EDMUND A. STEPHENS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L20 8JD

Company number 01376043
Status Active
Incorporation Date 29 June 1978
Company Type Private Limited Company
Address 37 BANKHALL STREET, LIVERPOOL, MERSEYSIDE, L20 8JD
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 5,000 . The most likely internet sites of EDMUND A. STEPHENS LIMITED are www.edmundastephens.co.uk, and www.edmund-a-stephens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Edmund A Stephens Limited is a Private Limited Company. The company registration number is 01376043. Edmund A Stephens Limited has been working since 29 June 1978. The present status of the company is Active. The registered address of Edmund A Stephens Limited is 37 Bankhall Street Liverpool Merseyside L20 8jd. . STEPHENS, Linda is a Secretary of the company. STEPHENS, Edmund Ambrose is a Director of the company. STEPHENS, Linda is a Director of the company. STEPHENS, Michael is a Director of the company. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary

Director

Director
STEPHENS, Linda

83 years old

Director
STEPHENS, Michael
Appointed Date: 16 March 2005
56 years old

Persons With Significant Control

Mr Michael Edmund Stephens
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

EDMUND A. STEPHENS LIMITED Events

27 Feb 2017
Confirmation statement made on 18 December 2016 with updates
16 Jun 2016
Full accounts made up to 30 November 2015
19 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000

20 Aug 2015
Full accounts made up to 30 November 2014
10 Mar 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000

...
... and 67 more events
27 Aug 1987
Accounts made up to 30 November 1986

27 Aug 1987
Return made up to 01/07/87; full list of members

29 Jan 1987
Full accounts made up to 30 November 1985

29 Jan 1987
Return made up to 31/12/86; full list of members

29 Jun 1978
Incorporation

EDMUND A. STEPHENS LIMITED Charges

1 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bankhall lane bankhall liverpool…
21 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 to 10 denbigh street liverpool and the…
15 February 1990
Legal mortgage
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 and 39 bank hall street liverpool merseyside title no ms…
7 November 1988
Charge
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All f/h & l/h property of the company placed on or used in…
25 October 1985
Legal mortgage
Delivered: 26 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lightbody street liverpool. Floating charge over…
25 May 1982
Legal mortgage
Delivered: 26 May 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5A, 6, 7, 8, 9 and 9A chapel gardens, liverpool and f/hold…
30 March 1981
Mortgage debenture
Delivered: 7 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…
25 March 1981
Legal mortgage
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: (L/h f/h 6-9A & land & garston) 5A. 6. 7.8.9. & 9A chapel…
19 January 1981
Charge
Delivered: 26 January 1981
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: F/H yard at hughes street/king street garston, liverpool…
24 November 1980
Mortgage
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: 6/9 chapel gardens, liverpool, floating charge over all…
24 November 1980
Mortgage
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: 5 chapel gardens liverpool floating charge over all plant…
15 September 1980
Debenture
Delivered: 18 September 1980
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: Fixed & floating charge undertaking and all property and…