About

Registered Number: 00652553
Date of Incorporation: 15/03/1960 (65 years and 1 month ago)
Company Status: Active
Registered Address: Quantic Accountancy, 1 Second Avenue, Halstead, Essex, CO9 2SU,

 

Founded in 1960, Steven (Holdings) Ltd are based in Halstead, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDY, Lisa Caroline 10 May 1998 - 1
DAVIES, Stephen Keith 16 September 2002 - 1
DAVIES, Brian Keith N/A 31 March 2004 1
DAVIES, Stephanie Hartie N/A 10 May 1998 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
PSC04 - N/A 07 February 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 14 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 18 February 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 16 March 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 18 April 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 09 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
363s - Annual Return 11 March 1997
123 - Notice of increase in nominal capital 11 March 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 02 August 1993
288 - N/A 09 March 1993
363s - Annual Return 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
AA - Annual Accounts 14 August 1992
288 - N/A 14 August 1992
287 - Change in situation or address of Registered Office 05 June 1992
363s - Annual Return 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
288 - N/A 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 06 October 1989
287 - Change in situation or address of Registered Office 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 11 March 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 1978 Fully Satisfied

N/A

Legal charge 12 June 1975 Fully Satisfied

N/A

Land registry charge 25 May 1971 Fully Satisfied

N/A

Mortgage 14 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.