Background WavePink WaveYellow Wave

STEPHENSON & SON AGRICULTURAL LLP (OC426206)

STEPHENSON & SON AGRICULTURAL LLP (OC426206) is an active UK company. incorporated on 27 February 2019. with registered office in York. STEPHENSON & SON AGRICULTURAL LLP has been registered for 7 years.

Company Number
OC426206
Status
active
Type
llp
Incorporated
27 February 2019
Age
7 years
Address
York Auction Centre Murton Lane, York, YO19 5GF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

York Auction Centre Murton Lane Murton York, YO19 5GF,

Timeline

No significant events found

Capital Table
People

Officers

4

CORDINGLEY, Rodney Lawrence

Active
Murton Lane, YorkYO19 5GF
Born June 1964
Llp designated member
Appointed 27 Feb 2019

STEPHENSON, James Frederick

Active
Murton Lane, YorkYO19 5GF
Born August 1939
Llp designated member
Appointed 27 Feb 2019

STEPHENSON, Reginald Edward Foster

Active
Murton Lane, YorkYO19 5GF
Born October 1967
Llp designated member
Appointed 27 Feb 2019

TASKER, Richard Tofield

Active
Murton Lane, YorkYO19 5GF
Born April 1955
Llp designated member
Appointed 27 Feb 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Reginald Edward Foster Stephenson

Active
Murton Lane, YorkYO19 5GF
Born October 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 19 Dec 2023

Mr James Frederick Stephenson

Active
Murton Lane, YorkYO19 5GF
Born August 1939

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 19 Dec 2023

Mr Richard Tofield Tasker

Ceased
Murton 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 Reginald Edward Foster Stephenson

Ceased
Murton 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 Rodney Lawrence Cordingley

Ceased
Murton 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 James Frederick Stephenson

Ceased
Murton 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
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
8 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
7 February 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2022
LLAA01LLAA01
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2021
LLAA01LLAA01
Confirmation Statement With No Updates
3 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 May 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 May 2020
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
27 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
27 February 2020
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
27 February 2020
LLPSC09LLPSC09
Confirmation Statement With No Updates
26 February 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 January 2020
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 August 2019
LLMR01LLMR01
Incorporation Limited Liability Partnership
27 February 2019
LLIN01LLIN01