Company NameStephensons Of Essex Limited
DirectorsWilliam Hiron and Gary John Raven
Company StatusActive
Company Number01815977
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Previous NamesParktell Limited and Stephenson's Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(30 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Gary John Raven
StatusCurrent
Appointed10 March 2015(30 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameJohn Leslie Stephenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1992(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 November 2001)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address55 Lower Road
Hullbridge
Essex
SS5 6DE
Secretary NameLinda Marlane Stephenson
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address55 Lower Road
Hullbridge
Essex
SS5 6DE
Director NameJohn Grayland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 March 1996)
RoleEngineer
Correspondence Address90
Kenilworth Gardens
Leigh On Sea
Essex
Director NameMr Lyn Frederick Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(11 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Lyn Frederick Watson
NationalityBritish
StatusResigned
Appointed17 March 2003(18 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 December 2014)
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address591 Daws Heath Road
Hadleigh
Essex
SS7 2NH
Secretary NameMr Gary John Raven
StatusResigned
Appointed04 December 2014(30 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2015)
RoleCompany Director
Correspondence Address33 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Secretary NameMr Paul Andrew Gregory
StatusResigned
Appointed12 February 2015(30 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 March 2015)
RoleCompany Director
Correspondence AddressPeakes Farm Waterside
Bradwell On Sea
Essex
CM0 7QU
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitestephensonsofessex.com
Email address[email protected]
Telephone01376 503050
Telephone regionBraintree

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1William Hiron
66.67%
Ordinary
3k at £1Mr Lyn Frederick Watson
33.33%
Deferred Ordinary

Financials

Year2014
Turnover£8,808,901
Gross Profit£2,108,671
Net Worth£5,360,949
Cash£3,394,733
Current Liabilities£1,997,528

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 May 2008Delivered on: 31 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 November 2007Delivered on: 15 November 2007
Satisfied on: 21 December 2013
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dennis condor tri-axle double deck bus asset chassis no/reg no DDA1702541/F329 ujn, volvo B10M coach asset chassis no/reg no YV31MGC15KAO22449/G642 bph and dennis condor tri-axle double deck bus asset chassis no/reg no DDA1702533/G717 fvx for details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 November 2007Delivered on: 15 November 2007
Satisfied on: 21 December 2013
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leyland olympian bus asset chassis no/reg no 1955/C46 kbe, leyland olympian bus asset chassis no/reg no 1957/C47 kbe and leyland olympian bus asset chassis no/reg no 1959/C48 kbe for details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
16 February 1994Delivered on: 1 March 1994
Satisfied on: 18 June 2008
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: Land k/as rochford depot, riverside estate, rochford, essex.
Fully Satisfied
6 September 1989Delivered on: 12 September 1989
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
12 February 1988Delivered on: 23 February 1988
Satisfied on: 23 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. 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.
Fully Satisfied

Filing History

28 April 2023Accounts for a small company made up to 31 July 2022 (11 pages)
21 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
6 December 2022Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (11 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (13 pages)
25 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
19 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
14 November 2018Director's details changed for Mr William Hiron on 18 October 2018 (2 pages)
2 October 2018Notification of Eastern Transport Holdings Limited as a person with significant control on 21 July 2018 (2 pages)
2 October 2018Cessation of William Hiron as a person with significant control on 21 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
30 May 2017Amended full accounts made up to 31 July 2016 (28 pages)
30 May 2017Amended full accounts made up to 31 July 2016 (28 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 May 2017Full accounts made up to 31 July 2016 (28 pages)
5 May 2017Full accounts made up to 31 July 2016 (28 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
9 May 2016Full accounts made up to 31 July 2015 (23 pages)
9 May 2016Full accounts made up to 31 July 2015 (23 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6,000
(5 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6,000
(5 pages)
2 March 2016Secretary's details changed for Mr Gary John Raven on 11 November 2015 (1 page)
2 March 2016Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
2 March 2016Secretary's details changed for Mr Gary John Raven on 11 November 2015 (1 page)
2 March 2016Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Cancellation of shares. Statement of capital on 12 June 2015
  • GBP 6,000
(4 pages)
8 July 2015Cancellation of shares. Statement of capital on 12 June 2015
  • GBP 6,000
(4 pages)
8 July 2015Purchase of own shares. (3 pages)
7 May 2015Auditor's resignation (1 page)
7 May 2015Auditor's resignation (1 page)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,000
(6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,000
(6 pages)
18 March 2015Termination of appointment of Paul Andrew Gregory as a secretary on 10 March 2015 (1 page)
18 March 2015Appointment of Mr Gary John Raven as a secretary on 10 March 2015 (2 pages)
18 March 2015Termination of appointment of Paul Andrew Gregory as a secretary on 10 March 2015 (1 page)
18 March 2015Appointment of Mr Gary John Raven as a director on 10 March 2015 (2 pages)
18 March 2015Appointment of Mr Gary John Raven as a director on 10 March 2015 (2 pages)
18 March 2015Appointment of Mr Gary John Raven as a secretary on 10 March 2015 (2 pages)
16 March 2015Full accounts made up to 31 July 2014 (23 pages)
16 March 2015Full accounts made up to 31 July 2014 (23 pages)
27 February 2015Appointment of Mr Paul Andrew Gregory as a secretary on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Paul Andrew Gregory as a secretary on 12 February 2015 (2 pages)
26 February 2015Termination of appointment of Gary John Raven as a secretary on 12 February 2015 (1 page)
26 February 2015Termination of appointment of Gary John Raven as a secretary on 12 February 2015 (1 page)
17 December 2014Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page)
17 December 2014Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page)
17 December 2014Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages)
17 December 2014Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages)
12 December 2014Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page)
12 December 2014Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page)
12 December 2014Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(6 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
10 December 2013Full accounts made up to 31 July 2013 (22 pages)
10 December 2013Full accounts made up to 31 July 2013 (22 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
8 January 2013Full accounts made up to 31 July 2012 (18 pages)
8 January 2013Full accounts made up to 31 July 2012 (18 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 31 July 2011 (17 pages)
6 March 2012Full accounts made up to 31 July 2011 (17 pages)
3 May 2011Full accounts made up to 31 July 2010 (20 pages)
3 May 2011Full accounts made up to 31 July 2010 (20 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr William Hiron on 2 November 2010 (2 pages)
8 December 2010Director's details changed for Mr William Hiron on 2 November 2010 (2 pages)
8 December 2010Director's details changed for Mr William Hiron on 2 November 2010 (2 pages)
27 April 2010Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages)
19 March 2010Full accounts made up to 31 July 2009 (23 pages)
19 March 2010Full accounts made up to 31 July 2009 (23 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2009Full accounts made up to 31 July 2008 (14 pages)
1 June 2009Full accounts made up to 31 July 2008 (14 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
3 March 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
11 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
5 April 2006Return made up to 18/03/06; full list of members (3 pages)
5 April 2006Return made up to 18/03/06; full list of members (3 pages)
9 March 2006Location of register of members (non legible) (1 page)
9 March 2006Location of register of members (non legible) (1 page)
15 June 2005Return made up to 18/03/05; full list of members (3 pages)
15 June 2005Return made up to 18/03/05; full list of members (3 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 May 2004Full accounts made up to 31 July 2003 (16 pages)
6 May 2004Full accounts made up to 31 July 2003 (16 pages)
1 April 2004Return made up to 18/03/04; full list of members (6 pages)
1 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003Registered office changed on 22/04/03 from: riverside industrial estate south street rochford essex,SS4 1BS (1 page)
22 April 2003Registered office changed on 22/04/03 from: riverside industrial estate south street rochford essex,SS4 1BS (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
13 March 2003Return made up to 18/03/03; full list of members (6 pages)
13 March 2003Return made up to 18/03/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
9 February 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
15 July 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
15 July 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (13 pages)
4 December 2001Full accounts made up to 31 January 2001 (13 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
16 March 2001Return made up to 18/03/01; full list of members (5 pages)
16 March 2001Return made up to 18/03/01; full list of members (5 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
10 March 2000Return made up to 18/03/00; full list of members (6 pages)
10 March 2000Return made up to 18/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 January 1999 (16 pages)
1 October 1999Full accounts made up to 31 January 1999 (16 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
28 May 1999Company name changed stephenson's coaches LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed stephenson's coaches LIMITED\certificate issued on 01/06/99 (2 pages)
14 March 1999Return made up to 18/03/99; full list of members (6 pages)
14 March 1999Return made up to 18/03/99; full list of members (6 pages)
24 June 1998Full accounts made up to 31 January 1998 (18 pages)
24 June 1998Full accounts made up to 31 January 1998 (18 pages)
11 March 1998Return made up to 18/03/98; change of members (6 pages)
11 March 1998Return made up to 18/03/98; change of members (6 pages)
22 January 1998Full accounts made up to 31 January 1997 (20 pages)
22 January 1998Full accounts made up to 31 January 1997 (20 pages)
3 May 1997Return made up to 18/03/97; full list of members (7 pages)
3 May 1997Return made up to 18/03/97; full list of members (7 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
20 March 1997Location of register of members (1 page)
20 March 1997Location of register of members (1 page)
20 June 1996Full accounts made up to 31 January 1996 (19 pages)
20 June 1996Full accounts made up to 31 January 1996 (19 pages)
1 April 1996Return made up to 18/03/96; full list of members (8 pages)
1 April 1996Return made up to 18/03/96; full list of members (8 pages)
22 November 1995Full accounts made up to 31 January 1995 (18 pages)
22 November 1995Full accounts made up to 31 January 1995 (18 pages)
25 September 1995Return made up to 18/03/95; full list of members (12 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Return made up to 18/03/95; full list of members (12 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
23 February 1988Particulars of mortgage/charge (3 pages)
23 February 1988Particulars of mortgage/charge (3 pages)
8 June 1984Memorandum and Articles of Association (14 pages)
8 June 1984Memorandum and Articles of Association (14 pages)
14 May 1984Certificate of incorporation (1 page)
14 May 1984Certificate of incorporation (1 page)