About

Registered Number: 03900356
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

 

Founded in 1999, Stephensons (2000) Ltd are based in Retford, it's status in the Companies House registry is set to "Active". Stephensons (2000) Ltd has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKLOW, Alan 29 December 1999 21 August 2008 1
BRINKLOW, Jane Elizabeth 01 May 2000 21 August 2008 1
COOKE, Sophie Louise 15 August 2014 21 April 2016 1
LEWIS, Ian 01 August 2005 21 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 22 September 2020
AGREEMENT2 - N/A 22 September 2020
GUARANTEE2 - N/A 22 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 19 August 2019
PARENT_ACC - N/A 19 August 2019
GUARANTEE2 - N/A 19 August 2019
AGREEMENT2 - N/A 19 August 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC02 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
PSC05 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 27 November 2018
PARENT_ACC - N/A 27 November 2018
AGREEMENT2 - N/A 27 November 2018
GUARANTEE2 - N/A 27 November 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 November 2017
PARENT_ACC - N/A 21 November 2017
GUARANTEE2 - N/A 21 November 2017
AGREEMENT2 - N/A 21 November 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 14 July 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 20 August 2014
AA01 - Change of accounting reference date 12 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 30 December 2008
353 - Register of members 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
MEM/ARTS - N/A 17 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
225 - Change of Accounting Reference Date 04 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 September 2006 Fully Satisfied

N/A

Mortgage 22 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.