Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEPHENSONS (2000) LIMITED
Company Information for

STEPHENSONS (2000) LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
03900356
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stephensons (2000) Ltd
STEPHENSONS (2000) LIMITED was founded on 1999-12-29 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Stephensons (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STEPHENSONS (2000) LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in DN22
 
Filing Information
Company Number 03900356
Company ID Number 03900356
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-30 18:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHENSONS (2000) 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.

Company Officers of STEPHENSONS (2000) LIMITED

Current Directors
Officer Role Date Appointed
ELISA MARIE GRIFFIN
Company Secretary 2008-08-21
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ELISA MARIE GRIFFIN
Director 2008-08-21
BRENDAN JAMES MCMANUS
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY CHARLES
Director 2008-08-21 2017-02-21
SOPHIE LOUISE COOKE
Director 2014-08-15 2016-04-21
STEPHEN PAUL COOKE
Director 2013-02-25 2016-04-21
STEPHEN PAUL GRANTHAM
Director 2008-08-21 2016-04-21
IAN LEWIS
Director 2005-08-01 2016-04-21
PAUL CHRISTOPHER MEEHAN
Director 2015-04-22 2016-04-21
ALAN BRINKLOW
Director 2008-11-25 2016-01-18
JANE ELIZABETH BRINKLOW
Company Secretary 2000-05-01 2008-08-21
ALAN BRINKLOW
Director 1999-12-29 2008-08-21
JANE ELIZABETH BRINKLOW
Director 2000-05-01 2008-08-21
ST SWITHINS SECRETARIAL LTD
Company Secretary 1999-12-29 1999-12-29
ST SWITHINS FORMATIONS LIMITED
Director 1999-12-29 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELISA MARIE GRIFFIN CHESTER CROWN HOLDINGS LIMITED Company Secretary 2008-08-13 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
ELISA MARIE GRIFFIN PIB RISK SERVICES LIMITED Director 2018-06-28 CURRENT 1992-01-30 Active
ELISA MARIE GRIFFIN SNEATON HALL MANAGEMENT COMPANY LIMITED Director 2017-03-09 CURRENT 2007-02-27 Active
ELISA MARIE GRIFFIN CHESTER CROWN HOLDINGS LIMITED Director 2013-01-28 CURRENT 2008-07-23 Active - Proposal to Strike off
ELISA MARIE GRIFFIN PIB RISK MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2010-12-20 Active
ELISA MARIE GRIFFIN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2012-02-27 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-15DS01Application to strike the company off the register
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-03PSC07CESSATION OF PIB GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC02Notification of Chester Crown Holdings Limited as a person with significant control on 2016-04-06
2019-01-03CH01Director's details changed for Mr Brendan James Mcmanus on 2019-01-03
2019-01-03PSC05Change of details for Pib Group Limited as a person with significant control on 2018-12-28
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY CHARLES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANTHAM
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2016-04-25AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-04-25AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRINKLOW
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0129/12/15 FULL LIST
2015-07-08AA30/11/14 TOTAL EXEMPTION SMALL
2015-04-22AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0129/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 20/05/2011
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOKE / 01/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CHARLES / 01/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 01/01/2015
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2015
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW
2014-09-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED SOPHIE LOUISE COOKE
2014-03-12AA01CURRSHO FROM 31/01/2015 TO 30/11/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0129/12/13 FULL LIST
2013-09-12AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED MR STEPHEN PAUL COOKE
2013-01-03AR0129/12/12 FULL LIST
2012-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-12-30AR0129/12/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-29AR0129/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 29/12/2010
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-12-29AR0129/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA MARIE GRIFFIN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GRANTHAM / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CHARLES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 29/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 17/12/2009
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-30353LOCATION OF REGISTER OF MEMBERS
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 29/12/2008
2008-12-05288aDIRECTOR APPOINTED ALAN BRINKLOW
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-04288aDIRECTOR APPOINTED DAVID HENRY CHARLES
2008-09-04288aDIRECTOR AND SECRETARY APPOINTED ELISA MARIE GRIFFIN
2008-09-04288aDIRECTOR APPOINTED STEPHEN PAUL GRANTHAM
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE BRINKLOW
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN BRINKLOW
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM MANOR HOUSE, 3 LOW MOOR ROAD LINCOLN LINCOLNSHIRE LN6 3JY
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-31AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-12363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SYDNEY HOUSE LOWER HIGH STREET, WADDINGTON, LINCOLN LINCOLNSHIRE LN5 9QA
2006-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-17122S-DIV 09/11/06
2006-11-17RES13RE SUB DIV 09/11/06
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to STEPHENSONS (2000) 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 STEPHENSONS (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-09-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-08-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STEPHENSONS (2000) LIMITED registering or being granted any patents
Domain Names

STEPHENSONS (2000) LIMITED owns 1 domain names.

lincolnshireinsurance.co.uk  

Trademarks
We have not found any records of STEPHENSONS (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHENSONS (2000) 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 (65120 - Non-life insurance) as STEPHENSONS (2000) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where STEPHENSONS (2000) 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 STEPHENSONS (2000) 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 STEPHENSONS (2000) 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.