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

STEPHENS AND GEORGE LIMITED

GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD,
Company Registration Number
00411176
Private Limited Company
Active

Company Overview

About Stephens And George Ltd
STEPHENS AND GEORGE LIMITED was founded on 1946-05-22 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Stephens And George Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STEPHENS AND GEORGE LIMITED
 
Legal Registered Office
GOAT MILL ROAD
DOWLAIS
MERTHYR TYDFIL
MID GLAMORGAN
CF48 3TD
Other companies in CF48
 
Filing Information
Company Number 00411176
Company ID Number 00411176
Date formed 1946-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 16:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHENS AND GEORGE 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 STEPHENS AND GEORGE LIMITED
The following companies were found which have the same name as STEPHENS AND GEORGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEPHENS AND GEORGE MAGAZINES LIMITED GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3TD Active Company formed on the 1994-02-28

Company Officers of STEPHENS AND GEORGE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MATHIAS
Company Secretary 2014-09-10
SIMON DAVIES
Director 2011-04-01
DARREN JAMES DEBATTISTA
Director 2006-05-18
ANDREW LEWIS GEORGE JONES
Director 1991-09-08
VANESSA AUDREY JONES
Director 2015-09-01
NICHOLAS ANDREW PRESSLING
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STANLEY MATHIAS
Company Secretary 1998-09-10 2014-09-10
WILLIAM GEORGE BIRD
Director 1991-09-08 2009-07-31
ANTHONY MARK WILLIAMS
Director 2006-05-18 2009-07-22
PAUL JOHN ANTHONY COOK
Director 2006-05-18 2009-02-27
SIMON JOHN MOSS
Director 2006-05-18 2007-08-17
GARETH GEORGE JONES
Director 1991-09-08 2004-10-30
JOHN DAVID JOSE
Director 1991-09-08 2001-08-02
SUZANNE LORRAINE JONES
Company Secretary 1993-12-22 1998-09-10
CAROLINE MARGARET PACITTI
Company Secretary 1991-09-08 1993-09-29
CAROLINE MARGARET PACITTI
Director 1991-09-08 1993-09-29
COLIN PETER STURGEON
Director 1992-12-01 1993-09-09
KEITH ROGERS
Director 1991-09-08 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES DEBATTISTA THE ENFIELD PRINTING COMPANY LIMITED Director 2016-07-11 CURRENT 1977-12-22 Active
DARREN JAMES DEBATTISTA CARIC PRESS LIMITED Director 2013-07-03 CURRENT 1991-08-08 Active
DARREN JAMES DEBATTISTA WILLIAMS MEAD MANAGEMENT (BARTESTREE) LIMITED Director 2013-03-01 CURRENT 1991-11-28 Active
ANDREW LEWIS GEORGE JONES LEWIS FALKINER PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW LEWIS GEORGE JONES PENNAR PROPERTIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ANDREW LEWIS GEORGE JONES PODIUM PUBLICATIONS LIMITED Director 2014-10-14 CURRENT 1997-03-12 Active
ANDREW LEWIS GEORGE JONES IGNITION SPORTS MEDIA LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW LEWIS GEORGE JONES GOOD THINGS MEDIA LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-09-23
ANDREW LEWIS GEORGE JONES CARIC PRESS LIMITED Director 2013-07-03 CURRENT 1991-08-08 Active
ANDREW LEWIS GEORGE JONES PENNAR HOLDINGS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ANDREW LEWIS GEORGE JONES BB3 LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
ANDREW LEWIS GEORGE JONES JLD MEDIA LIMITED Director 2008-12-10 CURRENT 2008-11-24 Active
ANDREW LEWIS GEORGE JONES WOODFORCE LIMITED Director 2004-10-30 CURRENT 1985-07-18 Active
ANDREW LEWIS GEORGE JONES TECHNICAL ENVIRONMENTAL SERVICES LIMITED Director 2002-12-19 CURRENT 2001-11-16 Active
ANDREW LEWIS GEORGE JONES FOXGATE LIMITED Director 2002-06-18 CURRENT 1983-10-28 Active
ANDREW LEWIS GEORGE JONES STEPHENS AND GEORGE MAGAZINES LIMITED Director 1994-04-01 CURRENT 1994-02-28 Active
ANDREW LEWIS GEORGE JONES DRH BUSINESS SYSTEMS LIMITED Director 1993-04-01 CURRENT 1993-04-01 Active
ANDREW LEWIS GEORGE JONES STEPHENS & GEORGE COMMERCIAL LIMITED Director 1991-10-11 CURRENT 1988-03-10 Active
VANESSA AUDREY JONES O PUBLISHING & MEDIA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
VANESSA AUDREY JONES LEWIS FALKINER PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
VANESSA AUDREY JONES PENNAR PROPERTIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
VANESSA AUDREY JONES PODIUM PUBLICATIONS LIMITED Director 2014-10-14 CURRENT 1997-03-12 Active
VANESSA AUDREY JONES CMI DINING EXPERIENCES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
VANESSA AUDREY JONES IGNITION SPORTS MEDIA LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
VANESSA AUDREY JONES GOOD THINGS MEDIA LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-09-23
VANESSA AUDREY JONES JLD MEDIA LIMITED Director 2008-12-10 CURRENT 2008-11-24 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
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-24CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-24CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PRESSLING
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON DAVIES
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760067
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07CH01Director's details changed for Mr Simon Davies on 2020-12-07
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED MR PAUL ENOCH
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MATHIAS on 2018-04-17
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760065
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760066
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760064
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 48300
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760063
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 48300
2015-10-19AR0108/09/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MRS VANESSA AUDREY JONES
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111760062
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 48300
2014-09-11AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-11AP03Appointment of Mr Clive Mathias as company secretary on 2014-09-10
2014-09-11TM02Termination of appointment of Clive Stanley Mathias on 2014-09-10
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0108/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Mr Andrew Lewis George Jones on 2012-09-09
2013-09-10CH01Director's details changed for Nicholas Andrew Pressling on 2012-09-09
2013-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0108/09/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES DEBATTISTA / 29/02/2012
2012-05-09SH0609/05/12 STATEMENT OF CAPITAL GBP 48300
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-30AR0108/09/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR SIMON DAVIES
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2010-10-01AR0108/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW PRESSLING / 08/09/2010
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRD
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2009-09-22363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL COOK
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-09-09MEM/ARTSARTICLES OF ASSOCIATION
2008-09-09RES01ALTER ARTICLES 27/08/2008
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-11288bDIRECTOR RESIGNED
2007-09-10363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services



Licences & Regulatory approval
We could not find any licences issued to STEPHENS AND GEORGE 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 STEPHENS AND GEORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2011-04-05 Outstanding STEPHENS & GEORGE LIMITED RETIRMENT BENEFIT SCHEME
CHATTEL MORTGAGE 2010-05-26 Outstanding STEPHENS & GEORGE LIMITED RETIREMENT BENEFIT SCHEME
CHATTEL MORTGAGE 2010-05-26 Outstanding STEPHENS & GEORGE LIMITED RETIREMENT BENEFIT SCHEME
CHATTELS MORTGAGE 2009-05-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE 2008-09-09 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2008-04-01 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTELS MORTGAGE 2006-07-15 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-04-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-08-07 Outstanding BANK OF WALES
DEBENTURE 2001-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTELS MORTGAGE 1996-06-18 Satisfied BANK OF WALES PLC
CHATTELS MORTGAGE 1996-06-18 Satisfied BANK OF WALES PLC
CHATTELS MORTGAGE 1996-06-18 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1995-06-01 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1995-06-01 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-05-12 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1994-05-12 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1994-05-12 Outstanding BANK OF WALES PLC
MORTGAGE DEBENTURE 1994-05-05 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1994-04-29 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-04-29 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-04-29 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-04-29 Satisfied BANK OF WALES PLC
CHATTELS MORTGAGE 1993-05-11 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1992-09-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-11-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-24 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1988-05-12 Satisfied FORWARD TRUST LIMITED
MASTER AGREEMENT AND CHARGE 1987-09-17 Satisfied FORWARD TRUST LIMITED
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16.12.87 1987-06-01 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-04-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-01-06 Satisfied LLOYDS BANK PLC
CHATTELS MORTGAGE 1977-04-25 Satisfied FORWARD TRUST LTD
CHARTELS MORTGAGE 1976-02-06 Satisfied FORWARD TRUST LTD
MORTGAGE 1968-06-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-06-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1951-12-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 STEPHENS AND GEORGE LIMITED

Intangible Assets
Patents
We have not found any records of STEPHENS AND GEORGE LIMITED registering or being granted any patents
Domain Names

STEPHENS AND GEORGE LIMITED owns 3 domain names.

stephensandgeorge.co.uk   pelicanprintfinishing.co.uk   sgcdirect.co.uk  

Trademarks
We have not found any records of STEPHENS AND GEORGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEPHENS AND GEORGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-03-25 GBP £16,304

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
No properties were found where STEPHENS AND GEORGE 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 STEPHENS AND GEORGE 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 STEPHENS AND GEORGE 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.