Company NameStacy & Son Limited
DirectorsAndrew Scott Walker and Michael Philip Bucke Thompson
Company StatusActive
Company Number07699018
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)
Previous NameWalker Essex Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Scott Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMr Michael Philip Bucke Thompson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 10 Robert Leonard Industrial Estate Stock Roa
Southend On Sea
Essex
SS2 5QD

Contact

Websitewww.stacyandson.co.uk

Location

Registered AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£85

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
25 July 2023Second filing of Confirmation Statement dated 11 July 2021 (8 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 October 2022Appointment of Mr Michael Philip Bucke Thompson as a director on 6 October 2022 (2 pages)
3 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
23 July 2021Confirmation statement made on 11 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/07/2023
(4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 201611/07/16 Statement of Capital gbp 100 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Andrew Scott Walker on 11 July 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Andrew Scott Walker on 11 July 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
31 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
31 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
22 July 2011Company name changed walker essex LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed walker essex LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
22 July 2011Change of name notice (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)