Background WavePink WaveYellow Wave

STEPHENSONS OF ESSEX LIMITED (01815977)

STEPHENSONS OF ESSEX LIMITED (01815977) is an active UK company. incorporated on 14 May 1984. with registered office in Leigh On Sea. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. STEPHENSONS OF ESSEX LIMITED has been registered for 41 years. Current directors include HIRON, William, RAVEN, Gary John, ROBBIE, Dean James and 1 others.

Company Number
01815977
Status
active
Type
ltd
Incorporated
14 May 1984
Age
41 years
Address
Monometer House, Leigh On Sea, SS9 2HN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HIRON, William, RAVEN, Gary John, ROBBIE, Dean James, SAYER, Mark Bernard
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSONS OF ESSEX LIMITED

STEPHENSONS OF ESSEX LIMITED is an active company incorporated on 14 May 1984 with the registered office located in Leigh On Sea. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. STEPHENSONS OF ESSEX LIMITED was registered 41 years ago.(SIC: 49390)

Status

active

Active since 41 years ago

Company No

01815977

LTD Company

Age

41 Years

Incorporated 14 May 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

STEPHENSON'S COACHES LIMITED
From: 25 July 1984To: 1 June 1999
PARKTELL LIMITED
From: 14 May 1984To: 25 July 1984
Contact
Address

Monometer House Rectory Grove Leigh On Sea, SS9 2HN,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Dec 14
Director Joined
Mar 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
May 16
Owner Exit
Oct 18
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 10 Mar 2015

HIRON, William

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963
Director
Appointed 05 Nov 2001

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 10 Mar 2015

ROBBIE, Dean James

Active
Rectory Grove, Leigh-On-SeaSS9 2HL
Born February 1969
Director
Appointed 09 Dec 2024

SAYER, Mark Bernard

Active
Rectory Grove, Leigh-On-SeaSS9 2HL
Born August 1968
Director
Appointed 09 Dec 2024

GREGORY, Paul Andrew

Resigned
Waterside, Bradwell On SeaCM0 7QU
Secretary
Appointed 12 Feb 2015
Resigned 10 Mar 2015

RAVEN, Gary John

Resigned
Leigh On SeaSS9 1EW
Secretary
Appointed 04 Dec 2014
Resigned 12 Feb 2015

STEPHENSON, Linda Marlane

Resigned
55 Lower Road, HullbridgeSS5 6DE
Secretary
Appointed N/A
Resigned 05 Nov 2001

WATSON, Lyn Frederick

Resigned
591 Daws Heath Road, HadleighSS7 2NH
Secretary
Appointed 17 Mar 2003
Resigned 04 Dec 2014

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate secretary
Appointed 05 Nov 2001
Resigned 17 Mar 2003

GRAYLAND, John

Resigned
90, Leigh On Sea
Born July 1946
Director
Appointed 11 Sept 1995
Resigned 19 Mar 1996

STEPHENSON, John Leslie

Resigned
55 Lower Road, HullbridgeSS5 6DE
Born October 1946
Director
Appointed N/A
Resigned 05 Nov 2001

WATSON, Lyn Frederick

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born March 1956
Director
Appointed 11 Sept 1995
Resigned 04 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Rectory Grove, Leigh On SeaSS9 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2018

Mr William Hiron

Ceased
Waterside, Bradwell-On-SeaCM0 7QU
Born July 1963

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
Ceased 21 Jul 2018
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
30 May 2017
AAMDAAMD
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Capital Cancellation Shares
8 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2015
SH03Return of Purchase of Own Shares
Auditors Resignation Company
7 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
9 March 2006
353a353a
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Legacy
6 October 2003
288cChange of Particulars
Legacy
22 April 2003
287Change of Registered Office
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
15 July 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288cChange of Particulars
Legacy
16 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
10 March 2000
363aAnnual Return
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1999
363aAnnual Return
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
1 April 1998
288cChange of Particulars
Legacy
11 March 1998
363aAnnual Return
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
3 May 1997
363aAnnual Return
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
353353
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
1 April 1996
363x363x
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
363x363x
Legacy
25 September 1995
363(353)363(353)
Legacy
25 September 1995
363(190)363(190)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
12 April 1994
363x363x
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
23 October 1993
403aParticulars of Charge Subject to s859A
Legacy
15 April 1993
363x363x
Legacy
16 March 1993
88(2)R88(2)R
Legacy
16 March 1993
122122
Legacy
10 February 1993
88(2)R88(2)R
Resolution
10 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
21 September 1992
287Change of Registered Office
Legacy
2 June 1992
363x363x
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Legacy
4 October 1989
363363
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
24 February 1988
225(1)225(1)
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
288288
Legacy
27 November 1987
363363
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Memorandum Articles
8 June 1984
MEM/ARTSMEM/ARTS
Miscellaneous
14 May 1984
MISCMISC