STEPHENS BROTHERS LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
STEPHENS BROTHERS LIMITED is a Private Limited Company from CARLISLE ENGLAND and has the status: Active.
STEPHENS BROTHERS LIMITED was incorporated 66 years ago on 12/07/1957 and has the registered number: 00587224. The accounts status is DORMANT and accounts are next due on 30/11/2024.
STEPHENS BROTHERS LIMITED was incorporated 66 years ago on 12/07/1957 and has the registered number: 00587224. The accounts status is DORMANT and accounts are next due on 30/11/2024.
STEPHENS BROTHERS LIMITED - CARLISLE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 25/02/2023 | 30/11/2024 |
Registered Office
GLOBAL HOUSE
CARLISLE
CUMBRIA
CA3 8SY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROBERT JACKSON | Oct 1968 | British | Director | 2021-05-19 | CURRENT |
MR STEPHEN ROBERT SIMPSON | Aug 1968 | British | Director | 2017-05-10 | CURRENT |
MS JUNE CARRUTHERS | Jun 1964 | British | Director | 2019-04-29 | CURRENT |
MISS JUNE CARRUTHERS | Secretary | 2016-07-01 | CURRENT | ||
SUSAN FRANCES GRIFFITHS | Jul 1953 | British | Secretary | 2007-03-15 UNTIL 2008-10-31 | RESIGNED |
GUERANDE CONSULTING LIMITED | Corporate Secretary | 2015-06-08 UNTIL 2016-05-11 | RESIGNED | ||
PAULA MARY WATTS | Aug 1966 | Secretary | 2007-01-04 UNTIL 2007-03-15 | RESIGNED | |
SIMON NICHOLAS WAITE | Mar 1964 | Secretary | 2000-10-27 UNTIL 2005-06-24 | RESIGNED | |
MR IAIN WALLACE | Secretary | 2013-09-10 UNTIL 2015-04-23 | RESIGNED | ||
MR TONY LEE | Nov 1964 | British | Secretary | 2005-06-24 UNTIL 2007-01-04 | RESIGNED |
MR GEOFFREY GIBSON | Feb 1955 | British | Secretary | 2000-09-15 UNTIL 2000-10-27 | RESIGNED |
FRANCESCA MITCHELL | Secretary | 2009-02-02 UNTIL 2013-09-10 | RESIGNED | ||
DAVID MATHIESON ANDERSON | Jul 1930 | British | Secretary | RESIGNED | |
MISS JILL ANDERS | Mar 1961 | Secretary | 1991-12-02 UNTIL 2000-09-15 | RESIGNED | |
MR NICHOLAS WILLIAM HOLLINGWORTH | May 1952 | British | Director | 2004-05-26 UNTIL 2016-06-06 | RESIGNED |
BARRY ST GEORGE AUSTIN REED | May 1931 | British | Director | RESIGNED | |
CHRISTOPHER NORMAN THOMSON | Mar 1947 | British | Director | RESIGNED | |
ROBERT JOSEPH MCHUGH | Dec 1936 | British | Director | RESIGNED | |
WILLIAM ALBERT LOWBRIDGE | Aug 1949 | British | Director | 2004-01-15 UNTIL 2005-04-14 | RESIGNED |
MR KRISTIAN BRIAN LEE | May 1974 | British | Director | 2016-07-01 UNTIL 2017-06-01 | RESIGNED |
RAYMOND ALAN KEMP | Sep 1945 | British | Director | 1993-06-01 UNTIL 1994-04-30 | RESIGNED |
MR ROGER WILLIAM JENNINGS | Dec 1949 | British | Director | 1998-01-01 UNTIL 2004-01-14 | RESIGNED |
ALAN CHARLTON | Mar 1962 | British | Director | 2006-06-05 UNTIL 2016-06-06 | RESIGNED |
MR GEOFFREY GIBSON | Feb 1955 | British | Director | 1997-05-19 UNTIL 2006-06-13 | RESIGNED |
NEIL HAMILTON LIVESEY FITTON | Apr 1935 | British | Director | RESIGNED | |
COLIN MARTEN LLEWELLYN EVANS | Oct 1944 | British | Director | 1994-02-01 UNTIL 2000-11-30 | RESIGNED |
KARL JAMES DUNKLEY | Oct 1964 | British | Director | RESIGNED | |
COLIN WILSON | Feb 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Country Casuals Limited | 2016-04-06 | Carlisle Cumbria |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - STEPHENS BROTHERS LIMITED | 2015-10-15 | 31-01-2015 | £2,125 equity |
Abbreviated Company Accounts - STEPHENS BROTHERS LIMITED | 2014-10-31 | 31-01-2014 | £2,125 equity |