STEVENSON OF OXBRIDGE LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS18 4AR

Company number 01853944
Status Active
Incorporation Date 10 October 1984
Company Type Private Limited Company
Address 6Y, 87-91 OXBRIDGE LANE, STOCKTON ON TEES, CLEVELAND, TS18 4AR
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of STEVENSON OF OXBRIDGE LIMITED are www.stevensonofoxbridge.co.uk, and www.stevenson-of-oxbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Middlesbrough Rail Station is 3.9 miles; to Yarm Rail Station is 4.8 miles; to Seaton Carew Rail Station is 8.4 miles; to Hartlepool Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stevenson of Oxbridge Limited is a Private Limited Company. The company registration number is 01853944. Stevenson of Oxbridge Limited has been working since 10 October 1984. The present status of the company is Active. The registered address of Stevenson of Oxbridge Limited is 6y 87 91 Oxbridge Lane Stockton On Tees Cleveland Ts18 4ar. . HURREN, Ian is a Secretary of the company. HEAGNEY, John Francis Alexander is a Director of the company. STEVENSON, Ian Andrew is a Director of the company. STEVENSON, John Richard is a Director of the company. Secretary KAPS, Denise has been resigned. Secretary MCNAIR, Ian William has been resigned. Secretary RIGG, Malcolm Gerald has been resigned. Secretary ROBINS, Adrian has been resigned. Secretary STEVENSON, Sylvia has been resigned. Director BUTLER, Thomas Anthony has been resigned. Director CONNETT, Richard Wardman has been resigned. Director KAPS, Denise has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HURREN, Ian
Appointed Date: 20 July 2005

Director
HEAGNEY, John Francis Alexander
Appointed Date: 01 April 2014
73 years old

Director

Director
STEVENSON, John Richard
Appointed Date: 01 September 2010
47 years old

Resigned Directors

Secretary
KAPS, Denise
Resigned: 16 April 1992

Secretary
MCNAIR, Ian William
Resigned: 11 July 1994
Appointed Date: 16 April 1992

Secretary
RIGG, Malcolm Gerald
Resigned: 31 August 1996
Appointed Date: 22 May 1995

Secretary
ROBINS, Adrian
Resigned: 22 May 1995
Appointed Date: 11 July 1994

Secretary
STEVENSON, Sylvia
Resigned: 20 July 2005
Appointed Date: 14 October 1996

Director
BUTLER, Thomas Anthony
Resigned: 31 July 1995
Appointed Date: 01 November 1990
80 years old

Director
CONNETT, Richard Wardman
Resigned: 31 May 1991
Appointed Date: 01 November 1990
69 years old

Director
KAPS, Denise
Resigned: 16 April 1992
74 years old

Persons With Significant Control

Mr Ian Andrew Stevenson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Richard Stevenson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVENSON OF OXBRIDGE LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

13 Oct 2015
Registration of a charge
07 Oct 2015
Registration of charge 018539440015, created on 30 September 2015
...
... and 99 more events
01 Oct 1986
Particulars of mortgage/charge

08 Aug 1986
Secretary resigned;new secretary appointed

29 Jul 1986
Full accounts made up to 31 October 1985

29 Jul 1986
Return made up to 25/07/86; full list of members

10 Oct 1984
Incorporation

STEVENSON OF OXBRIDGE LIMITED Charges

30 September 2015
Charge code 0185 3944 0015
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 318 bishopton road west stockton on tees…
2 December 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Fina PLC
Description: All that f/h land and buildings k/a 97/91 oxbridge lane…
25 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 2 March 1996
Persons entitled: Mel Finance Limited.
Description: All l/h land and buildings near junction of stainton way…
23 April 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 12 June 2014
Persons entitled: Mobil Oil Company Limited.
Description: Oxbridge garage 87. oxbridge lane, stockton-on-tees…
25 July 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 11 February 1993
Persons entitled: Mobil Oil Company Limited
Description: 28/56 west auckland road darlington floating charge over…
25 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 11 February 1993
Persons entitled: Barclays Bank PLC
Description: 28-56 west auckland road darlington durham tn du 132403.
23 May 1989
Legal charge
Delivered: 30 May 1989
Status: Satisfied on 11 February 1993
Persons entitled: Burmah Oil Trading LTD
Description: F/H property situate and k/a 28/56 west aukland road…
8 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old acres filling station sedgefield durham.
11 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 11 February 1993
Persons entitled: Barclays Bank PLC
Description: 48, durham rd, stockton on tees county of cleveland.
28 July 1987
Debenture
Delivered: 12 August 1987
Status: Satisfied on 2 March 1996
Persons entitled: Mcl Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 28 March 1991
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the S. side of oxbridge lane, stockton…
30 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 11 February 1993
Persons entitled: Mcl Finance Limited.
Description: F/H premises known as 87 oxbridge lane, stockton on tees…
18 March 1986
Legal charge
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87/91 oxbridge lane stockton on tees cleveland. Title no ce…
5 August 1985
Debenture
Delivered: 15 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See M10). Fixed and floating charges over the undertaking…
13 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 12 June 2014
Persons entitled: Mobil Oil Company Limited
Description: Premises k/a oxbridge garage 87 oxbridge lane stockton…