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

STEPNELL HOLDINGS LIMITED

STEPNELL HOUSE, LAWFORD ROAD, RUGBY, WARWICKSHIRE, CV21 2UU,
Company Registration Number
06776973
Private Limited Company
Active

Company Overview

About Stepnell Holdings Ltd
STEPNELL HOLDINGS LIMITED was founded on 2008-12-18 and has its registered office in Rugby. The organisation's status is listed as "Active". Stepnell Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
STEPNELL HOUSE
LAWFORD ROAD
RUGBY
WARWICKSHIRE
CV21 2UU
Other companies in CV21
 
Filing Information
Company Number 06776973
Company ID Number 06776973
Date formed 2008-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB110751262  
Last Datalog update: 2024-04-07 04:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPNELL HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as STEPNELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEPNELL HOLDINGS GROUP LIMITED STEPNELL HOUSE LAWFORD ROAD RUGBY CV21 2UU Active Company formed on the 2022-02-02

Company Officers of STEPNELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BOSWORTH WAKEFORD
Company Secretary 2012-10-11
EDWARD DUDLEY WAKEFORD
Director 2018-04-09
JAMES RICHARD WAKEFORD
Director 2010-02-09
MARK ROBERT WAKEFORD
Director 2009-03-01
PETER GUY WAKEFORD
Director 2009-01-02
THOMAS BOSWORTH WAKEFORD
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GUY WAKEFORD
Company Secretary 2009-01-02 2012-10-11
ROBERT JAMES WAKEFORD
Director 2009-01-02 2009-11-11
NEIL THOMAS HARPHAM
Company Secretary 2008-12-18 2009-01-02
DAVID WILLIAM BROWNE
Director 2008-12-18 2009-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DUDLEY WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 2008-12-18 Active
EDWARD DUDLEY WAKEFORD HIGH CROSS FARM LIMITED Director 2018-02-19 CURRENT 2008-12-18 Active
EDWARD DUDLEY WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
MARK ROBERT WAKEFORD SUNSHARE COMMUNITY NOTTINGHAM PLC Director 2012-09-04 CURRENT 2012-09-03 Active
MARK ROBERT WAKEFORD J.B.& R.L.WAKEFORD,LIMITED Director 2010-02-09 CURRENT 1957-07-12 Dissolved 2018-07-17
MARK ROBERT WAKEFORD HIGH CROSS FARM LIMITED Director 2010-02-09 CURRENT 2008-12-18 Active
MARK ROBERT WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 2008-12-18 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 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 STEPNELL LIMITED Director 1991-10-17 CURRENT 1946-01-10 Active
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 LIMITED Director 2012-05-02 CURRENT 1946-01-10 Active
THOMAS BOSWORTH WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2010-02-09 CURRENT 2008-12-18 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
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067769730001
2023-08-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067769730005
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067769730003
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 067769730003
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 067769730004
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 067769730005
2023-02-22Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-15PSC02Notification of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31
2022-09-15PSC07CESSATION OF BRACKLEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067769730002
2022-09-05Resolutions passed:<ul><li>Resolution Re;demerger 26/08/2022</ul>
2022-09-05RES13Resolutions passed:
  • Re;demerger 26/08/2022
2022-09-02Resolutions passed:<ul><li>Resolution Re;shareholders consent to loans 23/08/2022</ul>
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD
2022-09-02APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WAKEFORD
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD
2022-09-02RES13Resolutions passed:
  • Re;shareholders consent to loans 23/08/2022
2022-09-01Notification of Brackley Holdings Limited as a person with significant control on 2022-08-24
2022-09-01PSC02Notification of Brackley Holdings Limited as a person with significant control on 2022-08-24
2022-08-31Withdrawal of a person with significant control statement on 2022-08-31
2022-08-31Change of share class name or designation
2022-08-31Particulars of variation of rights attached to shares
2022-08-31SH10Particulars of variation of rights attached to shares
2022-08-31SH08Change of share class name or designation
2022-08-31PSC09Withdrawal of a person with significant control statement on 2022-08-31
2022-08-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-08-26Memorandum articles filed
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-08-26RES12Resolution of varying share rights or name
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-19SH19Statement of capital on 2022-04-19 GBP 14,625,250
2022-04-19SH20Statement by Directors
2022-04-19CAP-SSSolvency Statement dated 13/04/22
2022-04-19RES13Resolutions passed:
  • Cancel capital redemption reserve 14/04/2022
2022-03-09SH19Statement of capital on 2022-03-09 GBP 14,625,250
2022-03-09SH20Statement by Directors
2022-03-09CAP-SSSolvency Statement dated 07/03/22
2022-03-09RES13Resolutions passed:
  • Cancel share prem a/c 09/03/2022
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-05-04RES13Resolutions passed:
  • Dir appointments 19/03/2020
2020-04-23RES13Resolutions passed:
  • That the shareholders hereby ratify and confirm the appointments of each of the following individuals as directors of the company 19/03/2020
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29CH01Director's details changed for Mr Edward Dudley Wakeford on 2019-07-25
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-16AP01DIRECTOR APPOINTED MR EDWARD DUDLEY WAKEFORD
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 14625250
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 14625250
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 14625250
2014-12-29AR0118/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 14625250
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067769730001
2013-05-09SH0125/03/13 STATEMENT OF CAPITAL GBP 15285210.00
2013-01-15AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-15AP03Appointment of Mr Thomas Bosworth Wakeford as company secretary
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WAKEFORD
2013-01-02SH03Purchase of own shares
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0118/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 18/12/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 18/12/2011
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0118/12/10 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-12SH02CONSOLIDATION 31/03/10
2010-08-12RES01ALTER ARTICLES 31/03/2010
2010-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-12RES04NC INC ALREADY ADJUSTED 31/03/2010
2010-08-12RES13APPROVAL PROPERTY TRANSACTION 31/03/2010
2010-08-12RES04NC INC ALREADY ADJUSTED 31/03/2010
2010-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-12SH0131/03/10 STATEMENT OF CAPITAL GBP 10000582.807
2010-08-12SH0131/03/10 STATEMENT OF CAPITAL GBP 165.163
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 09/02/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 09/02/2010
2010-06-02AP01DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD
2010-06-02AP01DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD
2010-01-13AR0118/12/09 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD
2009-03-18122NC DEC ALREADY ADJUSTED 12/02/09
2009-03-18122S-DIV
2009-03-12288aDIRECTOR APPOINTED MR MARK ROBERT WAKEFORD
2009-02-23RES13RE SHARE PURCH AGREEMENT 12/02/2009
2009-02-23SASHARE AGREEMENT OTC
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES13SDIV 12/02/2009
2009-02-2388(2)AD 12/02/09 GBP SI 58750@0.002=117.5 GBP SI 42950@0.001=42.95 GBP IC 1/161.45
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB
2009-01-06225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY NEIL HARPHAM
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWNE
2009-01-06288aDIRECTOR AND SECRETARY APPOINTED PETER GUY WAKEFORD
2009-01-06288aDIRECTOR APPOINTED ROBERT JAMES WAKEFORD
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to STEPNELL HOLDINGS 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 STEPNELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STEPNELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPNELL HOLDINGS LIMITED
Trademarks
We have not found any records of STEPNELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPNELL HOLDINGS 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 (68100 - Buying and selling of own real estate) as STEPNELL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STEPNELL HOLDINGS 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 STEPNELL HOLDINGS 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 STEPNELL HOLDINGS 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.