Background WavePink WaveYellow Wave

STEPHENSON GROUP LTD (00068499)

STEPHENSON GROUP LTD (00068499) is an active UK company. incorporated on 21 December 1900. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). STEPHENSON GROUP LTD has been registered for 125 years. Current directors include BENTLEY, Thomas James Macaulay, BENTLEY, Thomas Richard, BILBROUGH, Lucy and 4 others.

Company Number
00068499
Status
active
Type
ltd
Incorporated
21 December 1900
Age
125 years
Address
Brookfoot House, Leeds, LS18 5PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
BENTLEY, Thomas James Macaulay, BENTLEY, Thomas Richard, BILBROUGH, Lucy, BRADLEY, Sarah, CARR, Robert Leo, FLANNERY, Lisa, STORY, John Michael
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON GROUP LTD

STEPHENSON GROUP LTD is an active company incorporated on 21 December 1900 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). STEPHENSON GROUP LTD was registered 125 years ago.(SIC: 20411)

Status

active

Active since 125 years ago

Company No

00068499

LTD Company

Age

125 Years

Incorporated 21 December 1900

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

STEPHENSON BROS. LIMITED
From: 21 December 1900To: 5 April 1988
Contact
Address

Brookfoot House Low Lane Horsforth Leeds, LS18 5PU,

Timeline

9 key events • 1900 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BENTLEY, Thomas James Macaulay

Active
Low Lane, LeedsLS18 5PU
Born March 1971
Director
Appointed 01 Apr 1999

BENTLEY, Thomas Richard

Active
Low Lane, LeedsLS18 5PU
Born June 1943
Director
Appointed N/A

BILBROUGH, Lucy

Active
Brookfoot House, LeedsLS18 5PU
Born October 1986
Director
Appointed 01 Jan 2023

BRADLEY, Sarah

Active
Brookfoot House, LeedsLS18 5PU
Born February 1974
Director
Appointed 01 Jan 2024

CARR, Robert Leo

Active
Brookfoot House, LeedsLS18 5PU
Born October 1973
Director
Appointed 08 Sept 2014

FLANNERY, Lisa

Active
Low Lane, LeedsLS18 5PU
Born January 1965
Director
Appointed 21 Dec 2018

STORY, John Michael

Active
Low Lane, LeedsLS18 5PU
Born June 1963
Director
Appointed 01 Apr 1997

DAVIS, Derek John

Resigned
Summer Hill Potters Field Darley, HarrogateHG3 2PG
Secretary
Appointed N/A
Resigned 30 Apr 1994

GARDNER, Malcolm John

Resigned
11 Marlborough Square, IlkleyLS29 8PU
Secretary
Appointed 01 May 1994
Resigned 28 Nov 2008

MORRIS, Morgan Lawn

Resigned
Rutland Drive, HarrogateHG1 2NS
Secretary
Appointed 28 Nov 2008
Resigned 04 Sept 2014

CLEWS, James Aaron

Resigned
Low Lane, LeedsLS18 5PU
Born March 1988
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2023

DAVIS, Derek John

Resigned
Summer Hill Potters Field Darley, HarrogateHG3 2PG
Born April 1932
Director
Appointed N/A
Resigned 30 Jun 2004

LONG, Jonathan Michael Dampier

Resigned
Wesley Cottage Spring Lane Burnbridge Dawcross, HarrogateHG3 1NP
Born December 1944
Director
Appointed N/A
Resigned 24 Jul 2003

MORRIS, Morgan Lawn

Resigned
Rutland Drive, HarrogateHG1 2NS
Born June 1971
Director
Appointed 10 Apr 2006
Resigned 04 Sept 2014

PARTRIDGE, Lionel Keith

Resigned
7 Cressington Drive, Sutton ColdfieldB74 2SU
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 2000

REID, John

Resigned
5 Warwick Crescent, HarrogateHG2 8JA
Born October 1948
Director
Appointed N/A
Resigned 30 Sept 2001

SHARP, David John Traquair

Resigned
18 Church Park, LiversedgeWF15 7NA
Born January 1967
Director
Appointed 01 Feb 2006
Resigned 20 Mar 2008

SUTCLIFFE, Peter Douglas

Resigned
5a Hereford Road, HarrogateHG1 2NP
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1997

SWALLOW, David

Resigned
Sa Tanca Woodhurst Park, OxtedRH8 9HA
Born December 1929
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

1

Low Lane, LeedsLS18 5PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 October 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Medium
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Miscellaneous
13 August 2014
MISCMISC
Miscellaneous
12 August 2014
MISCMISC
Mortgage Charge Part Both With Charge Number
8 August 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Auditors Resignation Company
18 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
169169
Resolution
9 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Memorandum Articles
8 September 2007
MEM/ARTSMEM/ARTS
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Made Up Date
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
23 February 1989
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1987
REREG(U)REREG(U)
Legacy
30 July 1987
288288
Legacy
6 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Resolution
7 March 1974
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1962
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1900
NEWINCIncorporation
Miscellaneous
21 December 1900
MISCMISC