STEPHENS AND GEORGE LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 00411176
Status Active
Incorporation Date 22 May 1946
Company Type Private Limited Company
Address GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registration of charge 004111760064, created on 20 September 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of STEPHENS AND GEORGE LIMITED are www.stephensandgeorge.co.uk, and www.stephens-and-george.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Pentre-Bach Rail Station is 2.2 miles; to Rhymney Rail Station is 3 miles; to Cwmbach Rail Station is 4.5 miles; to Bargoed Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephens and George Limited is a Private Limited Company. The company registration number is 00411176. Stephens and George Limited has been working since 22 May 1946. The present status of the company is Active. The registered address of Stephens and George Limited is Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . MATHIAS, Clive is a Secretary of the company. DAVIES, Simon is a Director of the company. DEBATTISTA, Darren James is a Director of the company. JONES, Andrew Lewis George is a Director of the company. JONES, Vanessa Audrey is a Director of the company. PRESSLING, Nicholas Andrew is a Director of the company. Secretary JONES, Suzanne Lorraine has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary PACITTI, Caroline Margaret has been resigned. Director BIRD, William George has been resigned. Director COOK, Paul John Anthony has been resigned. Director JONES, Gareth George has been resigned. Director JOSE, John David has been resigned. Director MOSS, Simon John has been resigned. Director PACITTI, Caroline Margaret has been resigned. Director ROGERS, Keith has been resigned. Director STURGEON, Colin Peter has been resigned. Director WILLIAMS, Anthony Mark has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MATHIAS, Clive
Appointed Date: 10 September 2014

Director
DAVIES, Simon
Appointed Date: 01 April 2011
57 years old

Director
DEBATTISTA, Darren James
Appointed Date: 18 May 2006
58 years old

Director

Director
JONES, Vanessa Audrey
Appointed Date: 01 September 2015
61 years old

Director
PRESSLING, Nicholas Andrew
Appointed Date: 18 May 2006
66 years old

Resigned Directors

Secretary
JONES, Suzanne Lorraine
Resigned: 10 September 1998
Appointed Date: 22 December 1993

Secretary
MATHIAS, Clive Stanley
Resigned: 10 September 2014
Appointed Date: 10 September 1998

Secretary
PACITTI, Caroline Margaret
Resigned: 29 September 1993

Director
BIRD, William George
Resigned: 31 July 2009
79 years old

Director
COOK, Paul John Anthony
Resigned: 27 February 2009
Appointed Date: 18 May 2006
66 years old

Director
JONES, Gareth George
Resigned: 30 October 2004
88 years old

Director
JOSE, John David
Resigned: 02 August 2001
86 years old

Director
MOSS, Simon John
Resigned: 17 August 2007
Appointed Date: 18 May 2006
61 years old

Director
PACITTI, Caroline Margaret
Resigned: 29 September 1993
63 years old

Director
ROGERS, Keith
Resigned: 16 November 1992
85 years old

Director
STURGEON, Colin Peter
Resigned: 09 September 1993
Appointed Date: 01 December 1992
68 years old

Director
WILLIAMS, Anthony Mark
Resigned: 22 July 2009
Appointed Date: 18 May 2006
58 years old

Persons With Significant Control

Mr Andrew Lewis George Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

STEPHENS AND GEORGE LIMITED Events

13 Jan 2017
Group of companies' accounts made up to 31 March 2016
06 Oct 2016
Registration of charge 004111760064, created on 20 September 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
16 Dec 2015
Group of companies' accounts made up to 31 March 2015
12 Dec 2015
Registration of charge 004111760063, created on 24 November 2015
...
... and 194 more events
15 Feb 1985
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Apr 1984
Annual return made up to 31/12/83
05 May 1983
Annual return made up to 31/12/82
19 Aug 1981
Annual return made up to 31/12/80
22 May 1946
Incorporation

STEPHENS AND GEORGE LIMITED Charges

20 September 2016
Charge code 0041 1176 0064
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Stephens and George Retirement Benefit Scheme
Description: Contains fixed charge…
24 November 2015
Charge code 0041 1176 0063
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Stephens & George Limited Retirement Benefit Scheme
Description: Contains fixed charge…
17 February 2015
Charge code 0041 1176 0062
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 April 2011
Chattel mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Stephens & George Limited Retirment Benefit Scheme
Description: Various cars.
21 May 2010
Chattel mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Stephens & George Limited Retirement Benefit Scheme
Description: Two heidelberg stahl folders.
21 May 2010
Chattel mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Stephens & George Limited Retirement Benefit Scheme
Description: Three cars & three vans.
6 May 2009
Chattels mortgage
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Stima W1150-0-10 automatic wrapping machine s/no 00000203…
12 September 2008
Mortgage
Delivered: 16 September 2008
Status: Satisfied on 13 April 2013
Persons entitled: Barclays Bank PLC
Description: New heidelberg speedmaster xl 75 four colour offset press…
3 September 2008
Mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two secondhand stahl automatic stacker bundler model asb 33…
25 March 2008
Chattel mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg - speedmaster - xl 105-8P 75 X105CM eight colour…
11 December 2006
Chattel mortgage
Delivered: 21 December 2006
Status: Satisfied on 31 January 2013
Persons entitled: Stephens & George Limited Retirement Benefit Scheme
Description: Two motor vehicles and two forklift trucks. See the…
14 July 2006
Chattels mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being muller…
3 April 2006
Chattel mortgage
Delivered: 8 April 2006
Status: Satisfied on 31 January 2013
Persons entitled: Stephens & George Limited Retirement Benefit Scheme
Description: Audi A4 saloon tdi ser no W7 sgc, audi A4 saloon tdi ser no…
25 May 2005
Chattels mortgage
Delivered: 26 May 2005
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Heidelberg speedmaster 102, 12 colour press - serial no…
23 September 2004
Chattels mortgage
Delivered: 24 September 2004
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Muller martini extension to existing C15-31 with two 3681…
20 September 2004
Fixed charge over chattels
Delivered: 23 September 2004
Status: Satisfied on 31 January 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, being the fixed assets (listed in the second…
10 May 2004
Chattel mortgage
Delivered: 12 May 2004
Status: Satisfied on 31 January 2013
Persons entitled: Stephens & George Limited
Description: Prima plus amrys stitcher and ancillary equipment.
31 March 2004
Chattel mortgage
Delivered: 3 April 2004
Status: Satisfied on 31 January 2013
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster 74, serial no.450501, Heidelberg…
30 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at goatmill road dowlais merthyr tydfil part t/n…
24 December 2003
Chattels mortgage
Delivered: 30 December 2003
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Muller martini prima plus amrys, pratico stacker and 1554…
15 October 2003
Chattels mortgage
Delivered: 16 October 2003
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: New muller martini C15 corona perfect binding line equipped…
31 July 2003
Chattels mortgage
Delivered: 2 August 2003
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery being…
30 January 2003
Chattel mortgage
Delivered: 1 February 2003
Status: Satisfied on 31 January 2013
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster press s/no: 544810, heidelberg image…
25 April 2002
Chattels mortgage
Delivered: 25 April 2002
Status: Satisfied on 25 January 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 October 2001
Legal charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at unit 2 goatmill road merthyr…
24 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Bank of Wales
Description: By way of legal mortgage thew property k/a or being t/NS275…
9 April 2001
Debenture
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Mortgage
Delivered: 17 April 2001
Status: Satisfied on 25 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An assignment by way of security to the bank of the…
30 July 1998
Chattels mortgage
Delivered: 31 July 1998
Status: Satisfied on 25 January 2007
Persons entitled: Forward Trust Group Limited
Description: 1 new heidelberg speedmaster sm 102 eight colour offset…
18 August 1997
Chattels mortgage
Delivered: 19 August 1997
Status: Satisfied on 25 January 2007
Persons entitled: Forward Trust Group Limited
Description: 1 used sitma c/80/750/i automatic wrapping line serial no…
26 July 1996
Chattel mortgage
Delivered: 1 August 1996
Status: Satisfied on 25 January 2007
Persons entitled: Nws Bank PLC
Description: Assigned the goods: new heidelberg speedmaster sm 102 eight…
18 June 1996
Chattels mortgage
Delivered: 27 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: Bank of Wales PLC
Description: 1) 1-mbo 330/4442 - oscar friedheim LTD re: invoice nos…
18 June 1996
Chattels mortgage
Delivered: 27 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: Bank of Wales PLC
Description: New heidelberg offset press model gtoup S2 with 431 forward…
18 June 1996
Chattels mortgage
Delivered: 27 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: Bank of Wales PLC
Description: Various equipment - linotype limited re: invoice no. 14361…
18 June 1996
Chattels mortgage
Delivered: 27 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: Bank of Wales PLC
Description: 1) interpro zora processor - igp(UK) LTD re: invoice no…
18 June 1996
Chattels mortgage
Delivered: 27 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: Bank of Wales PLC
Description: 1) new heidelberg offset press model GT02 with 2032 bucher…
1 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: F/H plot b the industrial trading estate, dowlais, merthyr…
1 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: F/H plot a the industrial trading estate, dowlais, merthyr…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: L/H plot c the ind: trading est: dowlais merthyr tydfil…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land at goatmill road dowlais merthyr tydfil mid. Glam.…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land south of goatmill road dowlais merthyr tydfil mid…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: L/H plot b merthyr ind: trading est: dowlais merthyr tydfil…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: L/H plot A. merthyr ind: est: dowlais merthyr tydfil mid…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 17 July 1996
Persons entitled: Bank of Wales PLC
Description: F/H plot c the ind: trading est: dowlais merthyr mid. Glam…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Unit 2 goatmill road dowlais merthyr tydfil mid. Glam.…
29 April 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Chattels mortgage
Delivered: 14 May 1993
Status: Satisfied on 25 January 2007
Persons entitled: Forward Trust Limited
Description: One used muller martini starbinder perfect binding line…
21 September 1992
Mortgage
Delivered: 25 September 1992
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: Plot c merthyr industrial trading estatemerthyr tydvil…
30 March 1990
Legal mortgage
Delivered: 19 April 1990
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 2 goat mill road dowlais merthyr…
29 November 1989
Mortgage
Delivered: 17 October 1989
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a tue barvic buildings, goat mill road…
24 August 1989
Mortgage
Delivered: 2 September 1989
Status: Satisfied on 25 January 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot b the industrial trading estate…
24 August 1989
Mortgage
Delivered: 2 September 1989
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot a the industrial trading estate…
24 August 1989
Mortgage
Delivered: 2 September 1989
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot c the industrial trading estate…
12 May 1988
Floating charge
Delivered: 17 May 1988
Status: Satisfied on 31 July 1996
Persons entitled: Forward Trust Limited
Description: Floating charge on undertaking and all property present…
17 September 1987
Master agreement and charge
Delivered: 21 September 1987
Status: Satisfied on 10 May 1988
Persons entitled: Forward Trust Limited
Description: First fixed charge over each sub-hiring agreement and the…
1 June 1987
Mortgage registered pursuant to an order of court dated 16.12.87
Delivered: 31 March 1988
Status: Satisfied on 17 July 1996
Persons entitled: Lloyds Bank PLC
Description: Unit 10 dowlais industrial estate being land and buldings…
7 April 1986
Single debenture
Delivered: 9 April 1986
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1978
Debenture
Delivered: 16 January 1978
Status: Satisfied on 17 July 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold & leasehold propperty present & future with…
25 April 1977
Chattels mortgage
Delivered: 13 May 1977
Status: Satisfied on 17 July 1996
Persons entitled: Forward Trust LTD
Description: One hamadastar offset press model 700 cdnp serial no: 12747…
6 February 1976
Chartels mortgage
Delivered: 17 February 1976
Status: Satisfied on 17 July 1996
Persons entitled: Forward Trust LTD
Description: One new harris model 125 single colour offset press with…
28 June 1968
Mortgage
Delivered: 5 July 1968
Status: Satisfied on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: 17, cardiff st aberdare.
28 June 1968
Mortgage
Delivered: 5 July 1968
Status: Satisfied on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: 19, cardiff st aberdare.
4 December 1951
Mortgage
Delivered: 13 December 1951
Status: Satisfied on 17 July 1996
Persons entitled: Lloyds Bank PLC
Description: 19, cardiff street, aberdare.