Background WavePink WaveYellow Wave

STOP N' STEER LIMITED (04603435)

STOP N' STEER LIMITED (04603435) is an active UK company. incorporated on 28 November 2002. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STOP N' STEER LIMITED has been registered for 23 years. Current directors include BIRCH, Henry Benedict, HARTLEY, Johanna Ruth.

Company Number
04603435
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
C/O Halfords Limited Icknield Street Drive, Redditch, B98 0DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRCH, Henry Benedict, HARTLEY, Johanna Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOP N' STEER LIMITED

STOP N' STEER LIMITED is an active company incorporated on 28 November 2002 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STOP N' STEER LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04603435

LTD Company

Age

23 Years

Incorporated 28 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

STOP N' STEER LIMITED
From: 28 November 2002To: 28 February 2003
BRABCO 304 LIMITED
From: 28 November 2002To: 28 February 2003
Contact
Address

C/O Halfords Limited Icknield Street Drive Washford West Redditch, B98 0DE,

Previous Addresses

Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN
From: 28 November 2002To: 25 February 2010
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Dec 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Sept 20
Owner Exit
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
May 25
0
Funding
26
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

O'GORMAN, Timothy Joseph Gerard

Active
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 18 Jan 2016

BIRCH, Henry Benedict

Active
Icknield Street Drive, RedditchB98 0DE
Born February 1969
Director
Appointed 14 May 2025

HARTLEY, Johanna Ruth

Active
Icknield Street Drive, RedditchB98 0DE
Born March 1975
Director
Appointed 16 Jun 2022

DUNN, Thomas Gerard

Resigned
The Grove, Stratford Upon AvonCV37 0QA
Secretary
Appointed 13 Feb 2003
Resigned 28 Mar 2006

HENDERSON, Charles Alexander

Resigned
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 18 Feb 2010
Resigned 06 Jun 2014

RICHARDS, Justin Mark

Resigned
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 06 Jun 2014
Resigned 11 Dec 2015

STEVENS, Andrew Guy Melville

Resigned
Lyttleton House, WorcesterWR2 4BS
Secretary
Appointed 28 Mar 2006
Resigned 17 Feb 2010

TYRRELL, Helen

Resigned
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 11 Dec 2015
Resigned 18 Jan 2016

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 28 Nov 2002
Resigned 13 Feb 2003

DAVIES, Matthew Samuel

Resigned
Icknield Street Drive, RedditchB98 0DE
Born October 1970
Director
Appointed 17 Feb 2014
Resigned 17 Mar 2014

DAVIES, Matthew Samuel

Resigned
Icknield Street Drive, RedditchB98 0DE
Born October 1970
Director
Appointed 01 Sept 2013
Resigned 17 Feb 2014

DUFFY, William Kenneth

Resigned
Icknield Street Drive, RedditchB98 0DE
Born September 1958
Director
Appointed 23 Sept 2011
Resigned 30 Aug 2013

DUNN, Thomas Gerard

Resigned
The Grove, Stratford Upon AvonCV37 0QA
Born July 1952
Director
Appointed 13 Feb 2003
Resigned 10 Feb 2006

FINDLAY, Andrew Robert

Resigned
Icknield Street Drive, RedditchB98 0DE
Born October 1969
Director
Appointed 18 Jul 2012
Resigned 01 Oct 2015

HARTLEY, Johanna Ruth

Resigned
Icknield Street Drive, RedditchB98 0DE
Born June 1975
Director
Appointed 16 Jun 2022
Resigned 16 Jun 2022

JONES, Gwyndaf Morris

Resigned
33 Hornby Lane, LiverpoolL18 3HH
Born October 1944
Director
Appointed 13 Feb 2003
Resigned 10 Feb 2006

MASON, Jonathan Peter

Resigned
Icknield Street Drive, RedditchB98 0DE
Born May 1964
Director
Appointed 12 Oct 2015
Resigned 31 Jul 2018

PHILLIPS, Adam David

Resigned
Washford West, RedditchB98 0DE
Born July 1980
Director
Appointed 31 Jul 2018
Resigned 01 Nov 2018

RANDALL, Andrew John

Resigned
Washford West, RedditchB98 0DE
Born July 1961
Director
Appointed 17 Mar 2014
Resigned 07 Oct 2022

STEVENS, Andrew Guy Melville

Resigned
Lyttleton House, WorcesterWR2 4BS
Born September 1963
Director
Appointed 28 Mar 2006
Resigned 17 Feb 2010

WHARTON, Nicholas Barry Edward

Resigned
Icknield Street Drive, RedditchB98 0DE
Born August 1966
Director
Appointed 18 Feb 2010
Resigned 30 Nov 2010

WILD, David James

Resigned
Icknield Street Drive, RedditchB98 0DE
Born May 1955
Director
Appointed 30 Nov 2010
Resigned 18 Jul 2012

WILKES, Duncan Stewart

Resigned
24 Walpole Road, TwickenhamTW2 5SN
Born April 1958
Director
Appointed 10 Feb 2006
Resigned 30 Sept 2011

WOODHOUSE, Loraine

Resigned
Washford West, RedditchB98 0DE
Born December 1968
Director
Appointed 01 Nov 2018
Resigned 16 Jun 2022

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 28 Nov 2002
Resigned 13 Feb 2003

Persons with significant control

10

1 Active
9 Ceased

Halfords Autocentres Limited

Active
Washford West, RedditchB98 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Thomas Daniel Singer

Ceased
Washford West, RedditchB98 0DE
Born May 1963

Nature of Control

Significant influence or control
Notified 16 Sept 2020
Ceased 01 Jun 2021

Ms Jill Caseberry

Ceased
Washford West, RedditchB98 0DE
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Jun 2021

Mr Keith Williams

Ceased
Washford West, RedditchB98 0DE
Born May 1956

Nature of Control

Significant influence or control
Notified 24 Jul 2018
Ceased 01 Jun 2021

Mr Graham Barry Stapleton

Ceased
Washford West, RedditchB98 0DE
Born January 1968

Nature of Control

Significant influence or control
Notified 15 Jan 2018
Ceased 01 Jun 2021

Mrs Helen Victoria Jones

Ceased
Icknield Street Drive, RedditchB98 0DE
Born September 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jun 2021

Mr David Alexander Robertson Adams

Ceased
Icknield Street Drive, RedditchB98 0DE
Born November 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Dec 2020

Mrs Claudia Isobel Arney

Ceased
Icknield Street Drive, RedditchB98 0DE
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2019

Mr Dennis Henry Millard

Ceased
Icknield Street Drive, RedditchB98 0DE
Born February 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Jul 2018

Gillian Clare Mcdonald

Ceased
Icknield Street Drive, RedditchB98 0DE
Born May 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Auditors Resignation Company
2 March 2010
AUDAUD
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Auditors Resignation Company
24 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2002
NEWINCIncorporation