S.P. STEPHENSON LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 3JA

Company number 01641703
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address MANOR FARM, GOODMANHAM, YORK, EAST YORKSHIRE, YO43 3JA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Mrs Lucinda Mary Stephenson as a director on 1 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of S.P. STEPHENSON LIMITED are www.spstephenson.co.uk, and www.s-p-stephenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Gilberdyke Rail Station is 9.6 miles; to Eastrington Rail Station is 10.2 miles; to Brough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P Stephenson Limited is a Private Limited Company. The company registration number is 01641703. S P Stephenson Limited has been working since 07 June 1982. The present status of the company is Active. The registered address of S P Stephenson Limited is Manor Farm Goodmanham York East Yorkshire Yo43 3ja. . STEPHENSON, Elizabeth Margaret is a Secretary of the company. STEPHENSON, Elizabeth Margaret is a Director of the company. STEPHENSON, James Robert is a Director of the company. STEPHENSON, Lucinda Mary is a Director of the company. STEPHENSON, Samuel Paul is a Director of the company. Director STEPHENSON, Frederick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
STEPHENSON, James Robert
Appointed Date: 14 July 2009
46 years old

Director
STEPHENSON, Lucinda Mary
Appointed Date: 01 February 2017
37 years old

Director

Resigned Directors

Director
STEPHENSON, Frederick
Resigned: 22 June 1991
119 years old

Persons With Significant Control

Mrs Elizabeth Margaret Stephenson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Robert Stephenson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.P. STEPHENSON LIMITED Events

22 May 2017
Confirmation statement made on 8 May 2017 with updates
10 Feb 2017
Appointment of Mrs Lucinda Mary Stephenson as a director on 1 February 2017
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

21 Jan 2016
Registration of charge 016417030006, created on 19 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 65 more events
16 May 1988
Return made up to 27/01/88; full list of members

24 Apr 1987
Accounts for a small company made up to 30 June 1986

24 Apr 1987
Return made up to 04/03/87; full list of members

07 May 1986
Return made up to 09/04/86; full list of members

07 May 1986
Accounts for a small company made up to 30 June 1985

S.P. STEPHENSON LIMITED Charges

19 January 2016
Charge code 0164 1703 0006
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at goodmanham, east yorkshire…
14 October 2008
Mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of arras wold farm sanction york t/n hs 85214 together…
14 September 1998
Deed of transitional charge
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: Amc Bank LTD
Description: Arras wold farm market weighton.
27 July 1983
Further charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: F/H - arras wold farm, market weighton, humberside.
27 July 1983
Legal charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: F/H - arras wold farm, market weighton, humberside.
4 March 1983
Legal mortgage
Delivered: 9 March 1983
Status: Satisfied on 18 June 2009
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage:- 93 acres of land with house & buildings…