S.W.R.STEDMAN LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 5DY

Company number 00592741
Status Active
Incorporation Date 29 October 1957
Company Type Private Limited Company
Address HALLINGS HATCH PARKGATE ROAD, NEWDIGATE, DORKING, SURREY, RH5 5DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Appointment of Ms Rosemarie Evans as a director on 15 December 2016; Appointment of Ms Donna Webb as a director on 15 December 2016. The most likely internet sites of S.W.R.STEDMAN LIMITED are www.swrstedman.co.uk, and www.s-w-r-stedman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. S W R Stedman Limited is a Private Limited Company. The company registration number is 00592741. S W R Stedman Limited has been working since 29 October 1957. The present status of the company is Active. The registered address of S W R Stedman Limited is Hallings Hatch Parkgate Road Newdigate Dorking Surrey Rh5 5dy. . STEDMAN, Christopher Rowland is a Secretary of the company. EVANS, Rosemarie is a Director of the company. STEDMAN, Christopher Rowland is a Director of the company. STEDMAN, Jennifer Mary is a Director of the company. STEDMAN, Stanley Frederick is a Director of the company. WEBB, Donna is a Director of the company. Secretary ALEXANDER, Peter James William has been resigned. Secretary STEDMAN, Jennifer Mary has been resigned. Director STEDMAN, Jennifer Mary has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STEDMAN, Christopher Rowland
Appointed Date: 24 June 1999

Director
EVANS, Rosemarie
Appointed Date: 15 December 2016
56 years old

Director
STEDMAN, Christopher Rowland
Appointed Date: 01 June 2016
44 years old

Director
STEDMAN, Jennifer Mary
Appointed Date: 01 August 2006
75 years old

Director

Director
WEBB, Donna
Appointed Date: 15 December 2016
52 years old

Resigned Directors

Secretary
ALEXANDER, Peter James William
Resigned: 31 March 1992

Secretary
STEDMAN, Jennifer Mary
Resigned: 24 June 1999
Appointed Date: 01 July 1992

Director
STEDMAN, Jennifer Mary
Resigned: 31 October 1999
75 years old

Persons With Significant Control

Mr Chris Stedman
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.W.R.STEDMAN LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
22 Dec 2016
Appointment of Ms Rosemarie Evans as a director on 15 December 2016
22 Dec 2016
Appointment of Ms Donna Webb as a director on 15 December 2016
18 Dec 2016
Total exemption small company accounts made up to 31 October 2016
15 Jun 2016
Appointment of Mr Christopher Rowland Stedman as a director on 1 June 2016
...
... and 121 more events
19 Jun 1987
New director appointed

11 Apr 1987
Return made up to 31/12/86; full list of members

17 Mar 1987
Director resigned

30 Jan 1987
Full accounts made up to 31 October 1985

29 Oct 1957
Incorporation

S.W.R.STEDMAN LIMITED Charges

22 July 2014
Charge code 0059 2741 0040
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 270-272 station road addlestone t/no SY723098…
22 July 2014
Charge code 0059 2741 0039
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
4 November 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 31 January 1998
Persons entitled: Barclays Bank PLC
Description: 39 updown hill windlesham surrey t/n-sy 162263.
18 March 1992
Legal mortgage
Delivered: 23 March 1992
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: 37 updown hill windlesham surrey,title no sy 551447 land on…
18 March 1992
Legal mortgage
Delivered: 23 March 1992
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: 39 updown hill,windlesham surrey title no sy 551447 land on…
17 March 1992
Legal mortgage
Delivered: 25 March 1992
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: 99 admirals walk ,westcliffe road,westcliffe…
18 January 1991
Legal mortgage
Delivered: 4 February 1991
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: 270 and 272 station road addlestone title no. Sy 202528…
19 June 1986
Legal mortgage
Delivered: 30 June 1986
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 37-39 updown hill, windlesham surry. T/n:- sy 162263 and…
28 February 1986
Legal mortgage
Delivered: 11 March 1986
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 4, the orchard, westfield, woking surrey T. no's sy 457301…
19 August 1985
Legal mortgage
Delivered: 3 September 1985
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land fronting updown hill…
9 January 1985
Legal mortgage
Delivered: 18 January 1985
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 2 building plots adj ridgeacre hook heath road woking…
31 July 1984
Legal mortgage
Delivered: 1 August 1984
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 19 & 21 melrose road, weybridge…
7 December 1983
Legal mortgage
Delivered: 8 December 1983
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 16 naseby court, clements road, walton on…
4 June 1982
Legal mortgage
Delivered: 16 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 15A albert road, addlestone, surrey, sy 477144. floating…
4 June 1982
Legal mortgage
Delivered: 16 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 38 albert road, addlestone, surrey sy 491082. floating…
4 June 1982
Legal mortgage
Delivered: 16 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land at briar patch, godalming, surrey sy 415044, sy…
4 June 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: 278 station rd, addlestone surrey t/no: sy 157900. floating…
4 June 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land at high rd, byfleet, surrey T.no. Sy 505985. floating…
4 June 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land at tumers lane, hersham, surrey T.nos sy 56197 sy…
16 October 1978
Legal mortgage
Delivered: 19 October 1978
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Land between 128/130 high st, old woking surrey title no sy…
26 November 1976
Deposit agreement
Delivered: 1 December 1976
Status: Satisfied on 2 October 1996
Persons entitled: Runnymede District Council Surrey
Description: Bank deposit account in sum of £50,000.
9 November 1973
Legal mortgage
Delivered: 15 November 1973
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H lot 2 hatch lane liss hants. Floating charge over all…
11 July 1973
Charge
Delivered: 16 July 1973
Status: Satisfied on 2 October 1996
Persons entitled: Contract Furniture Manufacturing Co LTD
Description: Parkstone house, onslow crescent woking,surrey.
26 February 1973
Deposit of deeds without instrument
Delivered: 9 March 1973
Status: Satisfied on 2 October 1996
Persons entitled: Lloyds Bank PLC
Description: Land & premises at mount hermon road, woking, surrey.
13 September 1972
Mems of deposit
Delivered: 26 September 1972
Status: Satisfied on 2 October 1996
Persons entitled: Lloyds Bank PLC
Description: All deeds, and property therein deposited with the bank.
3 March 1972
Legal mortgage
Delivered: 8 March 1972
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Highfield house, hatch lane liss, hants. Floating charge…
3 March 1972
Legal mortgage
Delivered: 8 March 1972
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Unit 28 highfield hatch lane liss harts. Floating charge…
5 May 1969
Charge
Delivered: 15 May 1969
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Ascot stud farm, new road, ascot berks.
24 January 1968
Charge
Delivered: 5 February 1968
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Land adjoining shathaven guildford road, cramleigh, surrey.
24 January 1968
Charge
Delivered: 5 February 1968
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Land at st lukes road, old windsor, berks.
22 November 1966
Charge
Delivered: 1 December 1966
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: 270-272 station rd, addlestone and two cottages in albert…
11 September 1963
Charge
Delivered: 23 September 1963
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Land at bridge place lightwater surrey.
26 November 1962
Legal charge
Delivered: 7 December 1962
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Land at mayfield avenue, woodham lane, mewhaw, weybridge…
19 July 1961
Charge
Delivered: 28 July 1961
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Dartrill park house, west byfleet, surrey. Title no sy…
12 April 1961
Charge
Delivered: 20 April 1961
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: "Lyndall" parvis road, west byfleet, surrey.
2 January 1961
Charge
Delivered: 9 January 1961
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank LTD
Description: Comeragh court, hook heath, woking, surrey title no sy…
16 November 1959
Charge
Delivered: 30 December 1959
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank Limited
Description: Land at dartnell park, west byfleet,surrey t/no: SY234709.
1 July 1959
Charge
Delivered: 17 July 1959
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank Limited
Description: Land adjoining "burcote" ellesmere road, weybridge, surrey…
15 April 1959
Charge
Delivered: 28 April 1959
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank Limited
Description: Plots 1 & 2 elm road, horsell, woking, surrey t/no:…
15 April 1959
Charge
Delivered: 28 April 1959
Status: Satisfied on 2 October 1996
Persons entitled: Westminster Bank Limited
Description: 5 dartnell park road, west byfleet, surrey t/no: SY202290.