About

Registered Number: 01295171
Date of Incorporation: 21/01/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Stirling House, Rightwell, Bretton, Peterborough, PE3 8DJ

 

Having been setup in 1977, Stirling Maynard & Partners Ltd are based in Bretton in Peterborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as West, Huw David, Dugmore, Andrew Noel, Elloway, Andrew Terence, West, Huw David, Beveridge, Peter Geoffrey, Duff, Gavin Hugh, Duffin, James Peter, Weeks, Nigel Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGMORE, Andrew Noel 01 October 2017 - 1
ELLOWAY, Andrew Terence 01 October 2017 - 1
WEST, Huw David 01 October 2009 - 1
BEVERIDGE, Peter Geoffrey 01 October 1998 05 March 2015 1
DUFF, Gavin Hugh N/A 19 October 2009 1
DUFFIN, James Peter 01 October 2003 08 April 2019 1
WEEKS, Nigel Andrew 01 October 2003 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WEST, Huw David 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 14 October 2019
PSC04 - N/A 29 August 2019
RESOLUTIONS - N/A 17 May 2019
SH06 - Notice of cancellation of shares 17 May 2019
SH03 - Return of purchase of own shares 17 May 2019
PSC07 - N/A 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 October 2015
RESOLUTIONS - N/A 20 July 2015
SH03 - Return of purchase of own shares 20 July 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 31 October 2013
AP03 - Appointment of secretary 31 October 2013
CH01 - Change of particulars for director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
RESOLUTIONS - N/A 14 May 2013
SH19 - Statement of capital 14 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2013
CAP-SS - N/A 14 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 March 2010
SH06 - Notice of cancellation of shares 31 December 2009
SH03 - Return of purchase of own shares 10 December 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 12 October 2001
MEM/ARTS - N/A 20 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 20 November 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
225 - Change of Accounting Reference Date 30 September 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 12 July 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 13 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 26 October 1993
363b - Annual Return 20 October 1992
363(287) - N/A 20 October 1992
AA - Annual Accounts 17 October 1992
288 - N/A 17 October 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 01 November 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 10 February 1988
288 - N/A 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
288 - N/A 29 October 1986
CERTNM - Change of name certificate 22 January 1985
MISC - Miscellaneous document 21 January 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.