About

Registered Number: 04997215
Date of Incorporation: 16/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Middlethorpe Farm, Market Weighton, York, East Yorkshire, YO43 3LR

 

C H Stephenson & Sons Ltd was registered on 16 December 2003 and has its registered office in York, East Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Christopher Henry 16 December 2003 - 1
STEPHENSON, Neil Christopher 16 December 2003 - 1
STEPHENSON, Simon Deryk 16 December 2003 - 1
STEPHENSON, Vivienne 16 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 24 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 07 January 2016
MR01 - N/A 19 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 17 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 13 March 2009
225 - Change of Accounting Reference Date 21 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
225 - Change of Accounting Reference Date 11 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.