Background WavePink WaveYellow Wave

R & S DISTRIBUTORS LIMITED (06509808)

R & S DISTRIBUTORS LIMITED (06509808) is an active UK company. incorporated on 20 February 2008. with registered office in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). R & S DISTRIBUTORS LIMITED has been registered for 18 years. Current directors include STEPHENSON, Matthew Robert, STEPHENSON, Richard Anthony, STEPHENSON, Sheila Agnes.

Company Number
06509808
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
Unit 5 Bradley Lane, Newton Abbot, TQ12 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
STEPHENSON, Matthew Robert, STEPHENSON, Richard Anthony, STEPHENSON, Sheila Agnes
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & S DISTRIBUTORS LIMITED

R & S DISTRIBUTORS LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). R & S DISTRIBUTORS LIMITED was registered 18 years ago.(SIC: 46370)

Status

active

Active since 18 years ago

Company No

06509808

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 5 Bradley Lane Newton Abbot, TQ12 1NB,

Previous Addresses

70a Windsor Road Torquay Devon TQ1 1SZ
From: 24 November 2010To: 11 November 2021
50 the Terrace Torquay Devon TQ1 1DD
From: 20 February 2008To: 24 November 2010
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Dec 13
Director Left
Dec 16
New Owner
Nov 25
New Owner
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEPHENSON, Sheila Agnes

Active
Bradley Lane, Newton AbbotTQ12 1NB
Secretary
Appointed 20 Feb 2008

STEPHENSON, Matthew Robert

Active
Bradley Lane, Newton AbbotTQ12 1NB
Born April 1973
Director
Appointed 01 Dec 2013

STEPHENSON, Richard Anthony

Active
Bradley Lane, Newton AbbotTQ12 1NB
Born May 1970
Director
Appointed 20 Feb 2008

STEPHENSON, Sheila Agnes

Active
Bradley Lane, Newton AbbotTQ12 1NB
Born March 1941
Director
Appointed 20 Feb 2008

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 20 Feb 2008
Resigned 20 Feb 2008

STEPHENSON, Robert Frank

Resigned
Windsor Road, TorquayTQ1 1SZ
Born March 1947
Director
Appointed 20 Feb 2008
Resigned 30 Nov 2016

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 20 Feb 2008
Resigned 20 Feb 2008

Persons with significant control

3

Mr Richard Anthony Stephenson

Active
Yew Tree Drive, Newton AbbotTQ12 3SA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2025

Mr Matthew Robert Stephenson

Active
Chestnut Drive, Newton AbbotTQ12 4JX
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2025

Mrs Sheila Agnes Stephenson

Active
Windsor Road, TorquayTQ1 1SZ
Born March 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 January 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation