Background WavePink WaveYellow Wave

STEPHENS BROTHERS LIMITED (00587224)

STEPHENS BROTHERS LIMITED (00587224) is an active UK company. incorporated on 12 July 1957. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEPHENS BROTHERS LIMITED has been registered for 68 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
00587224
Status
active
Type
ltd
Incorporated
12 July 1957
Age
68 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENS BROTHERS LIMITED

STEPHENS BROTHERS LIMITED is an active company incorporated on 12 July 1957 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEPHENS BROTHERS LIMITED was registered 68 years ago.(SIC: 82990)

Status

active

Active since 68 years ago

Company No

00587224

LTD Company

Age

68 Years

Incorporated 12 July 1957

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Site a Kingmoor Park South Ind Est Queens Drive Carlisle CA6 4SB
From: 31 August 2016To: 5 November 2018
, Station Road, Thirsk, North Yorkshire, YO7 1QH
From: 12 July 1957To: 31 August 2016
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
May 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 01 Jul 2016

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

ANDERS, Jill

Resigned
1 Back Lane, YorkYO26 8BG
Secretary
Appointed 02 Dec 1991
Resigned 15 Sept 2000

ANDERSON, David Mathieson

Resigned
Old Vicarage, ThirskYO7 4SB
Secretary
Appointed N/A
Resigned 02 Dec 1991

GIBSON, Geoffrey

Resigned
Laburnum Lodge Wetherby Road, YorkYO23 3QB
Secretary
Appointed 15 Sept 2000
Resigned 27 Oct 2000

GRIFFITHS, Susan Frances

Resigned
116 Corkland Road, ManchesterM21 8XW
Secretary
Appointed 15 Mar 2007
Resigned 31 Oct 2008

LEE, Tony

Resigned
8 Rossdale, Tunbridge WellsTN2 3PG
Secretary
Appointed 24 Jun 2005
Resigned 04 Jan 2007

MITCHELL, Francesca

Resigned
Aysgarth, LeyburnDL8 3AD
Secretary
Appointed 02 Feb 2009
Resigned 10 Sept 2013

WAITE, Simon Nicholas

Resigned
10 Osprey Close, WetherbyLS22 5LZ
Secretary
Appointed 27 Oct 2000
Resigned 24 Jun 2005

WALLACE, Iain

Resigned
Station Road, North YorkshireYO7 1QH
Secretary
Appointed 10 Sept 2013
Resigned 23 Apr 2015

WATTS, Paula Mary

Resigned
57 Beck Road, BroughHU15 2JJ
Secretary
Appointed 04 Jan 2007
Resigned 15 Mar 2007

GUERANDE CONSULTING LIMITED

Resigned
Kirkby Avenue, RiponHG4 2DR
Corporate secretary
Appointed 08 Jun 2015
Resigned 11 May 2016

CHARLTON, Alan Christopher

Resigned
Marton Cum Grafton, YorkYO51 9QJ
Born March 1962
Director
Appointed 05 Jun 2006
Resigned 06 Jun 2016

DUNKLEY, Karl James

Resigned
182 Oakwood Court, LondonW14 8JE
Born October 1964
Director
Appointed N/A
Resigned 31 Jan 1996

EVANS, Colin Marten Llewellyn

Resigned
Wasing Wood Edge, Brimpton CommonRG7 4RY
Born October 1944
Director
Appointed 01 Feb 1994
Resigned 30 Nov 2000

FITTON, Neil Hamilton Livesey

Resigned
27 Guion Road, LondonSW6 4UD
Born April 1935
Director
Appointed N/A
Resigned 31 Dec 1993

GIBSON, Geoffrey

Resigned
Laburnum Lodge Wetherby Road, YorkYO23 3QB
Born February 1955
Director
Appointed 19 May 1997
Resigned 13 Jun 2006

HOLLINGWORTH, Nicholas William

Resigned
71 Earls Court Road, LondonW8 6EF
Born May 1952
Director
Appointed 26 May 2004
Resigned 06 Jun 2016

JENNINGS, Roger William

Resigned
31b Devonshire Place, LondonW1G 6JJ
Born December 1949
Director
Appointed 01 Jan 1998
Resigned 14 Jan 2004

KEMP, Raymond Alan

Resigned
Oakridge 15 Manor Avenue, CreweCW2 8BD
Born September 1945
Director
Appointed 01 Jun 1993
Resigned 30 Apr 1994

LEE, Kristian Brian

Resigned
Kingmoor Park South Ind Est, CarlisleCA6 4SB
Born May 1974
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2017

LOWBRIDGE, William Albert

Resigned
Willowdean 2 Runrigg Hill, AmershamHP6 6DL
Born August 1949
Director
Appointed 15 Jan 2004
Resigned 14 Apr 2005

MCHUGH, Robert Joseph

Resigned
3 Ballycolman Avenue, StrabaneBT82 9AF
Born December 1936
Director
Appointed N/A
Resigned 31 May 1999

REED, Barry St George Austin

Resigned
Crakehall House, BedaleDL8 1HS
Born May 1931
Director
Appointed N/A
Resigned 31 Dec 1999

THOMSON, Christopher Norman

Resigned
High Sharow, RiponHG4 5BQ
Born March 1947
Director
Appointed N/A
Resigned 01 Oct 1997

WILSON, Colin

Resigned
39 Woodhurst Road, LondonW3 6SS
Born February 1941
Director
Appointed N/A
Resigned 28 Apr 1994

Persons with significant control

1

Kingmoor Park South Ind Est, Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2016
AR01AR01
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
3 June 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Legacy
23 August 2001
287Change of Registered Office
Legacy
22 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288cChange of Particulars
Resolution
30 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Memorandum Articles
11 February 1998
MEM/ARTSMEM/ARTS
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
13 March 1994
288288
Legacy
24 February 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
22 April 1991
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
4 July 1989
363363
Legacy
5 February 1989
288288
Legacy
27 September 1988
287Change of Registered Office
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
25 September 1987
363363
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts