About

Registered Number: 01429573
Date of Incorporation: 14/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Stephen Powell Ltd was setup in 1979. There are 5 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Nigel Meldrum N/A - 1
POWELL, Simon Edward Forsyth N/A - 1
POWELL, Stephen Pearce N/A 12 January 1998 1
POWELL, Valerie Forsyth N/A 12 January 1998 1
Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Carolyn Sarah N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 25 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 16 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 24 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
363a - Annual Return 27 October 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
AA - Annual Accounts 11 June 2003
363a - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 01 May 2002
AUD - Auditor's letter of resignation 27 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 07 October 1996
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 15 July 1993
395 - Particulars of a mortgage or charge 21 January 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
363a - Annual Return 25 October 1991
395 - Particulars of a mortgage or charge 05 August 1991
AA - Annual Accounts 10 April 1991
CERTNM - Change of name certificate 07 February 1991
363 - Annual Return 03 January 1991
287 - Change in situation or address of Registered Office 28 November 1990
363 - Annual Return 19 April 1990
353 - Register of members 01 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1989
288 - N/A 15 November 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
363 - Annual Return 24 March 1987
287 - Change in situation or address of Registered Office 11 March 1987
AA - Annual Accounts 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2002 Outstanding

N/A

Credit agreement 12 January 1993 Outstanding

N/A

Legal charge 06 July 1984 Fully Satisfied

N/A

Debenture 10 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.