Background WavePink WaveYellow Wave

STEPHEN HILL MID KENT LIMITED (03952347)

STEPHEN HILL MID KENT LIMITED (03952347) is an active UK company. incorporated on 21 March 2000. with registered office in New Romney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STEPHEN HILL MID KENT LIMITED has been registered for 26 years. Current directors include LISTER, Timothy Norman Bramham, SHILLINGLAW, Peter, WOOD-BRIGNALL, Marc.

Company Number
03952347
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
Office 11 Romney Marsh Business Hub, New Romney, TN28 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LISTER, Timothy Norman Bramham, SHILLINGLAW, Peter, WOOD-BRIGNALL, Marc
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN HILL MID KENT LIMITED

STEPHEN HILL MID KENT LIMITED is an active company incorporated on 21 March 2000 with the registered office located in New Romney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STEPHEN HILL MID KENT LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03952347

LTD Company

Age

26 Years

Incorporated 21 March 2000

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 26 February 2026 (1 month 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

STEPHEN HILL PARTNERSHIP (MID KENT) LIMITED
From: 29 August 2000To: 17 September 2002
READ & CO LIMITED
From: 10 May 2000To: 29 August 2000
SHP (COUNTYWIDE) LIMITED
From: 3 April 2000To: 10 May 2000
SHP (COUNTRYWIDE) LIMITED
From: 21 March 2000To: 3 April 2000
Contact
Address

Office 11 Romney Marsh Business Hub Mountfield Road New Romney, TN28 8LH,

Previous Addresses

44 High Street New Romney Kent TN28 8BZ
From: 21 March 2000To: 12 May 2022
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 24
Director Joined
Dec 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LISTER, Timothy Norman Bramham

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Secretary
Appointed 01 Sept 2002

LISTER, Timothy Norman Bramham

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Born January 1966
Director
Appointed 01 Sept 2002

SHILLINGLAW, Peter

Active
Albion Place, MaidstoneME14 5DZ
Born May 1951
Director
Appointed 21 Mar 2000

WOOD-BRIGNALL, Marc

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Born June 1979
Director
Appointed 01 Oct 2024

READ, Sian

Resigned
1 Copthorne Avenue, BroxbourneEN10 7RA
Secretary
Appointed 21 Mar 2000
Resigned 01 Sept 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

READ, Sarah Charlotte

Resigned
155 Peregrine Drive, SittingbourneME10 4UW
Born January 1951
Director
Appointed 21 Mar 2000
Resigned 01 Sept 2002

Persons with significant control

1

Mr Timothy Norman Bramham Lister

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Born January 1966

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

92

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 March 2025
AAMDAAMD
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
24 August 2009
169169
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
30 March 2005
287Change of Registered Office
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
88(2)R88(2)R
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
9 July 2001
88(2)R88(2)R
Legacy
5 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation