Introduction
Watch Company
S
STEPHENSON & SON AGRICULTURAL LLP
STEPHENSON & SON AGRICULTURAL LLP is an active company incorporated on 27 February 2019 with the registered office located in York. STEPHENSON & SON AGRICULTURAL LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC426206
LLP Company
Age
7 Years
Incorporated 27 February 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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
Last Filed
Made up to 26 January 2026 (3 months ago)
Next Due
Due by 9 February 2027
For period ending 26 January 2027
Address
York Auction Centre Murton Lane Murton York, YO19 5GF,
No significant events found
Officers
4
Name
Role
Appointed
Status
CORDINGLEY, Rodney Lawrence
ActiveMurton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
Appointed 27 Feb 2019
CORDINGLEY, Rodney Lawrence
Murton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
27 Feb 2019
Active
STEPHENSON, James Frederick
ActiveMurton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
Appointed 27 Feb 2019
STEPHENSON, James Frederick
Murton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
27 Feb 2019
Active
STEPHENSON, Reginald Edward Foster
ActiveMurton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
Appointed 27 Feb 2019
STEPHENSON, Reginald Edward Foster
Murton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
27 Feb 2019
Active
TASKER, Richard Tofield
ActiveMurton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
Appointed 27 Feb 2019
TASKER, Richard Tofield
Murton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
27 Feb 2019
Active
Persons with significant control
6
2 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Reginald Edward Foster Stephenson
ActiveMurton Lane, YorkYO19 5GF
Born October 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 19 Dec 2023
Mr Reginald Edward Foster Stephenson
Murton Lane, YorkYO19 5GF
Born October 1967
Voting rights 25 to 50 percent limited liability partnership
19 Dec 2023
Active
Mr James Frederick Stephenson
ActiveMurton Lane, YorkYO19 5GF
Born August 1939
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 19 Dec 2023
Mr James Frederick Stephenson
Murton Lane, YorkYO19 5GF
Born August 1939
Voting rights 25 to 50 percent limited liability partnership
19 Dec 2023
Active
Mr Richard Tofield Tasker
CeasedMurton Lane, YorkYO19 5GF
Born April 1955
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 27 Feb 2019
Ceased 19 Dec 2023
Mr Richard Tofield Tasker
Murton Lane, YorkYO19 5GF
Born April 1955
Voting rights 25 to 50 percent limited liability partnership
27 Feb 2019
Ceased 19 Dec 2023
Ceased
Mr Reginald Edward Foster Stephenson
CeasedMurton Lane, YorkYO19 5GF
Born October 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 27 Feb 2019
Ceased 26 Jan 2023
Mr Reginald Edward Foster Stephenson
Murton Lane, YorkYO19 5GF
Born October 1967
Voting rights 25 to 50 percent limited liability partnership
27 Feb 2019
Ceased 26 Jan 2023
Ceased
Mr Rodney Lawrence Cordingley
CeasedMurton Lane, YorkYO19 5GF
Born June 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 27 Feb 2019
Ceased 26 Jan 2023
Mr Rodney Lawrence Cordingley
Murton Lane, YorkYO19 5GF
Born June 1964
Voting rights 25 to 50 percent limited liability partnership
27 Feb 2019
Ceased 26 Jan 2023
Ceased
Mr James Frederick Stephenson
CeasedMurton Lane, YorkYO19 5GF
Born August 1939
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 27 Feb 2019
Ceased 26 Jan 2023
Mr James Frederick Stephenson
Murton Lane, YorkYO19 5GF
Born August 1939
Voting rights 25 to 50 percent limited liability partnership
27 Feb 2019
Ceased 26 Jan 2023
Ceased
Filing History
34
Description
Type
Date Filed
Document
8 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
8 March 2024
5 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2024
5 February 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 February 2024
5 February 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 February 2024
26 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 January 2023
26 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 January 2023
26 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 January 2023
29 September 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2022
29 September 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 May 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 May 2020
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 February 2020
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 February 2020
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 February 2020
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 February 2020
27 February 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
27 February 2020
8 January 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 January 2020
8 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 August 2019