Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.G. STEPHENSON LIMITED
Company Information for

H.G. STEPHENSON LIMITED

KENNERLEY WORKS, 161 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6EQ,
Company Registration Number
00065741
Private Limited Company
Active

Company Overview

About H.g. Stephenson Ltd
H.G. STEPHENSON LIMITED was founded on 1900-04-23 and has its registered office in Stockport. The organisation's status is listed as "Active". H.g. Stephenson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H.G. STEPHENSON LIMITED
 
Legal Registered Office
KENNERLEY WORKS
161 BUXTON ROAD
STOCKPORT
CHESHIRE
SK2 6EQ
Other companies in SK2
 
Telephone0161 483 6256
 
Filing Information
Company Number 00065741
Company ID Number 00065741
Date formed 1900-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.G. STEPHENSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H.G. STEPHENSON LIMITED
The following companies were found which have the same name as H.G. STEPHENSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H.G. STEPHENSON (HOLDINGS) LIMITED KENNERLEY WORKS 161 BUXTON ROAD STOCKPORT CHESHIRE SK2 6EQ Active Company formed on the 2001-03-08

Company Officers of H.G. STEPHENSON LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY LEWIS-BOOTH
Company Secretary 2011-06-23
JOHN ANTHONY ARTIS
Director 1993-03-08
JULIAN ANTHONY LEWIS-BOOTH
Director 2000-01-01
HENRY GEORGE STEPHENSON
Director 2005-08-25
ROBERT MICHAEL STEPHENSON
Director 1991-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GEORGE STEPHENSON
Company Secretary 2006-01-31 2011-06-23
ANTHONY JOHN PAYNE WEBLEY
Director 2008-05-01 2008-10-01
MARY ELIZABETH STEPHENSON
Company Secretary 1994-04-20 2006-01-31
BERNARD CAVANAGH
Director 1997-07-01 2006-01-30
CAROLINE ANNE ELIZABETH MCGEORGE
Director 1994-04-20 2005-08-25
KEITH TIENEY
Director 2001-10-18 2002-04-30
GERALD STEPHEN KALTON
Director 1999-08-18 2002-04-17
STEPHEN DAVID BANNISTER
Director 2000-01-01 2000-06-15
PATRICK GUY BROOK
Director 1996-07-10 1998-11-12
JULIAN ANTHONY LEWIS-BOOTH
Director 1998-07-01 1998-07-01
DOROTHY STEPHENSON
Director 1991-09-26 1998-02-24
FRANK CALDERWOOD
Director 1991-09-26 1995-06-01
JAMES EDMUND MILNES
Company Secretary 1991-09-26 1994-04-20
JAMES EDMUND MILNES
Director 1991-09-26 1994-04-20
MICHAEL COLLIN LEWIS
Director 1991-09-26 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY ARTIS ARTIS HOLDINGS LIMITED Director 2008-05-21 CURRENT 1997-10-14 Dissolved 2015-02-24
JOHN ANTHONY ARTIS ARTWARE TRADING LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2015-12-03
ROBERT MICHAEL STEPHENSON H.G. STEPHENSON (HOLDINGS) LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-26AAFULL ACCOUNTS MADE UP TO 31/01/23
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ARTIS
2023-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ARTIS
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000657410011
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Henry George Stephenson on 2020-01-15
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR LEE MARRIOTT
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL STEPHENSON
2017-10-03PSC09Withdrawal of a person with significant control statement on 2017-10-03
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL STEPHENSON / 28/06/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE STEPHENSON / 28/06/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY LEWIS-BOOTH / 28/06/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ARTIS / 28/06/2017
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY LEWIS-BOOTH on 2017-06-28
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 9480
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 9480
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 9480
2014-10-15AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 9480
2013-10-16AR0126/09/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04MG01Particulars of a mortgage or charge / charge no: 10
2012-10-17AR0126/09/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0126/09/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE STEPHENSON / 09/03/2011
2011-07-12AP03SECRETARY APPOINTED JULIAN ANTHONY LEWIS-BOOTH
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY HENRY STEPHENSON
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY HENRY STEPHENSON
2011-06-30AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-01AR0126/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY LEWIS-BOOTH / 26/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE STEPHENSON / 26/09/2010
2010-06-02AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-04AR0126/09/09 FULL LIST
2009-07-28AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY STEPHENSON / 31/01/2006
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WEBLEY
2008-05-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-16288aDIRECTOR APPOINTED ANTHONY JOHN PAYNE WEBLEY
2007-11-03363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-15363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09288bDIRECTOR RESIGNED
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27288bDIRECTOR RESIGNED
2005-10-27363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-10-29363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
2002-09-12288bDIRECTOR RESIGNED
2002-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2001-10-24363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2000-10-11363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-07-05288bDIRECTOR RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to H.G. STEPHENSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.G. STEPHENSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-18 Satisfied MIDLAND BANK PLC
CHARGE 1992-07-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-27 Satisfied MIDLAND BANK PLC
CHARGE 1982-10-07 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1971-04-30 Satisfied MIDLAND BANK LTD
MORTGAGE 1967-06-29 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.G. STEPHENSON LIMITED

Intangible Assets
Patents
We have not found any records of H.G. STEPHENSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

H.G. STEPHENSON LIMITED owns 4 domain names.

caterbar.co.uk   hgs.co.uk   hgstephenson.co.uk   stevies.co.uk  

Trademarks
We have not found any records of H.G. STEPHENSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.G. STEPHENSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as H.G. STEPHENSON LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where H.G. STEPHENSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.G. STEPHENSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.G. STEPHENSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.