Company NameRobert Stevens & Sons Limited
Company StatusActive
Company Number00590526
CategoryPrivate Limited Company
Incorporation Date17 September 1957(66 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Terence Charles Stevens
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Brian Anthony Pearson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(46 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Deborah Julie Stevens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(65 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Lilian Stevens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(65 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Robert Andrew Stevens
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months (resigned 18 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Terence Charles Stevens
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231a Wingletye Lane
Hornchurch
Essex
RM11 3BL
Secretary NameMr Robert Andrew Stevens
NationalityBritish
StatusResigned
Appointed31 July 2009(51 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websiterobert-stevens.co.uk
Telephone01702 531330
Telephone regionSouthend-on-Sea

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,798,655
Cash£286,311
Current Liabilities£725,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2010Delivered on: 31 December 2010
Persons entitled: National Westminster 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: 2 fleethall road purdeys industrial estate rochford essex t/no. EX598327 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 1992Delivered on: 19 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/12/72.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details).
Outstanding
2 April 1991Delivered on: 5 April 1991
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: 5 crescent court business centre north crescent london E16 4TG and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1990Delivered on: 25 October 1990
Persons entitled: George London Construction LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: By way of legal mortgage assign all that estate interest and all rights of robert stevens & son LTD in a development agreement dated 4 may 1990 between london docklands development corporation (1) and robert stevens & sons LTD.
Outstanding
6 December 1972Delivered on: 11 December 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future by way of fixed and floating charges. (See doc no 48 for full details).
Outstanding
16 May 2008Delivered on: 20 May 2008
Satisfied on: 30 January 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goods k/a mazak, model: turbo champion serial no. 142826 description laser machine for details of further property charge please refer to 395.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Terence Charles Stevens as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Terence Charles Stevens as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Terence Charles Stevens as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9,750
(7 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9,750
(7 pages)
6 May 2016Satisfaction of charge 3 in full (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016Satisfaction of charge 4 in full (1 page)
6 May 2016Satisfaction of charge 4 in full (1 page)
6 May 2016Satisfaction of charge 3 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,750
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,750
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,750
(4 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,750
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 9,750
(4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 9,750
(4 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Director's details changed for Mr Robert Andrew Stevens on 29 June 2012 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr Terence Charles Stevens on 29 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Brian Anthony Pearson on 29 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Terence Charles Stevens on 29 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Andrew Stevens on 29 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Brian Anthony Pearson on 29 June 2012 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Secretary's details changed for Mr Robert Andrew Stevens on 12 July 2011 (1 page)
24 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Mr Robert Andrew Stevens on 12 July 2011 (1 page)
24 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Robert Andrew Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Brian Anthony Pearson on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Terence Charles Stevens on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Secretary appointed mr robert andrew stevens (1 page)
20 August 2009Secretary appointed mr robert andrew stevens (1 page)
19 August 2009Appointment terminated secretary terence stevens (1 page)
19 August 2009Appointment terminated secretary terence stevens (1 page)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Return made up to 28/06/08; full list of members (4 pages)
15 October 2008Return made up to 28/06/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 August 2006Return made up to 28/06/06; full list of members (7 pages)
3 August 2006Return made up to 28/06/06; full list of members (7 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 28/06/05; full list of members (7 pages)
19 August 2005Return made up to 28/06/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 28/06/04; full list of members (7 pages)
6 December 2004Return made up to 28/06/04; full list of members (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 July 2003Return made up to 28/06/03; full list of members (7 pages)
26 July 2003Return made up to 28/06/03; full list of members (7 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 February 2003Return made up to 28/06/02; full list of members (7 pages)
21 February 2003Return made up to 28/06/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (9 pages)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 28/06/98; full list of members (6 pages)
29 June 1998Return made up to 28/06/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Return made up to 28/06/96; no change of members (4 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Return made up to 28/06/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 28/06/95; full list of members (6 pages)
15 August 1995Return made up to 28/06/95; full list of members (6 pages)