Background WavePink WaveYellow Wave

STEVENS & BOLTON TRUSTEES LIMITED (04105828)

STEVENS & BOLTON TRUSTEES LIMITED (04105828) is an active UK company. incorporated on 10 November 2000. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STEVENS & BOLTON TRUSTEES LIMITED has been registered for 25 years. Current directors include FOX, Daryl Maureen, HARDAKER, James Edward, PETO, Matthew Graham and 4 others.

Company Number
04105828
Status
active
Type
ltd
Incorporated
10 November 2000
Age
25 years
Address
Wey House, Guildford, GU1 4YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOX, Daryl Maureen, HARDAKER, James Edward, PETO, Matthew Graham, SYSON, Keith Gordon, TODD, Rosemary Charlotte Louise, WADDELL, James Richard Alastair, WALLISS, Gareth John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENS & BOLTON TRUSTEES LIMITED

STEVENS & BOLTON TRUSTEES LIMITED is an active company incorporated on 10 November 2000 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STEVENS & BOLTON TRUSTEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04105828

LTD Company

Age

25 Years

Incorporated 10 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

STEVENS AND BOLTON TRUSTEES LIMITED
From: 14 December 2000To: 16 July 2001
STEVTON (NO. 185) LIMITED
From: 10 November 2000To: 14 December 2000
Contact
Address

Wey House Farnham Road Guildford, GU1 4YD,

Previous Addresses

Wey House Farnham Road Guildford Surrey GU1 4XS England
From: 4 June 2010To: 19 May 2011
the Billings Guildford Surrey GU1 4YD
From: 10 November 2000To: 4 June 2010
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 10
Director Left
Nov 10
Funding Round
Aug 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Mar 25
Director Joined
Jul 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

MCGOWAN, Duncan James

Active
Farnham Road, GuildfordGU1 4YD
Secretary
Appointed 18 Dec 2019

FOX, Daryl Maureen

Active
Farnham Road, GuildfordGU1 4YD
Born July 1963
Director
Appointed 15 Jan 2019

HARDAKER, James Edward

Active
Farnham Road, GuildfordGU1 4YD
Born July 1978
Director
Appointed 18 Dec 2019

PETO, Matthew Graham

Active
Farnham Road, GuildfordGU1 4YD
Born July 1989
Director
Appointed 03 Jul 2025

SYSON, Keith Gordon

Active
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 26 Feb 2003

TODD, Rosemary Charlotte Louise

Active
Farnham Road, GuildfordGU1 4YD
Born December 1980
Director
Appointed 15 Jan 2019

WADDELL, James Richard Alastair

Active
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 09 Apr 2017

WALLISS, Gareth John

Active
Farnham Road, GuildfordGU1 4YD
Born September 1983
Director
Appointed 13 Jan 2023

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 10 Nov 2000
Resigned 30 Nov 2012

KING, Richard William

Resigned
Farnham Road, GuildfordGU1 4YD
Secretary
Appointed 09 Apr 2017
Resigned 18 Dec 2019

WOFFENDEN, Kenneth John

Resigned
Farnham Road, GuildfordGU1 4YD
Secretary
Appointed 30 Nov 2012
Resigned 09 Apr 2017

ACOMB, Nicholas

Resigned
13 Rectory Close, GuildfordGU4 7AR
Born October 1959
Director
Appointed 07 Dec 2000
Resigned 31 Mar 2022

ALEXANDER, Alun Tudor

Resigned
22 Upper Bourne Lane, FarnhamGU10 4RG
Born November 1952
Director
Appointed 26 Feb 2003
Resigned 03 Jun 2010

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 10 Nov 2000
Resigned 07 Dec 2000

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 10 Nov 2000
Resigned 27 Mar 2025

FIELDHOUSE, Nicholas John Carpmael

Resigned
18 Furzefield Road, ReigateRH2 7HG
Born May 1955
Director
Appointed 26 Feb 2003
Resigned 28 Jan 2005

FIELDHOUSE, Nicholas John Carpmael

Resigned
18 Furzefield Road, ReigateRH2 7HG
Born May 1955
Director
Appointed 09 Aug 2002
Resigned 26 Feb 2003

LAVER, Michael Henry

Resigned
Farnham Road, GuildfordGU1 4YD
Born December 1956
Director
Appointed 26 Feb 2003
Resigned 09 Apr 2017

MURRAY, John Victor Howard

Resigned
Whiteborn, FarnhamGU10 3BN
Born September 1951
Director
Appointed 31 Oct 2002
Resigned 26 Feb 2003

SKEFFINGTON, Stuart John

Resigned
Farnham Road, GuildfordGU1 4YD
Born May 1973
Director
Appointed 03 Jun 2010
Resigned 14 Apr 2021

SNOWDEN, Peter Rodney

Resigned
Rydens Avenue, Walton-On-ThamesKT12 3JB
Born May 1945
Director
Appointed 31 Oct 2002
Resigned 26 Feb 2003

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 09 Aug 2002
Resigned 26 Feb 2003

Persons with significant control

1

Farnham Road, GuildfordGU1 4YD

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

108

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Statement Of Companys Objects
16 January 2019
CC04CC04
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Legacy
19 November 2003
363sAnnual Return (shuttle)
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Resolution
27 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2000
88(2)R88(2)R
Resolution
20 December 2000
RESOLUTIONSResolutions
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Incorporation Company
10 November 2000
NEWINCIncorporation