STEPHENSON GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

03/06/253 June 2025 Director's details changed for Mr Thomas Richard Bentley on 2025-05-17

View Document

02/06/252 June 2025 Director's details changed for Ms Lisa Flannery on 2025-05-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

06/03/246 March 2024 Full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Appointment of Sarah Bradley as a director on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Thomas James Macaulay Bentley on 2023-05-31

View Document

23/01/2323 January 2023 Appointment of Lucy Bilbrough as a director on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of James Aaron Clews as a director on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/06/2115 June 2021 Director's details changed for Mr James Aaron Clews on 2021-01-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Thomas James Macaulay Bentley on 2020-11-25

View Document

15/06/2115 June 2021 Director's details changed for Mr Robert Leo Carr on 2021-01-01

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS LISA FLANNERY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JAMES AARON CLEWS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

07/10/167 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

16/06/1616 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/10/15

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MACAULAY BENTLEY / 15/05/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STORY / 15/05/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD BENTLEY / 15/05/2015

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MORGAN MORRIS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MORGAN MORRIS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ROBERT LEO CARR

View Document

13/08/1413 August 2014 SECTION 519 CA 2006

View Document

12/08/1412 August 2014 SECTION 519

View Document

08/08/148 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LAWN MORRIS / 15/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MORGAN LAWN MORRIS / 15/04/2013

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/11/1118 November 2011 AUDITOR'S RESIGNATION

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STORY / 18/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GBP IC 80000/40000 28/01/09 GBP SR 40000@1=40000

View Document

13/02/0913 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/099 February 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM GARDNER

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MORGAN LAWN MORRIS

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MORRIS / 22/04/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHARP

View Document

13/03/0813 March 2008 ALAN MORRIS TO AQUIRE ASSETS 11/03/2008

View Document

08/09/078 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: P.O. BOX 305 LISTERHILLS ROAD BRADFORD W.YORKS BD7 1HY

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED STEPHENSON BROS. LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

26/08/8726 August 1987 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

06/06/876 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

25/03/8725 March 1987 ANNUAL RETURN MADE UP TO 26/01/87

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/05/863 May 1986 ANNUAL RETURN MADE UP TO 29/01/86

View Document

07/03/747 March 1974 ALTER MEM AND ARTS

View Document

13/03/6213 March 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/62

View Document

21/12/0021 December 1900 CERTIFICATE OF INCORPORATION

View Document

21/12/0021 December 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company