About

Registered Number: 02790518
Date of Incorporation: 16/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 40 Westgate, Louth, Lincolnshire, LN11 9YD

 

Henry Stewart & Co. Ltd was setup in 1993, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 11 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
CS01 - N/A 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 August 2010
SH01 - Return of Allotment of shares 18 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 25 September 1997
287 - Change in situation or address of Registered Office 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 28 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
363s - Annual Return 20 February 1994
395 - Particulars of a mortgage or charge 29 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1993
287 - Change in situation or address of Registered Office 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
NEWINC - New incorporation documents 16 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2001 Outstanding

N/A

Memorandum of deposit 17 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.