Rock Ferry
Merseyside
CH42 4QA
Wales
Director Name | Gemma Linda Henderson Stephens |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(49 years, 12 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
Director Name | Richard Joseph McDowell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(51 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
Secretary Name | Mr Jeremy Clifton Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(55 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
Director Name | William McAllister |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(69 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
Director Name | Mr Lewis Clifton Rickard Stephens |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2000) |
Role | Undertaker |
Correspondence Address | Flat 12,The Garth Waterford Road,Oxton Birkenhead Merseyside L43 6US |
Director Name | Mrs Marion Stephens |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 12 The Garth Birkenhead Merseyside L43 6US |
Secretary Name | Mrs Marion Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 12 The Garth Birkenhead Merseyside L43 6US |
Director Name | David Hughes |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(54 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2001) |
Role | Funeral Director |
Correspondence Address | 3 Greenleas Close Wallasey Village Wallasey Merseyside CH45 8JF Wales |
Director Name | William McAllister |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
Website | www.charles-stephens.com/ |
---|---|
Telephone | 0151 6454396 |
Telephone region | Liverpool |
Registered Address | Clifton House 215 Bebington Road Rock Ferry Merseyside CH42 4QA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
501 at £1 | G.l. Henderson Stephens 50.10% Ordinary |
---|---|
40 at £1 | Mrs J. Parker 4.00% Ordinary |
325 at £1 | J.c. Stephens 32.50% Ordinary |
34 at £1 | Linda May Ellershaw Settlement 3.40% Ordinary |
100 at £1 | Mrs V. Stephens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,197,712 |
Cash | £343,872 |
Current Liabilities | £384,855 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (9 months, 1 week from now) |
29 October 2001 | Delivered on: 15 November 2001 Satisfied on: 21 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 bebington road higher bebington birkenhead merseyside title number CH15011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 January 1998 | Delivered on: 29 January 1998 Satisfied on: 21 November 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 217 bebington road rock ferry wirral merseyside.t/no.MS168675.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 March 1994 | Delivered on: 26 March 1994 Satisfied on: 21 November 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land and buildings on the east side of mellock lane little neston south wirral cheshire.t/no.ch 354117 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 January 1994 | Delivered on: 21 January 1994 Satisfied on: 16 January 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land lying to the north side of allport road, bebington-cum-bromborough wirral t/no MS6248 together with fixtures and fittings assignment of the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 December 1989 | Delivered on: 18 December 1989 Satisfied on: 16 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.A. 179 telegraph rd heswell, wirral merseyside. All buildings or fixtures thereon. The goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1989 | Delivered on: 18 December 1989 Satisfied on: 21 November 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.A. clifton house 215 bebington rd rock ferry, birkenhead t/no. Ch 15011. together with the building and fixtures thereon. The goodwill of the business (if any) camed at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1985 | Delivered on: 25 March 1985 Satisfied on: 14 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 allport road bromborough wirral merseyside title no ms 6248 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1982 | Delivered on: 14 January 1982 Satisfied on: 14 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clifton house, 215 bebington rd, rock ferry wirral merseyside T.no. Ch 15011. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1994 | Delivered on: 21 January 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 March 2019 | Secretary's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (1 page) |
5 March 2019 | Change of details for Gemma Linda Henderson Stephens as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Jeremy Clifton Stephens as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Gemma Linda Henderson Stephens on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for William Mcallister on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Richard Joseph Mcdowell on 5 March 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 July 2018 | Change of details for Jeremy Clifton Stephens as a person with significant control on 16 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 July 2017 | Notification of Gemma Linda Henderson Stephens as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jeremy Clifton Stephens as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jeremy Clifton Stephens as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Gemma Linda Henderson Stephens as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Appointment of William Mcallister as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of William Mcallister as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of William Mcallister as a director on 1 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for Gemma Linda Henderson Stephens on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gemma Linda Henderson Stephens on 16 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Richard Joseph Mcdowell on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Joseph Mcdowell on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from clifton house 215 bebington road rock ferry wirral MERSEYSIDEL42 4QA (1 page) |
23 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from clifton house 215 bebington road rock ferry wirral MERSEYSIDEL42 4QA (1 page) |
22 June 2009 | Director's change of particulars / richard mcdowell / 15/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / richard mcdowell / 15/06/2009 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members
|
14 June 2005 | Return made up to 16/06/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Return made up to 16/06/02; full list of members
|
15 July 2002 | Return made up to 16/06/02; full list of members
|
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 16/06/01; full list of members
|
22 June 2001 | Return made up to 16/06/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 16/06/00; full list of members
|
17 July 2000 | Return made up to 16/06/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
27 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 22/06/97; full list of members
|
20 July 1997 | Return made up to 22/06/97; full list of members
|
15 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
8 July 1996 | New director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
26 March 1994 | Particulars of mortgage/charge (4 pages) |
26 March 1994 | Particulars of mortgage/charge (4 pages) |
21 January 1994 | Particulars of mortgage/charge (4 pages) |
21 January 1994 | Particulars of mortgage/charge (4 pages) |
21 January 1994 | Particulars of mortgage/charge (4 pages) |
21 January 1994 | Particulars of mortgage/charge (4 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1946 | Certificate of incorporation (1 page) |
18 April 1946 | Certificate of incorporation (1 page) |