STEPHENSON GROUP LTD
Status | ACTIVE |
Company No. | 00068499 |
Category | Private Limited Company |
Incorporated | 21 Dec 1900 |
Age | 123 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STEPHENSON GROUP LTD is an active private limited company with number 00068499. It was incorporated 123 years, 5 months, 6 days ago, on 21 December 1900. The company address is Brookfoot House Brookfoot House, Leeds, LS18 5PU, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type full
Date: 06 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Bradley
Appointment date: 2024-01-01
Documents
Accounts with accounts type full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Thomas James Macaulay Bentley
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: James Aaron Clews
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Lucy Bilbrough
Documents
Accounts with accounts type full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-25
Officer name: Thomas James Macaulay Bentley
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Aaron Clews
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Robert Leo Carr
Documents
Accounts with accounts type full
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-18
Charge number: 000684990006
Documents
Accounts with accounts type full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type full
Date: 01 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Flannery
Appointment date: 2018-12-21
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr James Aaron Clews
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type full
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type full
Date: 30 May 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Mortgage charge part both with charge number
Date: 07 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type medium
Date: 06 Apr 2016
Action Date: 04 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-04
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas James Macaulay Bentley
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Story
Change date: 2015-05-15
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Richard Bentley
Change date: 2015-05-15
Documents
Accounts with accounts type full
Date: 03 Mar 2015
Action Date: 03 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-03
Documents
Termination secretary company with name termination date
Date: 08 Jan 2015
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morgan Lawn Morris
Termination date: 2014-09-04
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgan Lawn Morris
Termination date: 2014-09-04
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-08
Officer name: Mr Robert Leo Carr
Documents
Miscellaneous
Date: 13 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Miscellaneous
Date: 12 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Mortgage charge part both with charge number
Date: 08 Aug 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type full
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Mr Morgan Lawn Morris
Documents
Change person secretary company with change date
Date: 22 May 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Morgan Lawn Morris
Change date: 2013-04-15
Documents
Accounts with accounts type full
Date: 26 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type full
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type medium
Date: 07 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: John Michael Story
Documents
Accounts with accounts type medium
Date: 25 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Resolution
Date: 13 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 169
Description: Gbp ic 80000/40000\28/01/09\gbp sr 40000@1=40000\
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary malcolm gardner
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed morgan lawn morris
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type medium
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / morgan morris / 22/04/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david sharp
Documents
Resolution
Date: 13 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: P.O. Box 305 listerhills road bradford W.yorks BD7 1HY
Documents
Accounts with accounts type full
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 16 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; full list of members
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 WHITEWAY COURT,CIRENCESTER,GL7 7BA
Number: | 06817965 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B DRAYTON PARK,LONDON,N5 1NT
Number: | 11248976 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11098588 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 11356460 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 10 GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 11288475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLISH MANAGEMENT COMPANY LIMITED
MINSTRELS HOUSE,MORPETH,NE61 4ER
Number: | 04604385 |
Status: | ACTIVE |
Category: | Private Limited Company |