Background WavePink WaveYellow Wave

STEVENS-HATHERLEY HOLDINGS LIMITED (01055871)

STEVENS-HATHERLEY HOLDINGS LIMITED (01055871) is an active UK company. incorporated on 25 May 1972. with registered office in Camberley. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. STEVENS-HATHERLEY HOLDINGS LIMITED has been registered for 53 years. Current directors include GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew and 1 others.

Company Number
01055871
Status
active
Type
ltd
Incorporated
25 May 1972
Age
53 years
Address
40 Glebeland Road, Camberley, GU15 3DB
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENS-HATHERLEY HOLDINGS LIMITED

STEVENS-HATHERLEY HOLDINGS LIMITED is an active company incorporated on 25 May 1972 with the registered office located in Camberley. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. STEVENS-HATHERLEY HOLDINGS LIMITED was registered 53 years ago.(SIC: 96010)

Status

active

Active since 53 years ago

Company No

01055871

LTD Company

Age

53 Years

Incorporated 25 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

40 Glebeland Road Camberley, GU15 3DB,

Previous Addresses

Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom
From: 15 March 2016To: 17 September 2020
54 Furze Platt Road Maidenhead Berkshire SL6 7NL
From: 18 January 2016To: 15 March 2016
212 Hatherley Road Cheltenham Gloucestershire GL51 6ET
From: 25 May 1972To: 18 January 2016
Timeline

37 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
May 72
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Feb 15
Director Left
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Capital Update
Mar 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GODLEY, Kevin Michael

Active
Glebeland Road, CamberleyGU15 3DB
Born December 1979
Director
Appointed 25 Jun 2019

KEARNS, James Dean

Active
Glebeland Road, CamberleyGU15 3DB
Born March 1963
Director
Appointed 31 May 2018

STEINER, Andrew

Active
505 East 200 South, Salt Lake City84102
Born May 1985
Director
Appointed 19 Dec 2023

STEINER, Robert Cowie

Active
Glebeland Road, CamberleyGU15 3DB
Born October 1950
Director
Appointed 31 May 2018

PRIESTLEY, Anthony John

Resigned
Kempside, StroudGL6 6YD
Secretary
Appointed N/A
Resigned 04 Feb 2015

DONOVAN, Keith

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born December 1953
Director
Appointed 04 Feb 2016
Resigned 31 May 2018

EDWARDS, Anne Catherine

Resigned
Dellwood, BurfordOX18 4TR
Born November 1956
Director
Appointed 25 Jun 2008
Resigned 22 Dec 2015

MILLER, Jason Clyde

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born May 1969
Director
Appointed 22 Dec 2015
Resigned 21 Jun 2019

OXLEY, Martin

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born January 1970
Director
Appointed 22 Dec 2015
Resigned 24 Oct 2017

PRIESTLEY, Anthony John

Resigned
Kempside, StroudGL6 6YD
Born June 1945
Director
Appointed N/A
Resigned 04 Feb 2015

RAMSEY, John Marshall

Resigned
Oron House, Wootton-Under-EdgeGL12
Born July 1933
Director
Appointed N/A
Resigned 30 Sept 2000

STEVENS, Anthony Percival

Resigned
5 Kingsdown Road, TeignmouthTQ14 9AU
Born August 1929
Director
Appointed N/A
Resigned 13 Apr 1997

STEVENS, Christine Nancy

Resigned
Hatherley Cottage, ChippenhamSN14 8JU
Born June 1920
Director
Appointed 07 Mar 1996
Resigned 11 Mar 2000

STEVENS, David Ian

Resigned
Cold Pool Lane, CheltenhamGL51 4UP
Born August 1961
Director
Appointed N/A
Resigned 22 Dec 2015

STEVENS, Derek Probin

Resigned
212 Hatherley Road, CheltenhamGL51 6EX
Born January 1920
Director
Appointed N/A
Resigned 04 Feb 1996

STEVENS, Helen Carolyn

Resigned
76 Belsize Park Gardens, LondonNW3 4NG
Born September 1961
Director
Appointed 01 Oct 1999
Resigned 09 May 2007

STEVENS, James Robert

Resigned
25 Rotherham Road North, SheffieldS20 8GD
Born July 1962
Director
Appointed 21 Jun 1996
Resigned 22 Dec 2015

STEVENS, Phillipa Mary

Resigned
6 Hill Top Green, WakefieldWF3 1HS
Born September 1929
Director
Appointed N/A
Resigned 05 Mar 2005

STEVENS, Robert Adrian

Resigned
Box Bush Cottage, GloucesterGL19 4JW
Born August 1961
Director
Appointed N/A
Resigned 22 Dec 2015

WILLIAMSON, Catherine Elizabeth

Resigned
13 Offenham Road, EveshamWR11 3DU
Born October 1966
Director
Appointed 21 Mar 2007
Resigned 22 Dec 2015

Persons with significant control

1

Grove Business Park, MaidenheadSL6 3TN

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

216

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Resolution
22 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Memorandum Articles
19 March 2012
MEM/ARTSMEM/ARTS
Legacy
15 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2011
AAAnnual Accounts
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
363aAnnual Return
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
20 September 2004
AUDAUD
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 July 1991
AAAnnual Accounts
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full Group
26 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1988
363363
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
25 February 1988
288aAppointment of Director or Secretary
Legacy
19 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 1984
MEM/ARTSMEM/ARTS
Legacy
21 December 1981
288aAppointment of Director or Secretary
Miscellaneous
25 May 1972
MISCMISC
Incorporation Company
25 May 1972
NEWINCIncorporation