About

Registered Number: 00065741
Date of Incorporation: 23/04/1900 (124 years ago)
Company Status: Active
Registered Address: Kennerley Works, 161 Buxton Road, Stockport, Cheshire, SK2 6EQ

 

H.G. Stephenson Ltd was registered on 23 April 1900, it has a status of "Active". The business is registered for VAT. Lewis-booth, Julian Anthony, Stephenson, Robert Michael, Stephenson, Henry George, Stephenson, Mary Elizabeth, Bannister, Stephen David, Calderwood, Frank, Cavanagh, Bernard, Kalton, Gerald Stephen, Lewis, Michael Collin, Lewis-booth, Julian Anthony, Mcgeorge, Caroline Anne Elizabeth, Milnes, James Edmund, Stephenson, Dorothy, Tieney, Keith are the current directors of the company. 21-50 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Robert Michael N/A - 1
BANNISTER, Stephen David 01 January 2000 15 June 2000 1
CALDERWOOD, Frank N/A 01 June 1995 1
CAVANAGH, Bernard 01 July 1997 30 January 2006 1
KALTON, Gerald Stephen 18 August 1999 17 April 2002 1
LEWIS, Michael Collin N/A 15 February 1993 1
LEWIS-BOOTH, Julian Anthony 01 July 1998 01 July 1998 1
MCGEORGE, Caroline Anne Elizabeth 20 April 1994 25 August 2005 1
MILNES, James Edmund N/A 20 April 1994 1
STEPHENSON, Dorothy N/A 24 February 1998 1
TIENEY, Keith 18 October 2001 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LEWIS-BOOTH, Julian Anthony 23 June 2011 - 1
STEPHENSON, Henry George 31 January 2006 23 June 2011 1
STEPHENSON, Mary Elizabeth 20 April 1994 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC09 - N/A 03 October 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH03 - Change of particulars for secretary 04 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 27 July 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 30 March 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AUD - Auditor's letter of resignation 20 October 1999
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
395 - Particulars of a mortgage or charge 27 November 1998
AA - Annual Accounts 18 November 1998
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 22 July 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 14 June 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
363s - Annual Return 05 October 1993
288 - N/A 22 August 1993
AA - Annual Accounts 16 August 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 09 November 1992
395 - Particulars of a mortgage or charge 28 July 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 04 October 1986
47 - N/A 16 July 1986
MISC - Miscellaneous document 23 April 1900
NEWINC - New incorporation documents 23 April 1900

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2013 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Debenture 28 February 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal mortgage 18 November 1998 Fully Satisfied

N/A

Charge 27 July 1992 Fully Satisfied

N/A

Legal charge 27 June 1986 Fully Satisfied

N/A

Charge 07 October 1982 Fully Satisfied

N/A

Floating charge 30 April 1971 Fully Satisfied

N/A

Mortgage 29 June 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.