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.
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 |
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 |
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 |