About

Registered Number: 00402934
Date of Incorporation: 10/01/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: Lawford Road, Rugby, Warwickshire, CV21 2UU

 

Stepnell Ltd was setup in 1946, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wakeford, Thomas Bosworth, Haynes, William George, Kirby, Douglas, Middleton, Derek Paul, Wakeford, John Bosworth 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
HAYNES, William George 06 September 2008 27 June 2019 1
KIRBY, Douglas 01 August 1994 31 July 2003 1
MIDDLETON, Derek Paul 01 April 2003 01 April 2015 1
WAKEFORD, John Bosworth N/A 28 November 1996 1
Secretary Name Appointed Resigned Total Appointments
WAKEFORD, Thomas Bosworth 03 September 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 27 June 2019
MR01 - N/A 17 May 2019
AP01 - Appointment of director 21 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 06 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 November 2012
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 24 September 2010
SH01 - Return of Allotment of shares 12 August 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 13 October 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 01 December 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 15 October 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 25 October 1994
288 - N/A 27 September 1994
AA - Annual Accounts 30 August 1994
363a - Annual Return 17 December 1993
AA - Annual Accounts 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 22 September 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 21 October 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
MEM/ARTS - N/A 09 April 1991
287 - Change in situation or address of Registered Office 09 April 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
RESOLUTIONS - N/A 26 February 1990
MEM/ARTS - N/A 26 February 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
CERTNM - Change of name certificate 05 April 1973
CERTNM - Change of name certificate 06 January 1961
MISC - Miscellaneous document 10 January 1946
NEWINC - New incorporation documents 10 January 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

Charge over credit balances 25 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.