About

Registered Number: 02173190
Date of Incorporation: 01/10/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 St Georges Tower, Hatley St George, Sandy, SG19 3SH,

 

Stuarts Way (Braintree) Ltd was registered on 01 October 1987. We do not know the number of employees at the organisation. There are 13 directors listed as Warmans Asset Management, Mccourt, Eamon, Mccourt, Eamon, Buckley, Alice Maud, Calvert, Felix Moore, Cavinder, Roy, Couldridge, William, Dawson, Evelyn Maud, Flower, Albert Henry Hudson, Mason, Gertrude Edith, Mcdonald, David Alfred, Savill, Olive, Walsh, Michael Barry for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOURT, Eamon 27 April 2018 - 1
BUCKLEY, Alice Maud 23 December 1992 30 June 2001 1
CALVERT, Felix Moore 23 December 1992 16 September 1998 1
CAVINDER, Roy 23 December 1992 21 August 2001 1
COULDRIDGE, William 21 August 2001 19 November 2002 1
DAWSON, Evelyn Maud 23 December 1992 07 July 1997 1
FLOWER, Albert Henry Hudson 21 August 2001 19 November 2002 1
MASON, Gertrude Edith 19 November 2002 31 July 2015 1
MCDONALD, David Alfred 17 January 2003 16 October 2017 1
SAVILL, Olive 23 December 1992 26 December 2000 1
WALSH, Michael Barry 31 July 2015 04 October 2017 1
Secretary Name Appointed Resigned Total Appointments
WARMANS ASSET MANAGEMENT 14 September 2020 - 1
MCCOURT, Eamon 24 September 2012 01 March 2013 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 07 September 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 08 September 2017
AD01 - Change of registered office address 08 September 2017
CH04 - Change of particulars for corporate secretary 08 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP04 - Appointment of corporate secretary 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AD01 - Change of registered office address 22 October 2012
AP03 - Appointment of secretary 22 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 02 October 2002
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 05 October 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 23 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 25 November 1994
288 - N/A 23 September 1994
363s - Annual Return 15 September 1994
MEM/ARTS - N/A 25 February 1994
AA - Annual Accounts 10 December 1993
AUD - Auditor's letter of resignation 26 October 1993
RESOLUTIONS - N/A 07 October 1993
363s - Annual Return 07 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
123 - Notice of increase in nominal capital 07 October 1993
AUD - Auditor's letter of resignation 03 September 1993
AUD - Auditor's letter of resignation 04 August 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 23 September 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 18 December 1990
AA - Annual Accounts 06 August 1990
287 - Change in situation or address of Registered Office 20 March 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 30 August 1989
PUC 5 - N/A 20 July 1988
PUC 2 - N/A 20 July 1988
288 - N/A 09 June 1988
353 - Register of members 09 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1988
NEWINC - New incorporation documents 01 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.