Background WavePink WaveYellow Wave

STEPNELL LIMITED (00402934)

STEPNELL LIMITED (00402934) is an active UK company. incorporated on 10 January 1946. with registered office in Warwickshire. The company operates in the Construction sector, engaged in development of building projects. STEPNELL LIMITED has been registered for 80 years. Current directors include GREEN, John David, SEWELL, Thomas Michael, SPEIRS, Robert Charles and 1 others.

Company Number
00402934
Status
active
Type
ltd
Incorporated
10 January 1946
Age
80 years
Address
Lawford Road, Warwickshire, CV21 2UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, John David, SEWELL, Thomas Michael, SPEIRS, Robert Charles, WAKEFORD, Thomas Bosworth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPNELL LIMITED

STEPNELL LIMITED is an active company incorporated on 10 January 1946 with the registered office located in Warwickshire. The company operates in the Construction sector, specifically engaged in development of building projects. STEPNELL LIMITED was registered 80 years ago.(SIC: 41100)

Status

active

Active since 80 years ago

Company No

00402934

LTD Company

Age

80 Years

Incorporated 10 January 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Lawford Road Rugby Warwickshire, CV21 2UU,

Timeline

32 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jan 46
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Aug 10
Director Joined
Jun 12
Director Left
Mar 15
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Nov 18
Loan Secured
May 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Capital Update
Aug 25
Funding Round
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
3
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

WAKEFORD, Thomas Bosworth

Active
Lawford Road, WarwickshireCV21 2UU
Secretary
Appointed 03 Sept 2012

GREEN, John David

Active
Lawford Road, WarwickshireCV21 2UU
Born May 1964
Director
Appointed 08 Sept 2021

SEWELL, Thomas Michael

Active
Lawford Road, WarwickshireCV21 2UU
Born February 1977
Director
Appointed 07 Sept 2022

SPEIRS, Robert Charles

Active
Lawford Road, WarwickshireCV21 2UU
Born March 1976
Director
Appointed 01 Apr 2017

WAKEFORD, Thomas Bosworth

Active
Lawford Road, WarwickshireCV21 2UU
Born September 1977
Director
Appointed 02 May 2012

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed N/A
Resigned 03 Sept 2012

BAILEY, Richard

Resigned
Lawford Road, WarwickshireCV21 2UU
Born August 1956
Director
Appointed 15 Nov 2018
Resigned 16 Mar 2020

BARNES, Adrian Michael

Resigned
Lawford Road, WarwickshireCV21 2UU
Born January 1970
Director
Appointed 11 Oct 2023
Resigned 24 Mar 2025

BRILL, David Clifford

Resigned
Lawford Road, WarwickshireCV21 2UU
Born August 1965
Director
Appointed 22 Oct 2004
Resigned 31 Mar 2017

HAYNES, William George

Resigned
Lawford Road, WarwickshireCV21 2UU
Born March 1956
Director
Appointed 06 Sept 2008
Resigned 27 Jun 2019

KIRBY, Douglas

Resigned
2 Hamlyn Close, WantageOX12 9YX
Born April 1940
Director
Appointed 01 Aug 1994
Resigned 31 Jul 2003

MIDDLETON, Derek Paul

Resigned
Lawford Road, WarwickshireCV21 2UU
Born October 1951
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2015

WAKEFORD, James Richard

Resigned
Lawford Road, WarwickshireCV21 2UU
Born July 1968
Director
Appointed 10 Feb 2010
Resigned 31 Aug 2022

WAKEFORD, John Bosworth

Resigned
Badby Eaves, DaventryNN11 3DD
Born December 1907
Director
Appointed N/A
Resigned 28 Nov 1996

WAKEFORD, Mark Robert

Resigned
Lawford Road, WarwickshireCV21 2UU
Born March 1966
Director
Appointed 11 Jan 1999
Resigned 31 Aug 2022

WAKEFORD, Peter Guy

Resigned
Lawford Road, WarwickshireCV21 2UU
Born November 1943
Director
Appointed N/A
Resigned 30 Sept 2025

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed N/A
Resigned 11 Nov 2009

Persons with significant control

6

1 Active
5 Ceased
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Heartlands Business Park, DaventryNN11 8YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025
Ceased 30 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025
Ceased 26 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 25 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 30 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
SH20SH20
Resolution
1 September 2025
RESOLUTIONSResolutions
Legacy
1 September 2025
CAP-SSCAP-SS
Mortgage Charge Part Release With Charge Number
1 September 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
123Notice of Increase in Nominal Capital
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
17 December 1993
363aAnnual Return
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Resolution
26 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Certificate Change Of Name Company
5 April 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 January 1946
MISCMISC
Incorporation Company
10 January 1946
NEWINCIncorporation