About

Registered Number: 01932347
Date of Incorporation: 22/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 5 Wallis Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AG

 

Stephill Generators Ltd was registered on 22 July 1985. There are 2 directors listed as Livingstone, Paul Barry, Perrett, Susan Patricia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Susan Patricia 24 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LIVINGSTONE, Paul Barry 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 03 December 2018
AP03 - Appointment of secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 03 December 2013
MISC - Miscellaneous document 20 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 06 April 2010
AAMD - Amended Accounts 01 March 2010
AA - Annual Accounts 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 30 April 2007
RESOLUTIONS - N/A 02 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
287 - Change in situation or address of Registered Office 01 September 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
363s - Annual Return 25 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 30 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
AA - Annual Accounts 09 January 1995
288 - N/A 27 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 08 February 1994
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 23 July 1993
395 - Particulars of a mortgage or charge 23 July 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 16 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1991
363a - Annual Return 10 October 1991
88(2)P - N/A 23 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
AA - Annual Accounts 20 September 1991
287 - Change in situation or address of Registered Office 21 November 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 04 May 1990
395 - Particulars of a mortgage or charge 29 March 1990
363 - Annual Return 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 02 June 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
395 - Particulars of a mortgage or charge 21 December 1987
RESOLUTIONS - N/A 28 October 1987
PUC 2 - N/A 28 October 1987
123 - Notice of increase in nominal capital 28 October 1987
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
287 - Change in situation or address of Registered Office 16 June 1987
NEWINC - New incorporation documents 22 July 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 April 1999 Fully Satisfied

N/A

Mortgage 29 April 1999 Fully Satisfied

N/A

Mortgage 29 April 1999 Fully Satisfied

N/A

Debenture 29 April 1999 Outstanding

N/A

Legal mortgage 31 August 1993 Fully Satisfied

N/A

Mortgage debenture 07 July 1993 Fully Satisfied

N/A

Legal mortgage 07 July 1993 Fully Satisfied

N/A

Legal charge 28 March 1990 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.