About

Registered Number: 00058569
Date of Incorporation: 15/08/1898 (125 years and 9 months ago)
Company Status: Active
Registered Address: 124 Wells Road, Bath, BA2 3AH

 

Stewards Company Ltd was founded on 15 August 1898 and has its registered office in the United Kingdom. Stewards Company Ltd has 28 directors listed as Griffiths, Andrew Bartholomew, Childs, Ian Stewart, Fitzhugh, Joshua Michael, Dr, Gamble, John, Iley, Huw Nathan, Leto, Michaelangelo, Mayo, Andrew Ian, Michael, Jennifer Meikle, Archbold, William, Bamford, Alan George, Boles, Robin William, Brown, Norman, Crookes, James, Elliott, Percy John, Gilpin, Denis James, Hopewell, James Mitchell, Mccall, John Norman Savage, Murdoch, Archie, Naismith, William Edwin Fraser, Dr, Page, Philip, Rabey, William Rutherford, Restall, David John, Scott, Alexander Douglas, Dr, Smith, Alexander, Spence, Douglas Thomas Reid, Taylor, William, Walters, Tom Vivian, Warren, Stanley Francis in the Companies House registry. We don't currently know the number of employees at Stewards Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Ian Stewart 29 October 2008 - 1
FITZHUGH, Joshua Michael, Dr 04 May 2016 - 1
GAMBLE, John 29 October 2008 - 1
ILEY, Huw Nathan 01 December 2019 - 1
LETO, Michaelangelo 03 December 2019 - 1
MAYO, Andrew Ian 10 May 2017 - 1
MICHAEL, Jennifer Meikle 15 May 2020 - 1
ARCHBOLD, William N/A 08 January 1994 1
BAMFORD, Alan George N/A 24 April 2002 1
BOLES, Robin William N/A 03 November 2010 1
BROWN, Norman N/A 31 October 1996 1
CROOKES, James 29 October 2008 31 October 2012 1
ELLIOTT, Percy John N/A 03 November 2004 1
GILPIN, Denis James N/A 04 March 2004 1
HOPEWELL, James Mitchell N/A 16 November 2010 1
MCCALL, John Norman Savage N/A 24 April 2002 1
MURDOCH, Archie N/A 26 October 1995 1
NAISMITH, William Edwin Fraser, Dr N/A 26 October 2000 1
PAGE, Philip 02 November 2005 03 November 2015 1
RABEY, William Rutherford 27 April 2000 28 April 2009 1
RESTALL, David John N/A 15 November 2011 1
SCOTT, Alexander Douglas, Dr N/A 03 November 2012 1
SMITH, Alexander N/A 26 October 1995 1
SPENCE, Douglas Thomas Reid 30 October 1997 04 February 2013 1
TAYLOR, William N/A 09 March 1992 1
WALTERS, Tom Vivian N/A 26 October 1995 1
WARREN, Stanley Francis N/A 26 October 1995 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew Bartholomew 31 October 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 July 2020
CONNOT - N/A 10 July 2020
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 16 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AP01 - Appointment of director 13 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA01 - Change of accounting reference date 22 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 30 July 2013
AP01 - Appointment of director 11 July 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
RESOLUTIONS - N/A 20 December 2012
CC04 - Statement of companies objects 20 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AP03 - Appointment of secretary 14 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 30 November 2011
CH01 - Change of particulars for director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 13 December 2010
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 15 November 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 08 December 2005
AA - Annual Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 December 2003
AUD - Auditor's letter of resignation 23 June 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
363s - Annual Return 16 November 1999
363b - Annual Return 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
AA - Annual Accounts 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 09 December 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
363s - Annual Return 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 16 November 1992
288 - N/A 16 November 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 27 November 1990
288 - N/A 27 November 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 19 December 1989
288 - N/A 14 November 1989
363 - Annual Return 14 November 1989
288 - N/A 16 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 19 November 1987
288 - N/A 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 15 November 1986
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
MISC - Miscellaneous document 15 February 1974
MISC - Miscellaneous document 26 April 1972
NEWINC - New incorporation documents 15 August 1898

Mortgages & Charges

Description Date Status Charge by
Schedule to security deed dated 30/4/12 supplemental to a charge dated 17/12/15 18 October 1916 Outstanding

N/A

Schedule to security deed supplemental to charge dated 31/12/1914 17 December 1915 Outstanding

N/A

Charge schedule supplemental to charge dated 30/4/191 2 31 December 1914 Outstanding

N/A

Charge, schedule to security deed of 30/4/12, supplemental to a charge dated 30/4/12 31 December 1913 Outstanding

N/A

Charge, schedule to security deed (supplemental to charge dated 30/4/12 & 30/12/12 30 June 1913 Outstanding

N/A

Schedule to security deed supplemental to charge dated 30/4/1912 30 December 1912 Outstanding

N/A

Supplemental charge to charge dated 30/4/1912 06 September 1912 Outstanding

N/A

Charge supplemental to charge dated 30/4/1912 22 July 1912 Outstanding

N/A

Charge 30 April 1912 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.