Background WavePink WaveYellow Wave

STENIL LIMITED (01742827)

STENIL LIMITED (01742827) is an active UK company. incorporated on 28 July 1983. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STENIL LIMITED has been registered for 42 years. Current directors include CHAPMAN, Ann Lilian, CHAPMAN, Neil, CHAPMAN, Stephen and 1 others.

Company Number
01742827
Status
active
Type
ltd
Incorporated
28 July 1983
Age
42 years
Address
Suite 30 Cornwallis House, Basildon, SS14 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Ann Lilian, CHAPMAN, Neil, CHAPMAN, Stephen, STUART, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENIL LIMITED

STENIL LIMITED is an active company incorporated on 28 July 1983 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STENIL LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01742827

LTD Company

Age

42 Years

Incorporated 28 July 1983

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite 30 Cornwallis House Howard Chase Basildon, SS14 3BB,

Previous Addresses

C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH
From: 2 March 2012To: 12 August 2019
C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN
From: 28 July 1983To: 2 March 2012
Timeline

4 key events • 2022 - 2026

Funding Officers Ownership
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
May 23
Funding Round
Feb 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHAPMAN, Ann Lilian

Active
Manor Farm Cottage, BexleyDA5 3LX
Secretary
Appointed N/A

CHAPMAN, Ann Lilian

Active
Manor Farm Cottage, BexleyDA5 3LX
Born August 1943
Director
Appointed N/A

CHAPMAN, Neil

Active
Cornwallis House, BasildonSS14 3BB
Born November 1964
Director
Appointed N/A

CHAPMAN, Stephen

Active
51 Wansunt Road, BexleyDA5 2DH
Born April 1966
Director
Appointed N/A

STUART, Nicola

Active
4 Farm Cottages, BexleyDA5 3QG
Born September 1967
Director
Appointed N/A

Persons with significant control

2

Mr Neil Chapman

Active
Cornwallis House, BasildonSS14 3BB
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Stephen Chapman

Active
Cornwallis House, BasildonSS14 3BB
Born April 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
4 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
10 February 2010
MG02MG02
Legacy
10 February 2010
MG02MG02
Legacy
10 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
23 January 1997
288cChange of Particulars
Legacy
23 January 1997
288cChange of Particulars
Legacy
23 January 1997
288cChange of Particulars
Legacy
23 January 1997
288cChange of Particulars
Legacy
22 December 1996
363sAnnual Return (shuttle)
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
287Change of Registered Office
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
26 February 1994
403aParticulars of Charge Subject to s859A
Legacy
26 February 1994
403aParticulars of Charge Subject to s859A
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
16 March 1992
287Change of Registered Office
Legacy
15 January 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
18 January 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
26 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
225(1)225(1)
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts