Company NameStenil Limited
Company StatusActive
Company Number01742827
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Lillian Chapman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
Manor Road
Bexley
Kent
DA5 3LX
Director NameMr Neil Chapman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMr Stephen Chapman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameMs Nicola Stuart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farm Cottages
Manor Way
Bexley
Kent
DA5 3QG
Secretary NameMrs Ann Lillian Chapman
NationalityBritish
StatusCurrent
Appointed30 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
Manor Road
Bexley
Kent
DA5 3LX

Contact

Websitebexleysand.co.uk
Email address[email protected]
Telephone01322 555066
Telephone regionDartford

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Ann Lillian Chapman
25.00%
Ordinary
25 at £1Mr Stephen Chapman
25.00%
Ordinary
25 at £1Mrs Nicola Stuart
25.00%
Ordinary
25 at £1Neil Chapman
25.00%
Ordinary

Financials

Year2014
Net Worth-£372,742
Cash£1,101
Current Liabilities£425,959

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

7 February 1995Delivered on: 13 February 1995
Satisfied on: 3 March 2010
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: The f/h property k/as little barnet farm froxfield & little barnet farm barnet side lane froxfield hampshire.t/no.HP382677 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 April 1994Delivered on: 4 May 1994
Satisfied on: 22 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or kenneth frank chapman to the chargee on any account whatsoever.
Particulars: Little barnet farm froxfield hampshire t/no HP399548.
Fully Satisfied
13 April 1994Delivered on: 4 May 1994
Satisfied on: 22 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or kenneth frank chapman to the chargee on any account whatsoever.
Particulars: Little barnet farm barnet side lane froxfield hampshire t/no HP382677.
Fully Satisfied
7 March 1994Delivered on: 9 March 1994
Satisfied on: 6 February 2010
Persons entitled: Midland 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 land k/a land at albany park upper college farm bexley with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 September 1993Delivered on: 30 September 1993
Satisfied on: 26 February 1994
Persons entitled: Midland 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/a 40/41 cooks cross south molton devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 September 1993Delivered on: 30 September 1993
Satisfied on: 26 February 1994
Persons entitled: Midland 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/a little barnet farm froxfield petersfield hants with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 January 1990Delivered on: 12 January 1990
Satisfied on: 6 February 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed of floating charges on the undertaking and all property and assets present and future including book/other debts uncalled capital.
Fully Satisfied
1 November 1989Delivered on: 7 November 1989
Satisfied on: 15 January 1992
Persons entitled: Barclays 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: Little barnet farm froxfield hampshire.
Fully Satisfied
15 October 2007Delivered on: 18 October 2007
Satisfied on: 6 February 2010
Persons entitled: Hsbc 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: F/H property k/a upper college farm manor way bexley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 1986Delivered on: 30 July 1986
Satisfied on: 18 January 1990
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings in the parish at eltham london borough of greenwich k/a avery hill sports and social club T.N. 331664 floating charge undertaking and all property and assets present and future including goodwill & book debts by way of assignment the goodwill and connection of the company's business or businesses.
Fully Satisfied
20 December 2022Delivered on: 23 December 2022
Persons entitled: Dockgrange Limited

Classification: A registered charge
Particulars: Upper college farm north cray road bexley.
Outstanding
7 October 2022Delivered on: 12 October 2022
Persons entitled: Dockgrange Limited

Classification: A registered charge
Particulars: Upper college farm, north cray road, bexley as registered at hm land registry with title number SGL394405.
Outstanding
13 November 2009Delivered on: 1 December 2009
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: Upper college farm bexley kent t/n SGL394405, any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

12 May 2023Satisfaction of charge 11 in full (4 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2022Registration of charge 017428270013, created on 20 December 2022 (11 pages)
8 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
12 October 2022Registration of charge 017428270012, created on 7 October 2022 (11 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
11 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 January 2010Director's details changed for Mr Stephen Chapman on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Stephen Chapman on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Neil Chapman on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Ann Lillian Chapman on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Nicola Stuart on 21 December 2009 (2 pages)
11 January 2010Secretary's details changed for Ann Lillian Chapman on 21 December 2009 (1 page)
11 January 2010Director's details changed for Neil Chapman on 21 December 2009 (2 pages)
11 January 2010Secretary's details changed for Ann Lillian Chapman on 21 December 2009 (1 page)
11 January 2010Director's details changed for Mrs Nicola Stuart on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mrs Ann Lillian Chapman on 21 December 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Return made up to 21/12/08; no change of members (5 pages)
13 January 2009Return made up to 21/12/08; no change of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 January 2008Return made up to 21/12/07; full list of members (8 pages)
11 January 2008Return made up to 21/12/07; full list of members (8 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (8 pages)
4 January 2006Return made up to 21/12/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 December 2004Return made up to 21/12/04; no change of members (8 pages)
15 December 2004Return made up to 21/12/04; no change of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 January 2004Return made up to 21/12/03; no change of members (8 pages)
9 January 2004Return made up to 21/12/03; no change of members (8 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 December 2002Return made up to 21/12/02; full list of members (9 pages)
30 December 2002Return made up to 21/12/02; full list of members (9 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 December 2001Return made up to 21/12/01; full list of members (8 pages)
20 December 2001Return made up to 21/12/01; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 December 1998Return made up to 21/12/98; no change of members (4 pages)
11 December 1998Return made up to 21/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 December 1997Return made up to 21/12/97; no change of members (4 pages)
23 December 1997Return made up to 21/12/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (10 pages)
3 April 1997Full accounts made up to 31 May 1996 (10 pages)
11 February 1997Full accounts made up to 31 May 1995 (10 pages)
11 February 1997Full accounts made up to 31 May 1995 (10 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
22 December 1996Return made up to 21/12/96; full list of members (6 pages)
22 December 1996Return made up to 21/12/96; full list of members (6 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement town square basildon. SS14 1EA (1 page)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement town square basildon. SS14 1EA (1 page)
27 December 1995Return made up to 21/12/95; no change of members (4 pages)
27 December 1995Return made up to 21/12/95; no change of members (4 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)