 September 1988 (13 pages) |
4 September 1989 | Return made up to 18/04/89; full list of members (5 pages) |
4 September 1989 | Return made up to 18/04/89; full list of members (5 pages) |
4 September 1989 | Full accounts made up to 30 September 1988 (13 pages) |
4 September 1989 | Return made up to 18/04/89; full list of members (5 pages) |
26 April 1988 | Full accounts made up to 30 September 1987 (15 pages) |
26 April 1988 | Full accounts made up to 30 September 1987 (15 pages) |
26 April 1988 | Return made up to 28/01/88; full list of members (4 pages) |
26 April 1988 | Full accounts made up to 30 September 1987 (15 pages) |
26 April 1988 | Return made up to 28/01/88; full list of members (4 pages) |
5 April 1988 | Company name changed stephenson bros. LIMITED\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed stephenson bros. LIMITED\certificate issued on 05/04/88 (2 pages) |
6 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1987 | Accounts for a medium company made up to 30 September 1986 (13 pages) |
25 March 1987 | Accounts made up to 30 September 1986 (13 pages) |
25 March 1987 | Annual return made up to 26/01/87 (4 pages) |
25 March 1987 | Annual return made up to 26/01/87 (4 pages) |
25 March 1987 | Accounts made up to 30 September 1986 (13 pages) |
25 March 1987 | Annual return made up to 26/01/87 (4 pages) |
13 February 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1987 | Particulars of mortgage/charge (3 pages) |
3 May 1986 | Full accounts made up to 30 September 1985 (12 pages) |
3 May 1986 | Full accounts made up to 30 September 1985 (12 pages) |
3 May 1986 | Full accounts made up to 30 September 1985 (12 pages) |
7 March 1974 | Resolutions
|
7 March 1974 | Resolutions
|
13 March 1962 | Company name changed\certificate issued on 13/03/62 (2 pages) |
13 March 1962 | Company name changed\certificate issued on 13/03/62 (2 pages) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Certificate of incorporation (1 page) |