Company NameStewart Data Limited
DirectorsKevin Stewart and June Lynne Stewart
Company StatusActive
Company Number00813728
CategoryPrivate Limited Company
Incorporation Date24 July 1964(59 years, 9 months ago)
Previous NamesNorthern Punch Bureau Limited and Halifax Computer Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(27 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs June Lynne Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1997(32 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameMrs June Lynne Stewart
NationalityBritish
StatusCurrent
Appointed16 March 1997(32 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Hubert Augustine Smith
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 1997)
RoleManager
Correspondence Address18 Elmfield Avenue
Northenden
Manchester
Lancashire
M22 4JA
Director NamePatricia Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 1995)
RoleClerk
Correspondence Address18 Elmfield Avenue
Northenden
Manchester
Lancashire
M22 4JA
Secretary NameMr Hubert Augustine Smith
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 1997)
RoleCompany Director
Correspondence Address18 Elmfield Avenue
Northenden
Manchester
Lancashire
M22 4JA
Director NameLaura Jayne Stewart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2002)
RoleTeacher
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE
Director NameWilliam Holdsworth Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2002)
RoleDiretor
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

511 at £1Mr Kevin Stewart
51.10%
Ordinary A
489 at £1June Lynne Stewart
48.90%
Ordinary A

Financials

Year2014
Net Worth£223,217
Cash£113,626
Current Liabilities£60,209

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2007Delivered on: 31 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being miss daisy's cottage stafford avenue halifax t/no WYK822068. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 1993Delivered on: 16 November 1993
Satisfied on: 26 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2020Satisfaction of charge 2 in full (2 pages)
24 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 August 2017Change of details for Mrs June Lynne Stewart as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 August 2017Change of details for Mr Kevin Stewart as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Kevin Stewart as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mrs June Lynne Stewart as a person with significant control on 9 August 2017 (2 pages)
9 November 2016Resolutions
  • RES13 ‐ Re designated 30/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 November 2016Resolutions
  • RES13 ‐ Re designated 30/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 November 2016Change of share class name or designation (2 pages)
2 November 2016Change of share class name or designation (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 August 2010Director's details changed for Mrs June Lynne Stewart on 31 December 2009 (2 pages)
19 August 2010Director's details changed for Mrs June Lynne Stewart on 31 December 2009 (2 pages)
19 August 2010Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 19 August 2010 (1 page)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Kevin Stewart on 31 December 2009 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Kevin Stewart on 31 December 2009 (2 pages)
19 August 2010Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Mrs June Lynne Stewart on 31 December 2009 (1 page)
19 August 2010Secretary's details changed for Mrs June Lynne Stewart on 31 December 2009 (1 page)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 August 2008Director and secretary's change of particulars / june stewart / 07/08/2008 (2 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / june stewart / 07/08/2008 (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page)
8 August 2008Director's change of particulars / kevin stewart / 07/08/2008 (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / kevin stewart / 07/08/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 November 2007Registered office changed on 27/11/07 from: 20 elm view halifax west yorkshire HX3 0AE (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 elm view halifax west yorkshire HX3 0AE (1 page)
26 November 2007Return made up to 08/08/07; full list of members (2 pages)
26 November 2007Return made up to 08/08/07; full list of members (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 September 2006Location of register of members (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 20 elm view halifax west yorkshire HX3 0AE (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Registered office changed on 04/09/06 from: 20 elm view halifax west yorkshire HX3 0AE (1 page)
4 September 2006Director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
24 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
14 April 2004Registered office changed on 14/04/04 from: berwick mills 23 square road halifax west yorkshire HX1 1QG (2 pages)
14 April 2004Registered office changed on 14/04/04 from: berwick mills 23 square road halifax west yorkshire HX1 1QG (2 pages)
24 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 January 2004Company name changed halifax computer services limite d\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed halifax computer services limite d\certificate issued on 08/01/04 (2 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
6 November 2002Return made up to 08/08/02; full list of members (7 pages)
6 November 2002Return made up to 08/08/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
10 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
21 October 1998Memorandum and Articles of Association (8 pages)
21 October 1998Memorandum and Articles of Association (8 pages)
2 October 1998Company name changed northern punch bureau LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed northern punch bureau LIMITED\certificate issued on 05/10/98 (2 pages)
24 August 1998Return made up to 08/08/98; full list of members (6 pages)
24 August 1998Return made up to 08/08/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 September 1997Return made up to 08/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 08/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 57-63 princess st manchester M2 4EQ (1 page)
1 July 1997Registered office changed on 01/07/97 from: 57-63 princess st manchester M2 4EQ (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
11 December 1996Auditor's resignation (1 page)
11 December 1996Auditor's resignation (1 page)
25 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
25 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
13 September 1996Return made up to 08/08/96; no change of members (4 pages)
13 September 1996Return made up to 08/08/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 August 1995Return made up to 08/08/95; full list of members (6 pages)
29 August 1995Return made up to 08/08/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)