Brantham
Suffolk
CO11 1NH
Director Name | Mr Andrew Simon Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Director Name | Mr Kevin James Webb |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Factory Lane Brantham Manningtree Suffolk CO11 1NH |
Director Name | Mr Noel William Tilbrook |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Secretary Name | Mr Noel William Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Director Name | Mrs Elizabeth June Lay-Flurrie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH |
Director Name | Mr Michael Colin Warren |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Factory Lane Brantham Suffolk CO11 1NH |
Website | www.steponsafety.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01206 396446 |
Telephone region | Colchester |
Registered Address | Factory Lane Brantham Suffolk CO11 1NH |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | 3 other UK companies use this postal address |
300k at £1 | Andrew Lee 18.17% Ordinary E |
---|---|
300k at £1 | Noel Tilbrook 18.17% Ordinary E |
300k at £1 | Steve Houghton 18.17% Ordinary E |
250k at £1 | Andrew Lee 15.14% Ordinary P |
250k at £1 | Noel Tilbrook 15.14% Ordinary P |
250k at £1 | Steve Houghton 15.14% Ordinary P |
500 at £1 | Andrew Simon Lee 0.03% Ordinary |
500 at £1 | Noel William Tilbrook 0.03% Ordinary |
500 at £1 | Steve Houghton 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194,700 |
Cash | £598,712 |
Current Liabilities | £1,444,283 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2007 | Delivered on: 6 July 2007 Satisfied on: 15 December 2015 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
---|---|
25 October 2023 | Change of details for Mr Andrew Simon Lee as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Mr Andrew Simon Lee on 25 October 2023 (2 pages) |
25 October 2023 | Change of details for Mr Stephen Houghton as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Mr Stephen Houghton on 25 October 2023 (2 pages) |
25 October 2023 | Change of details for Mr Noel William Tilbrook as a person with significant control on 25 October 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Noel William Tilbrook as a director on 6 October 2022 (1 page) |
12 December 2022 | Termination of appointment of Noel William Tilbrook as a secretary on 6 October 2022 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
12 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
3 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
5 March 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
21 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
5 March 2020 | Termination of appointment of Michael Colin Warren as a director on 5 March 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 August 2019 | Appointment of Mr Kevin Webb as a director on 15 July 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
14 December 2016 | Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Director's details changed for Mr Michael Colin Warren on 4 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Michael Colin Warren on 4 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Stephen Houghton on 4 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Stephen Houghton on 4 April 2016 (2 pages) |
16 December 2015 | Registration of charge 062033900002, created on 14 December 2015 (5 pages) |
16 December 2015 | Registration of charge 062033900002, created on 14 December 2015 (5 pages) |
15 December 2015 | Satisfaction of charge 1 in full (4 pages) |
15 December 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 August 2014 | Appointment of Mr Michael Colin Warren as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Michael Colin Warren as a director on 18 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 March 2014 | Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages) |
27 March 2014 | Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
20 April 2012 | Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Registered office address changed from 23-24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 23-24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR on 28 January 2011 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Nc inc already adjusted 24/09/07 (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Ad 24/09/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
3 October 2007 | Nc inc already adjusted 24/09/07 (1 page) |
3 October 2007 | Ad 24/09/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Incorporation (14 pages) |