Company NameStenhouse Equipment (Safety) Limited
Company StatusDissolved
Company Number01242837
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 3 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Alfred Todd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bondyke Close
Cottingham
North Humberside
HU16 5ND
Secretary NameMr James Alfred Todd
NationalityBritish
StatusClosed
Appointed01 November 2006(30 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bondyke Close
Cottingham
North Humberside
HU16 5ND
Director NameAlfred Todd
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2010)
RoleCompany Director
Correspondence Address24 Mill Road
Swanland
North Ferriby
East Yorkshire
HU14 3PL
Secretary NameMrs Kathleen Ann Teyen
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address205 Boothferry Road
Hull
HU4 6EY

Contact

Websitestenhouse-safety.co.uk

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1James Alfred Todd
75.00%
Ordinary A
15 at £1Gary William Revell
15.00%
Ordinary B
10 at £1Brenda Mary Jackson
10.00%
Ordinary C

Financials

Year2014
Net Worth£432,649
Cash£214,042
Current Liabilities£57,100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (3 pages)
8 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
25 May 2023Current accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 5 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
24 July 2020Registered office address changed from Seco Works Cannon Street Hull Yorks HU2 0AE to 935 Spring Bank West Hull HU5 5BE on 24 July 2020 (1 page)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
2 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
22 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 1,000
(3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 July 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG to Oberon House Ferries Street Hedon Road Hull HU9 1RL (1 page)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG to Oberon House Ferries Street Hedon Road Hull HU9 1RL (1 page)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Change of share class name or designation (2 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 July 2010Termination of appointment of Alfred Todd as a director (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Termination of appointment of Alfred Todd as a director (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Mr James Alfred Todd on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Mr James Alfred Todd on 23 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 September 2009Return made up to 23/07/09; full list of members (4 pages)
18 September 2009Return made up to 23/07/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 September 2008Return made up to 23/07/08; full list of members (4 pages)
23 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 August 2007Return made up to 23/07/07; full list of members (7 pages)
8 August 2007Return made up to 23/07/07; full list of members (7 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 August 2006Return made up to 23/07/06; full list of members (8 pages)
25 August 2006Return made up to 23/07/06; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 August 2005Return made up to 23/07/05; full list of members (8 pages)
31 August 2005Return made up to 23/07/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 August 2003Return made up to 23/07/03; full list of members (8 pages)
5 August 2003Return made up to 23/07/03; full list of members (8 pages)
29 July 2002Return made up to 23/07/02; full list of members (8 pages)
29 July 2002Return made up to 23/07/02; full list of members (8 pages)
8 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 August 2001Return made up to 23/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2001Return made up to 23/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 July 1999Return made up to 23/07/99; full list of members (6 pages)
28 July 1999Return made up to 23/07/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 August 1998Return made up to 23/07/98; no change of members (6 pages)
6 August 1998Return made up to 23/07/98; no change of members (6 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 August 1997Return made up to 23/07/97; full list of members (6 pages)
11 August 1997Return made up to 23/07/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 August 1996Return made up to 23/07/96; no change of members (4 pages)
14 August 1996Return made up to 23/07/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (12 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (12 pages)
3 February 1976Incorporation (11 pages)
3 February 1976Incorporation (11 pages)
3 February 1976Certificate of incorporation (1 page)
3 February 1976Certificate of incorporation (1 page)