STEWART ENERGY (INSULATION) LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 6FA

Company number 01494733
Status Active
Incorporation Date 1 May 1980
Company Type Private Limited Company
Address C/O BRACKLEY GRANGE, HALSE ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 6FA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 20,000 . The most likely internet sites of STEWART ENERGY (INSULATION) LIMITED are www.stewartenergyinsulation.co.uk, and www.stewart-energy-insulation.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and five months. The distance to to Bicester North Rail Station is 9.8 miles; to Heyford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Energy Insulation Limited is a Private Limited Company. The company registration number is 01494733. Stewart Energy Insulation Limited has been working since 01 May 1980. The present status of the company is Active. The registered address of Stewart Energy Insulation Limited is C O Brackley Grange Halse Road Brackley Northamptonshire Nn13 6fa. The company`s financial liabilities are £665.92k. It is £-14.63k against last year. The cash in hand is £90.16k. It is £70.4k against last year. And the total assets are £872.72k, which is £24.22k against last year. STEWART, Nancy Kempner is a Secretary of the company. BRADSHAW, Gavin is a Director of the company. STEWART, Ian Norman is a Director of the company. STEWART, Nancy Kempner is a Director of the company. Secretary STEWART, Phoebe Rachel has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


stewart energy (insulation) Key Finiance

LIABILITIES £665.92k
-3%
CASH £90.16k
+356%
TOTAL ASSETS £872.72k
+2%
All Financial Figures

Current Directors

Secretary
STEWART, Nancy Kempner
Appointed Date: 20 January 1992

Director
BRADSHAW, Gavin
Appointed Date: 22 December 1998
60 years old

Director
STEWART, Ian Norman
Appointed Date: 30 June 1991
72 years old

Director
STEWART, Nancy Kempner
Appointed Date: 01 October 1995
70 years old

Resigned Directors

Secretary
STEWART, Phoebe Rachel
Resigned: 14 February 1992
Appointed Date: 30 June 1991

Persons With Significant Control

Mrs Nancy Kempner Stewart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Norman Stewart
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEWART ENERGY (INSULATION) LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 80 more events
04 Nov 1987
Full accounts made up to 30 September 1986

16 Oct 1987
Return made up to 11/09/87; full list of members

27 Mar 1987
Particulars of mortgage/charge
10 Dec 1986
Return made up to 01/10/86; full list of members

30 Oct 1986
Accounts for a small company made up to 30 September 1985

STEWART ENERGY (INSULATION) LIMITED Charges

7 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 1999
Debenture
Delivered: 21 April 1999
Status: Satisfied on 21 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1988
Fixed and floating charge
Delivered: 26 July 1988
Status: Satisfied on 21 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
23 March 1987
Charge on book debts
Delivered: 27 March 1987
Status: Satisfied on 21 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…