Background WavePink WaveYellow Wave

FW STEPHENS INTERNATIONAL LIMITED (02175345)

FW STEPHENS INTERNATIONAL LIMITED (02175345) is an active UK company. incorporated on 8 October 1987. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FW STEPHENS INTERNATIONAL LIMITED has been registered for 38 years. Current directors include FRIGHT, Nigel.

Company Number
02175345
Status
active
Type
ltd
Incorporated
8 October 1987
Age
38 years
Address
37 St Margarets Street, Canterbury, CT1 2TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRIGHT, Nigel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FW STEPHENS INTERNATIONAL LIMITED

FW STEPHENS INTERNATIONAL LIMITED is an active company incorporated on 8 October 1987 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FW STEPHENS INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02175345

LTD Company

Age

38 Years

Incorporated 8 October 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

HARSANT WALL & CO LIMITED
From: 3 May 1991To: 6 October 2005
HARSANT WALL (LIFE & PENSIONS) LIMITED
From: 23 October 1989To: 3 May 1991
HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED
From: 4 December 1987To: 23 October 1989
CHESSPACK LIMITED
From: 8 October 1987To: 4 December 1987
Contact
Address

37 St Margarets Street Canterbury, CT1 2TU,

Previous Addresses

3Rd Floor 24 Chiswell Street London EC1Y 4YX
From: 8 October 1987To: 29 February 2012
Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
May 15
Director Joined
May 15
Director Left
Jun 19
Owner Exit
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JEFFERY, Keren

Active
St Margarets Street, CanterburyCT1 2TU
Secretary
Appointed 04 Jun 2018

FRIGHT, Nigel

Active
St Margarets Street, CanterburyCT1 2TU
Born October 1970
Director
Appointed 25 Mar 2022

CROWDER, Janet Pamela

Resigned
Charbeck House 34 Homefield Road, WarlinghamCR6 9HQ
Secretary
Appointed N/A
Resigned 01 Apr 1998

FRANCIS, Ellen

Resigned
Prospect Road, CheshuntEN8 9QR
Secretary
Appointed 18 Jul 2008
Resigned 21 Jun 2010

SKINNER, Owen Stephen

Resigned
23 Winston Drive, CobhamKT11 3BP
Secretary
Appointed 01 Apr 1998
Resigned 18 Jul 2008

TWYMAN, Malcolm Richard

Resigned
St Margarets Street, CanterburyCT1 2TU
Secretary
Appointed 21 Jun 2010
Resigned 27 Apr 2018

ASHMAN, David James

Resigned
St Margarets Street, CanterburyCT1 2TU
Born May 1952
Director
Appointed 21 Jun 2010
Resigned 14 May 2015

CARTER, Brian Edwin

Resigned
3 Ballards Way, South CroydonCR2 7JP
Born August 1939
Director
Appointed N/A
Resigned 31 Mar 2005

CLAPTON, Eric

Resigned
Riverside Close, LondonE5 9SS
Born November 1955
Director
Appointed N/A
Resigned 30 Apr 2012

COULSON, Roger James

Resigned
Fair Acres, WarlinghamCR6 9LU
Born July 1942
Director
Appointed 01 Apr 1998
Resigned 01 Aug 2000

CROWDER, Janet Pamela

Resigned
Charbeck House 34 Homefield Road, WarlinghamCR6 9HQ
Born February 1948
Director
Appointed N/A
Resigned 30 Apr 2012

DE JONGH, Richard Alexander

Resigned
Via Mauro Macchi 51, MilanoFOREIGN
Born April 1963
Director
Appointed 24 Mar 2006
Resigned 21 Jun 2010

HARSANT, John David

Resigned
4 Ridgemount Gardens, EnfieldEN2 8QL
Born February 1932
Director
Appointed N/A
Resigned 31 Oct 1997

LINLEY, Simon Timothy

Resigned
104 Winn Road, LondonSE12 9EZ
Born December 1957
Director
Appointed 18 Jul 2008
Resigned 21 Jun 2010

REYNOLDS, Simon Anthony Paul

Resigned
33 Manse Way, SwanleyBR8 8DD
Born June 1973
Director
Appointed 18 Jul 2008
Resigned 31 Oct 2012

SKINNER, Owen Stephen

Resigned
St Margarets Street, CanterburyCT1 2TU
Born May 1957
Director
Appointed 18 Jul 2008
Resigned 14 Nov 2025

STEVENS, Clive Robert

Resigned
St Margarets Street, CanterburyCT1 2TU
Born July 1956
Director
Appointed 21 Jun 2010
Resigned 31 Mar 2019

STEVENS, Richard Austin

Resigned
6 Beech Walk, EpsomKT17 1PU
Born December 1955
Director
Appointed 01 Apr 1998
Resigned 21 Jun 2010

TAYLOR, Hugh Edward

Resigned
1 Orchard Lea, TonbridgeTN11 9BZ
Born April 1945
Director
Appointed 23 Jul 2002
Resigned 01 Apr 2004

TURNER, David Roy

Resigned
St Margarets Street, CanterburyCT1 2TU
Born September 1961
Director
Appointed 26 May 2015
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased
CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 14 Nov 2025
St. Margarets Street, CanterburyCT1 2TU

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 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
88(2)R88(2)R
Legacy
17 October 2006
287Change of Registered Office
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288cChange of Particulars
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
7 May 1998
287Change of Registered Office
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
88(2)R88(2)R
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
7 May 1991
287Change of Registered Office
Certificate Change Of Name Company
2 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Certificate Change Of Name Company
20 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1989
288288
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
26 August 1988
363363
Legacy
25 August 1988
PUC 2PUC 2
Memorandum Articles
16 December 1987
MEM/ARTSMEM/ARTS
Resolution
16 December 1987
RESOLUTIONSResolutions
Legacy
14 December 1987
123Notice of Increase in Nominal Capital
Resolution
14 December 1987
RESOLUTIONSResolutions
Resolution
14 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Resolution
25 November 1987
RESOLUTIONSResolutions
Incorporation Company
8 October 1987
NEWINCIncorporation