Background WavePink WaveYellow Wave

STEPHENSON BROWNE (CREWE) LIMITED (03644459)

STEPHENSON BROWNE (CREWE) LIMITED (03644459) is an active UK company. incorporated on 6 October 1998. with registered office in 234 Nantwich Road. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. STEPHENSON BROWNE (CREWE) LIMITED has been registered for 27 years. Current directors include BIRD, Rachel Louise, BIRD, Stephen Paul, BROWNE, Anthony Robert and 1 others.

Company Number
03644459
Status
active
Type
ltd
Incorporated
6 October 1998
Age
27 years
Address
234 Nantwich Road, CW2 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BIRD, Rachel Louise, BIRD, Stephen Paul, BROWNE, Anthony Robert, BROWNE, Lisa Ann
SIC Codes
65110, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON BROWNE (CREWE) LIMITED

STEPHENSON BROWNE (CREWE) LIMITED is an active company incorporated on 6 October 1998 with the registered office located in 234 Nantwich Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. STEPHENSON BROWNE (CREWE) LIMITED was registered 27 years ago.(SIC: 65110, 68310, 68320)

Status

active

Active since 27 years ago

Company No

03644459

LTD Company

Age

27 Years

Incorporated 6 October 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

FORDINGTON ESTATES LTD
From: 6 October 1998To: 13 March 2018
Contact
Address

234 Nantwich Road Crewe , CW2 6BP,

Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Aug 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BIRD, Rachel Louise

Active
CreweCW2 6BP
Born December 1972
Director
Appointed 21 Dec 2018

BIRD, Stephen Paul

Active
234 Nantwich RoadCW2 6BP
Born March 1972
Director
Appointed 26 Jan 2018

BROWNE, Anthony Robert

Active
234 Nantwich RoadCW2 6BP
Born February 1970
Director
Appointed 26 Jan 2018

BROWNE, Lisa Ann

Active
CreweCW2 6BP
Born November 1976
Director
Appointed 21 Dec 2018

BARBER, Louise, Dr

Resigned
Burganey Court, ChesterCH4 9ES
Secretary
Appointed 20 Feb 2008
Resigned 24 Oct 2012

MCGARRIGLE, Andrew Denis

Resigned
5 Cheerbrook Road, Willaston NantwichCW5 7EN
Secretary
Appointed 13 Oct 1998
Resigned 01 Sept 2002

MCGARRIGLE, Sarah

Resigned
5 Cheerbrook Road, NantwichCW5 7EN
Secretary
Appointed 01 Sept 2002
Resigned 20 Feb 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Oct 1998
Resigned 09 Oct 1998

MCGARRIGLE, Andrew Denis

Resigned
Wistaston, CreweCW5 6EN
Born July 1962
Director
Appointed 13 Oct 1998
Resigned 26 Jan 2018

MCGARRIGLE, Christopher Patrick

Resigned
6 Chalfield Close, CreweCW2 6TJ
Born September 1963
Director
Appointed 13 Oct 1998
Resigned 06 Nov 1999

MCGARRIGLE, Denis

Resigned
11 Westfield Drive, CreweCW2 8ET
Born November 1936
Director
Appointed 13 Oct 1998
Resigned 30 Sept 2002

MCGARRIGLE, Jean

Resigned
11 Westfield Drive, CreweCW2 8ET
Born January 1936
Director
Appointed 13 Oct 1998
Resigned 06 Jan 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Oct 1998
Resigned 09 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
CongletonCW12 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Andrew Denis Mcgarrigle

Ceased
Wistaston, CreweCW5 6EN
Born July 1962

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 Jan 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Court Order
22 January 2019
OCOC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 June 2018
AA01Change of Accounting Reference Date
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
287Change of Registered Office
Legacy
21 October 1998
287Change of Registered Office
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Incorporation Company
6 October 1998
NEWINCIncorporation