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

P.D.STEVENS & SONS LIMITED

ADDERLEY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SL,
Company Registration Number
00627973
Private Limited Company
Active

Company Overview

About P.d.stevens & Sons Ltd
P.D.STEVENS & SONS LIMITED was founded on 1959-05-12 and has its registered office in Shropshire. The organisation's status is listed as "Active". P.d.stevens & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
P.D.STEVENS & SONS LIMITED
 
Legal Registered Office
ADDERLEY ROAD
MARKET DRAYTON
SHROPSHIRE
TF9 3SL
Other companies in TF9
 
Filing Information
Company Number 00627973
Company ID Number 00627973
Date formed 1959-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 12:01:21
Primary Source:Companies House
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.

Company Officers of P.D.STEVENS & SONS LIMITED

Current Directors
Officer Role Date Appointed
BLAYNE ANTHONY STEVENS
Director 2016-09-20
GREG DOUGLAS STEVENS
Director 2016-09-20
KARL ANTHONY STEVENS
Director 1991-08-31
MARION JEAN STEVENS
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PLIM DENBY STEVENS
Company Secretary 1999-11-22 2014-01-04
PLIM DENBY STEVENS
Director 1991-08-31 2014-01-04
MARK ANTHONY STEVENS
Director 1991-08-31 2013-11-30
HEATHER MARY EVANS
Company Secretary 1991-08-31 1999-11-22

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
2023-08-05Unaudited abridged accounts made up to 2023-03-31
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-10-10Unaudited abridged accounts made up to 2022-03-31
2022-08-22APPOINTMENT TERMINATED, DIRECTOR BLAYNE ANTHONY STEVENS
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BLAYNE ANTHONY STEVENS
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006279730003
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AP01DIRECTOR APPOINTED MRS MARION JEAN STEVENS
2016-10-26RES12Resolution of varying share rights or name
2016-10-26RES01ADOPT ARTICLES 15/02/2016
2016-10-03AP01DIRECTOR APPOINTED MR BLAYNE ANTHONY STEVENS
2016-10-03AP01DIRECTOR APPOINTED MR GREG DOUGLAS STEVENS
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1500
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1500
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-29AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PLIM STEVENS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2014-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PLIM STEVENS
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-03AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AR0131/08/11 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0131/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PLIM DENBY STEVENS / 01/10/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STEVENS / 01/10/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY STEVENS / 01/10/2009
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01MISCAUDITORS RESIGNATIONS
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/02
2002-09-20363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-03363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-11-03288aNEW SECRETARY APPOINTED
2000-11-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-16363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-16363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-08363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-27363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-04363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1993-11-23363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/92
1992-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-09363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-16AUDAUDITOR'S RESIGNATION
1992-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-16363xRETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-03-20363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-20AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-20363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.D.STEVENS & SONS 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 P.D.STEVENS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 1960-01-26 Outstanding NAT. PROV. BANK LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 1,778
Creditors Due Within One Year 2012-04-01 £ 806,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 P.D.STEVENS & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,500
Current Assets 2012-04-01 £ 767,112
Debtors 2012-04-01 £ 571,156
Fixed Assets 2012-04-01 £ 194,620
Shareholder Funds 2012-04-01 £ 153,474
Stocks Inventory 2012-04-01 £ 195,956
Tangible Fixed Assets 2012-04-01 £ 194,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.D.STEVENS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.D.STEVENS & SONS LIMITED
Trademarks
We have not found any records of P.D.STEVENS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D.STEVENS & SONS 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 (96090 - Other service activities n.e.c.) as P.D.STEVENS & SONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where P.D.STEVENS & SONS 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 P.D.STEVENS & SONS 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 P.D.STEVENS & SONS 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.
    Other companies at postcode TF9 3SL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1