STEDMAN BROS. (EVENTS) LIMITED
NEWPORT WILLIAM STEDMAN LIMITED

Hellopages » Newport » Newport » NP18 1PQ

Company number 00355454
Status Active
Incorporation Date 28 July 1939
Company Type Private Limited Company
Address 25 STAR TRADING ESTATE, PONTHIR, NEWPORT, GWENT, NP18 1PQ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,500 . The most likely internet sites of STEDMAN BROS. (EVENTS) LIMITED are www.stedmanbrosevents.co.uk, and www.stedman-bros-events.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-six years and two months. The distance to to Cwmbran Rail Station is 3.1 miles; to Rogerstone Rail Station is 4.8 miles; to Pontypool & New Inn Rail Station is 5.5 miles; to Risca & Pontymister Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stedman Bros Events Limited is a Private Limited Company. The company registration number is 00355454. Stedman Bros Events Limited has been working since 28 July 1939. The present status of the company is Active. The registered address of Stedman Bros Events Limited is 25 Star Trading Estate Ponthir Newport Gwent Np18 1pq. The company`s financial liabilities are £236.69k. It is £-12.41k against last year. The cash in hand is £383.19k. It is £-15.31k against last year. And the total assets are £437.87k, which is £-79.87k against last year. STEDMAN, Christopher Barry is a Secretary of the company. HEWITSON, Mark is a Director of the company. STEDMAN, Christopher Barry is a Director of the company. STEDMAN, Philip John is a Director of the company. Secretary STEDMAN, Sheila Barry has been resigned. Director MEREDITH, Brinley Victor has been resigned. Director STEDMAN, Sheila Barry has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


stedman bros. (events) Key Finiance

LIABILITIES £236.69k
-5%
CASH £383.19k
-4%
TOTAL ASSETS £437.87k
-16%
All Financial Figures

Current Directors

Secretary
STEDMAN, Christopher Barry
Appointed Date: 20 January 2004

Director
HEWITSON, Mark
Appointed Date: 12 April 2012
46 years old

Director

Director
STEDMAN, Philip John

74 years old

Resigned Directors

Secretary
STEDMAN, Sheila Barry
Resigned: 20 January 2004

Director
MEREDITH, Brinley Victor
Resigned: 20 January 2004
94 years old

Director
STEDMAN, Sheila Barry
Resigned: 13 August 2004
99 years old

Persons With Significant Control

Mr Christopher Barry Stedman
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Stedman
Notified on: 31 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEDMAN BROS. (EVENTS) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,500

05 Jan 2016
Registered office address changed from Unit 18C Star Trading Estate Ponthir Road Carleon Newport South Wales NP18 1PQ to 25 Star Trading Estate Ponthir Newport Gwent NP18 1PQ on 5 January 2016
22 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
04 Aug 1987
Return made up to 31/12/86; full list of members

03 Aug 1987
Accounts for a small company made up to 31 July 1986

02 May 1984
Accounts made up to 2 May 1984
22 Apr 1983
Accounts made up to 31 July 1982
28 Jul 1939
Certificate of incorporation

STEDMAN BROS. (EVENTS) LIMITED Charges

22 March 1996
Fixed charge on purchased debts which fail to vest
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations under contracts of sale the…
19 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 3 February 1998
Persons entitled: John Barry Inns Limited
Description: 9 kemys street griffithstown near pontypool gwent.
6 February 1990
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 2 May 1996
Persons entitled: Courage Limited
Description: F/H premises 9 kemys street griffithstown (near pontypool)…
6 February 1990
Debenture
Delivered: 9 February 1990
Status: Satisfied on 23 May 1996
Persons entitled: Courage Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 31 May 1995
Persons entitled: Midland Bank PLC
Description: Land & building on s/e side of four ash street, usk, gwent.
16 July 1984
Debenture
Delivered: 20 July 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…