Background WavePink WaveYellow Wave

STEPHEN AUSTIN & SONS LIMITED (04381773)

STEPHEN AUSTIN & SONS LIMITED (04381773) is an active UK company. incorporated on 26 February 2002. with registered office in Hertford. The company operates in the Manufacturing sector, engaged in printing n.e.c.. STEPHEN AUSTIN & SONS LIMITED has been registered for 24 years. Current directors include FOWLER, Rory James, OBOLENSKY, Edward.

Company Number
04381773
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
Caxton Hill, Hertford, SG13 7LU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
FOWLER, Rory James, OBOLENSKY, Edward
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN AUSTIN & SONS LIMITED

STEPHEN AUSTIN & SONS LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Hertford. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. STEPHEN AUSTIN & SONS LIMITED was registered 24 years ago.(SIC: 18129)

Status

active

Active since 24 years ago

Company No

04381773

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

TYDALE ENTERPRISES LIMITED
From: 26 February 2002To: 10 April 2002
Contact
Address

Caxton Hill Ware Road Hertford, SG13 7LU,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Aug 16
Director Left
Feb 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FOWLER, Rory James

Active
Caxton Hill, HertfordSG13 7LU
Born August 1971
Director
Appointed 28 Mar 2002

OBOLENSKY, Edward

Active
Caxton Hill, HertfordSG13 7LU
Born November 1978
Director
Appointed 25 Feb 2025

ANGUS, Ian Malcolm

Resigned
Caxton Hill, HertfordSG13 7LU
Secretary
Appointed 02 Apr 2002
Resigned 31 Oct 2016

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 14 Mar 2002
Resigned 02 Apr 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 14 Mar 2002

CHITSON, Michael

Resigned
Caxton Hill, HertfordSG13 7LU
Born April 1958
Director
Appointed 28 Mar 2002
Resigned 23 Feb 2022

COHEN, Philip

Resigned
2 Cedarwood Avenue, GlasgowG77 5QD
Born August 1938
Director
Appointed 28 Mar 2002
Resigned 31 Aug 2004

FOWLER, Peter Granville

Resigned
Caxton Hill, HertfordSG13 7LU
Born September 1938
Director
Appointed 14 Mar 2002
Resigned 25 Feb 2025

FOX, Roy Hunter

Resigned
Bonnington, Conon BridgeIV7 8HG
Born August 1946
Director
Appointed 09 Oct 2006
Resigned 31 Jul 2009

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Born August 1937
Director
Appointed 14 Mar 2002
Resigned 08 Apr 2008

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed 14 Mar 2002
Resigned 15 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Feb 2002
Resigned 14 Mar 2002

Persons with significant control

1

Ware Road, HertfordSG13 7LU

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

100

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
30 October 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
17 January 2011
MG02MG02
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
403b403b
Legacy
14 September 2004
288cChange of Particulars
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Legacy
27 May 2002
88(2)R88(2)R
Memorandum Articles
27 May 2002
MEM/ARTSMEM/ARTS
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
12 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
26 February 2002
NEWINCIncorporation