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

STEPNELL LIMITED

LAWFORD ROAD, RUGBY, WARWICKSHIRE, CV21 2UU,
Company Registration Number
00402934
Private Limited Company
Active

Company Overview

About Stepnell Ltd
STEPNELL LIMITED was founded on 1946-01-10 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Stepnell 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
STEPNELL LIMITED
 
Legal Registered Office
LAWFORD ROAD
RUGBY
WARWICKSHIRE
CV21 2UU
Other companies in CV21
 
Filing Information
Company Number 00402934
Company ID Number 00402934
Date formed 1946-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB272341769  
Last Datalog update: 2023-11-06 08:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPNELL 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 STEPNELL LIMITED
The following companies were found which have the same name as STEPNELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEPNELL BUILDING & RENOVATIONS PTY LTD WA 6230 Active Company formed on the 2018-01-10
STEPNELL CONSTRUCTIONS LTD 18 BELFIELD MILL LANE ROCHDALE OL16 2UB Active - Proposal to Strike off Company formed on the 2022-12-05
STEPNELL DEVELOPMENTS LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU Active Company formed on the 2008-12-18
STEPNELL DESIGN & BUILD LTD 19 REDRUTH CLOSE LONDON N22 8RN Active - Proposal to Strike off Company formed on the 2017-08-08
STEPNELL DEVELOPMENTS GROUP LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY CV21 2UU Active Company formed on the 2022-02-02
STEPNELL FARMS PTY LTD Active Company formed on the 1995-03-02
STEPNELL HOLDINGS LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU Active Company formed on the 2008-12-18
STEPNELL HOLDINGS GROUP LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY CV21 2UU Active Company formed on the 2022-02-02
STEPNELL NOMINEES PTY LTD Active Company formed on the 2018-09-20
STEPNELL PROPERTIES LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU Active Company formed on the 2008-12-18
STEPNELLS PTY LTD WA 6007 Active Company formed on the 2016-02-25

Company Officers of STEPNELL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BOSWORTH WAKEFORD
Company Secretary 2012-09-03
WILLIAM GEORGE HAYNES
Director 2008-09-06
ROBERT CHARLES SPEIRS
Director 2017-04-01
JAMES RICHARD WAKEFORD
Director 2010-02-10
MARK ROBERT WAKEFORD
Director 1999-01-11
PETER GUY WAKEFORD
Director 1991-10-17
THOMAS BOSWORTH WAKEFORD
Director 2012-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIFFORD BRILL
Director 2004-10-22 2017-03-31
DEREK PAUL MIDDLETON
Director 2003-04-01 2015-04-01
PETER GUY WAKEFORD
Company Secretary 1991-10-17 2012-09-03
ROBERT JAMES WAKEFORD
Director 1991-10-17 2009-11-11
DOUGLAS KIRBY
Director 1994-08-01 2003-07-31
JOHN BOSWORTH WAKEFORD
Director 1991-10-17 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
JAMES RICHARD WAKEFORD HIGH CROSS FARM LIMITED Director 2013-12-01 CURRENT 2008-12-18 Active
JAMES RICHARD WAKEFORD EVOENERGY LIMITED Director 2013-11-18 CURRENT 2007-05-25 Active
JAMES RICHARD WAKEFORD SUNSHARE COMMUNITY NOTTINGHAM PLC Director 2013-09-04 CURRENT 2012-09-03 Active
JAMES RICHARD WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2010-02-09 CURRENT 2008-12-18 Active
JAMES RICHARD WAKEFORD ASPEN RETIREMENT LIMITED Director 2009-07-24 CURRENT 2009-05-08 Active
JAMES RICHARD WAKEFORD GEORGE LAW LIMITED Director 2008-09-16 CURRENT 1924-07-28 Active
JAMES RICHARD WAKEFORD WHITECROSS@STEPNELL (HOLDINGS) LIMITED Director 2004-09-22 CURRENT 2004-06-09 Active
JAMES RICHARD WAKEFORD WHITECROSS@STEPNELL LIMITED Director 2004-08-26 CURRENT 2004-06-09 Active
MARK ROBERT WAKEFORD BUILT ENVIRONMENT HUB LIMITED Director 2015-12-03 CURRENT 2013-05-08 Active
MARK ROBERT WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
MARK ROBERT WAKEFORD EVOENERGY LIMITED Director 2013-11-18 CURRENT 2007-05-25 Active
MARK ROBERT WAKEFORD BRACKLEY INVESTMENTS LIMITED Director 2010-03-16 CURRENT 1995-10-27 Active
MARK ROBERT WAKEFORD MERCIA CREMATORIA DEVELOPMENTS LIMITED Director 2010-03-16 CURRENT 2008-09-09 Active
MARK ROBERT WAKEFORD OGEE BUSINESS PARK LTD Director 2010-02-09 CURRENT 2005-10-28 Active
MARK ROBERT WAKEFORD ASPEN RETIREMENT LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
MARK ROBERT WAKEFORD ASPEN RETIREMENT LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
MARK ROBERT WAKEFORD ASPEN EXTRA CARE LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
MARK ROBERT WAKEFORD LAWFORD ROAD PROPERTIES LIMITED Director 2009-04-01 CURRENT 2008-12-18 Active
MARK ROBERT WAKEFORD WHITECROSS@STEPNELL (HOLDINGS) LIMITED Director 2004-09-22 CURRENT 2004-06-09 Active
MARK ROBERT WAKEFORD WHITECROSS@STEPNELL LIMITED Director 2004-08-26 CURRENT 2004-06-09 Active
MARK ROBERT WAKEFORD GEORGE LAW LIMITED Director 1999-11-12 CURRENT 1924-07-28 Active
PETER GUY WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
PETER GUY WAKEFORD RETIREMENT SECURITY LIMITED Director 2009-11-19 CURRENT 1982-02-10 Active
PETER GUY WAKEFORD RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2009-11-19 CURRENT 1987-09-02 Active
PETER GUY WAKEFORD ASPEN RETIREMENT LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD ASPEN RETIREMENT LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD ASPEN EXTRA CARE LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD STEPNELL PROPERTIES LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD STEPNELL HOLDINGS LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD LAWFORD ROAD PROPERTIES LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD HIGH CROSS FARM LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD MERCIA CREMATORIA DEVELOPMENTS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
PETER GUY WAKEFORD OGEE BUSINESS PARK LTD Director 2006-07-12 CURRENT 2005-10-28 Active
PETER GUY WAKEFORD GEORGE LAW LIMITED Director 1999-11-12 CURRENT 1924-07-28 Active
PETER GUY WAKEFORD BRACKLEY INVESTMENTS LIMITED Director 1996-03-26 CURRENT 1995-10-27 Active
PETER GUY WAKEFORD SDL (2014) LIMITED Director 1991-10-17 CURRENT 1959-04-09 Dissolved 2016-01-26
PETER GUY WAKEFORD J.B.& R.L.WAKEFORD,LIMITED Director 1991-08-31 CURRENT 1957-07-12 Dissolved 2018-07-17
THOMAS BOSWORTH WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
THOMAS BOSWORTH WAKEFORD WHITECROSS@STEPNELL LIMITED Director 2014-03-28 CURRENT 2004-06-09 Active
THOMAS BOSWORTH WAKEFORD WHITECROSS@STEPNELL (HOLDINGS) LIMITED Director 2014-03-28 CURRENT 2004-06-09 Active
THOMAS BOSWORTH WAKEFORD HIGH CROSS FARM LIMITED Director 2013-12-01 CURRENT 2008-12-18 Active
THOMAS BOSWORTH WAKEFORD EVOENERGY LIMITED Director 2013-11-18 CURRENT 2007-05-25 Active
THOMAS BOSWORTH WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2010-02-09 CURRENT 2008-12-18 Active
THOMAS BOSWORTH WAKEFORD STEPNELL HOLDINGS LIMITED Director 2010-02-09 CURRENT 2008-12-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrative AssistantWantageWe have an excellent opportunity within our expanding Construction Company based in our Wantage Office for a motivated individual to join our team, you should2016-01-08

Jobs results powered by Indeed
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
2023-10-18DIRECTOR APPOINTED MR ADRIAN MICHAEL BARNES
2023-10-18AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL BARNES
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-12AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 004029340005
2023-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004029340005
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 004029340004
2023-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004029340004
2023-02-22Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30
2023-02-22CH01Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004029340003
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18PSC02Notification of Stepnell Holdings Limited as a person with significant control on 2016-04-30
2022-10-18PSC07CESSATION OF STEPNELL HOLDINGS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12DIRECTOR APPOINTED THOMAS MICHAEL SEWELL
2022-10-12AP01DIRECTOR APPOINTED THOMAS MICHAEL SEWELL
2022-09-15PSC02Notification of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31
2022-09-15PSC07CESSATION OF STEPNELL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WAKEFORD
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED JOHN DAVID GREEN
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HAYNES
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004029340002
2018-11-21AP01DIRECTOR APPOINTED MR RICHARD BAILEY
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED ROBERT CHARLES SPEIRS
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD BRILL
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 7947700
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 7947700
2015-10-16AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL MIDDLETON
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 7947700
2014-10-08AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 7947700
2013-10-16AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 01/07/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BRILL / 01/07/2013
2013-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS BOSWORTH WAKEFORD on 2013-07-01
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0106/10/12 FULL LIST
2012-11-02AP03SECRETARY APPOINTED MR THOMAS BOSWORTH WAKEFORD
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 03/09/2012
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WAKEFORD
2012-06-08AP01DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0106/10/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2011
2010-10-21AR0106/10/10 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12SH0131/03/10 STATEMENT OF CAPITAL GBP 7947700
2010-02-17AP01DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD
2009-10-26AR0106/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 06/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 06/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BRILL / 06/10/2009
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-02RES04GBP NC 120000/7116700 26/11/2008
2008-12-02123NC INC ALREADY ADJUSTED 26/11/08
2008-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-0288(2)AD 26/11/08 GBP SI 7000000@1=7000000 GBP IC 116700/7116700
2008-10-21363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-09288aDIRECTOR APPOINTED MR WILLIAM GEORGE HAYNES
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-25363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-19363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-22288bDIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-25363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-11-12363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-26288aNEW DIRECTOR APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265993 Active Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STEPNELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1992-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 STEPNELL LIMITED

Intangible Assets
Patents
We have not found any records of STEPNELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPNELL LIMITED
Trademarks
We have not found any records of STEPNELL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CADLAND SOLAR PARK LIMITED 2011-09-13 Outstanding
DEBENTURE EMSRAYNE SOLAR PARK LIMITED 2011-09-13 Outstanding
LEGAL CHARGE RETIREMENT SECURITY (READING) LIMITED 2011-07-05 Outstanding

We have found 3 mortgage charges which are owed to STEPNELL LIMITED

Income
Government Income

Government spend with STEPNELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £98,299 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-11 GBP £258,739 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-10 GBP £218,392 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-9 GBP £59,515 CAPEX Construction Costs Main Contractor
Christchurch Borough Council 2015-5 GBP £18,840
Christchurch Borough Council 2014-7 GBP £19,936
Borough of Poole 2014-6 GBP £35,680 Building Contractors
Borough of Poole 2013-10 GBP £166,408
Dorset County Council 2013-9 GBP £77,981 Building Works
Dorset County Council 2013-8 GBP £41,131 Buildings R&M
Dorset County Council 2013-7 GBP £1,038 Building Works
Dorset County Council 2013-6 GBP £147,296 Buildings R&M
Borough of Poole 2013-5 GBP £150 *Supplies & Services
Dorset County Council 2013-5 GBP £199,211 Building Works
Dorset County Council 2013-4 GBP £256,966 Buildings R&M
Oxfordshire County Council 2013-3 GBP £62,490
Dorset County Council 2013-3 GBP £197,415 Buildings R&M
Dorset County Council 2013-2 GBP £308,014 Buildings R&M
Dorset County Council 2013-1 GBP £101,370 Buildings R&M
Dorset County Council 2012-12 GBP £302,172 Building Works
Dorset County Council 2012-11 GBP £182,875 Buildings R&M
Dorset County Council 2012-10 GBP £342,262 Building Works
Herefordshire Council 2012-9 GBP £275,000
Dorset County Council 2012-9 GBP £191,996 Buildings R&M
Oxfordshire County Council 2012-5 GBP £34,667 Capital Expenditure
Oxfordshire County Council 2012-4 GBP £12,857 Capital Expenditure
Dorset County Council 2012-4 GBP £20,000 Building Works
Oxfordshire County Council 2012-2 GBP £36,305 Capital Expenditure
Oxfordshire County Council 2011-10 GBP £269,146 Capital Expenditure
Oxfordshire County Council 2011-8 GBP £526,242 Capital Expenditure
Oxfordshire County Council 2011-7 GBP £276,867 Capital Expenditure
Oxfordshire County Council 2011-6 GBP £540,201 Capital Expenditure
Oxfordshire County Council 2011-5 GBP £130,873 Property Insurance Fund Rev AC
Oxfordshire County Council 2011-4 GBP £280,923 Capital Expenditure
Oxfordshire County Council 2011-3 GBP £111,853 Capital Expenditure
Oxfordshire County Council 2011-2 GBP £234,783 Capital Expenditure
Oxfordshire County Council 2010-12 GBP £279,525 Capital Expenditure
Oxfordshire County Council 2010-11 GBP £343,369 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for STEPNELL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 21 MAREFAIR NORTHAMPTON NN1 1SR 13,000
Northampton Borough Council SHOP AND PREMISES 21 MAREFAIR NORTHAMPTON NN1 1SR 13,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by STEPNELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
STEPNELL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 20,021

CategoryAward Date Award/Grant
Delivering more for less under the IPI model : Collaborative Research and Development 2013-03-01 £ 20,021

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded STEPNELL 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.