Company NameSteven (Holdings) Limited
DirectorsLisa Caroline Candy and Stephen Keith Davies
Company StatusActive
Company Number00652553
CategoryPrivate Limited Company
Incorporation Date15 March 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Stephen Keith Davies
NationalityBritish
StatusCurrent
Appointed21 April 1992(32 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Lane Business Centre
Park Lane, Langham
Colchester
Essex
CO4 5WR
Director NameLisa Caroline Candy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1998(38 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Lane Business Centre, Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMr Stephen Keith Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(42 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address10 Park Lane Business Centre, Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMr Brian Keith Davies
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2004)
RoleBuilding Contractor
Correspondence AddressBurnt House
Off Woodberry Way
Walton On Naze
Essex
CO14 8EW
Director NameMrs Stephanie Hartie Davies
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 1998)
RoleMarried Woman
Correspondence AddressBurnt House
Off Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1992)
Correspondence Address80/83 Long Lane
London
EC1A 9RL

Contact

Websitestevenholdings.ltd.uk
Email address[email protected]
Telephone01206 793498
Telephone regionColchester

Location

Registered AddressQuantic Accountancy
1 Second Avenue
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr Stephen Keith Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£63,707
Cash£30,683
Current Liabilities£113,887

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

10 January 1978Delivered on: 31 January 1978
Satisfied on: 14 March 1991
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or seivad LTD to the chargee on any account whatsoever.
Particulars: Land on eastside of the street, swale district, lynsted parish, kent. Title no. K 284845.
Fully Satisfied
12 June 1975Delivered on: 3 July 1975
Satisfied on: 28 January 2004
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or seivad limited to the chargee on any account whatsoever.
Particulars: Plot 4, land adjoining 'aymers' lynsted, kent.
Fully Satisfied
25 May 1971Delivered on: 3 June 1971
Satisfied on: 28 January 2004
Persons entitled: Commercial Union Assurance Company LTD

Classification: Land registry charge
Secured details: Sums due under a bond dated 21/4/71.
Particulars: Land on the eastside of the street, lynsted, kent.
Fully Satisfied
14 March 1967Delivered on: 16 March 1967
Satisfied on: 28 January 2004
Persons entitled: B. K. Davies.

Classification: Mortgage
Secured details: £40,000.
Particulars: Land adjacent to "aymers" lynsted, kent.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
3 March 2022Secretary's details changed for Mr Stephen Keith Davies on 21 February 2022 (1 page)
3 March 2022Director's details changed for Lisa Caroline Candy on 21 February 2022 (2 pages)
3 March 2022Director's details changed for Mr Stephen Keith Davies on 21 February 2022 (2 pages)
3 March 2022Change of details for Mr Stephen Davies as a person with significant control on 21 February 2022 (2 pages)
18 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 February 2019Secretary's details changed for Mr Stephen Keith Davies on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Stephen Keith Davies on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Lisa Caroline Candy on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Stephen Davies as a person with significant control on 7 February 2019 (2 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 May 2018Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Quantic Accountancy 1 Second Avenue Halstead Essex CO9 2SU on 10 May 2018 (1 page)
14 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
13 February 2018Secretary's details changed for Mr Stephen Keith Davies on 1 January 2018 (1 page)
13 February 2018Secretary's details changed for Mr Stephen Keith Davies on 6 April 2017 (1 page)
12 February 2018Director's details changed for Mr Stephen Keith Davies on 6 April 2017 (2 pages)
12 January 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 January 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
25 February 2013Annual return made up to 12 February 2013 (5 pages)
25 February 2013Annual return made up to 12 February 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
23 March 2011Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts made up to 30 September 2009 (12 pages)
12 February 2010Accounts made up to 30 September 2009 (12 pages)
20 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 March 2009Return made up to 12/02/09; full list of members (3 pages)
5 March 2009Return made up to 12/02/09; full list of members (3 pages)
23 April 2008Accounts made up to 30 September 2007 (13 pages)
23 April 2008Accounts made up to 30 September 2007 (13 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
10 April 2007Return made up to 12/02/07; full list of members (2 pages)
10 April 2007Return made up to 12/02/07; full list of members (2 pages)
2 April 2007Accounts made up to 30 September 2006 (14 pages)
2 April 2007Accounts made up to 30 September 2006 (14 pages)
2 March 2006Return made up to 12/02/06; full list of members (3 pages)
2 March 2006Return made up to 12/02/06; full list of members (3 pages)
13 January 2006Accounts made up to 30 September 2005 (10 pages)
13 January 2006Accounts made up to 30 September 2005 (10 pages)
5 April 2005Return made up to 12/02/05; full list of members (3 pages)
5 April 2005Return made up to 12/02/05; full list of members (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
2 February 2005Accounts made up to 30 September 2004 (10 pages)
2 February 2005Accounts made up to 30 September 2004 (10 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
18 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Accounts made up to 30 September 2003 (10 pages)
3 February 2004Accounts made up to 30 September 2003 (10 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Ad 23/04/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
12 May 2003Ad 23/04/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
28 January 2003Accounts made up to 30 September 2002 (12 pages)
28 January 2003Accounts made up to 30 September 2002 (12 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
26 March 2002Accounts made up to 30 September 2001 (9 pages)
26 March 2002Accounts made up to 30 September 2001 (9 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 March 2001Return made up to 12/02/01; full list of members (6 pages)
19 March 2001Return made up to 12/02/01; full list of members (6 pages)
16 March 2001Accounts made up to 30 September 2000 (9 pages)
16 March 2001Accounts made up to 30 September 2000 (9 pages)
10 May 2000Accounts made up to 30 September 1999 (9 pages)
10 May 2000Accounts made up to 30 September 1999 (9 pages)
21 March 2000Return made up to 12/02/00; full list of members (7 pages)
21 March 2000Return made up to 12/02/00; full list of members (7 pages)
18 April 1999Accounts made up to 30 September 1998 (10 pages)
18 April 1999Accounts made up to 30 September 1998 (10 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
13 March 1998Accounts made up to 30 September 1997 (12 pages)
13 March 1998Accounts made up to 30 September 1997 (12 pages)
6 March 1998Return made up to 12/02/98; full list of members (6 pages)
6 March 1998Return made up to 12/02/98; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 March 1997Particulars of contract relating to shares (4 pages)
20 March 1997Particulars of contract relating to shares (4 pages)
20 March 1997Ad 03/03/97--------- £ si 70000@1=70000 £ ic 400/70400 (2 pages)
20 March 1997Ad 03/03/97--------- £ si 70000@1=70000 £ ic 400/70400 (2 pages)
11 March 1997Return made up to 12/02/97; no change of members (4 pages)
11 March 1997Nc inc already adjusted 03/03/97 (1 page)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Nc inc already adjusted 03/03/97 (1 page)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1997Return made up to 12/02/97; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 March 1996Return made up to 12/02/96; full list of members (6 pages)
12 March 1996Return made up to 12/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)