UKBizDB.co.uk

STEPAN UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stepan Uk Limited. The company was founded 27 years ago and was given the registration number 03264997. The firm's registered office is in STALYBRIDGE. You can find them at Bridge House, Bridge Street, Stalybridge, Cheshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:STEPAN UK LIMITED
Company Number:03264997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Bridge House, Bridge Street, Stalybridge, Cheshire, SK15 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Director01 January 2017Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Director31 December 2022Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Director31 December 2022Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Secretary01 October 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary17 October 1996Active
32 Moor Lane, Wilmslow, SK9 6AP

Secretary05 November 1996Active
88 Chester Road, Hazel Grove, Stockport, SK7 6HF

Secretary15 November 2001Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Secretary20 September 2016Active
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB

Secretary24 April 1997Active
13 Hameau Valetiere, Le Fontanil, France,

Director13 September 2001Active
1596 Hemstock Avenue, Wheaton, Usa,

Director13 September 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 October 1996Active
32 Moor Lane, Wilmslow, SK9 6AP

Director05 November 1996Active
Carr Barn Mugup Lane, Hepworth Holmfirth, Yorkshire, HD7 1TE

Director05 November 1996Active
37 Lord Derby Road, Gee Cross, Hyde, SK14 5EN

Director05 November 1996Active
2135 Northgate Drive, Northfield, Usa,

Director13 September 2001Active
2 Sandles Close, Droitwich Spa, WR9 8RB

Director31 March 2006Active
88 Chester Road, Hazel Grove, Stockport, SK7 6HF

Director24 July 2009Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Director01 January 2017Active
2 Whirlow Green, Whirlow, Sheffield, S11 9NY

Director27 September 2000Active
Bridge House, Bridge Street, Stalybridge, SK15 1PH

Director01 January 2017Active
13 Lark Hall Road, Macclesfield, SK10 1QL

Director23 August 1999Active
Chapel House 2 Chapel Lane, Askham Bryan, York, YO23 3RD

Director05 November 1996Active
1721 Shore Acres Road, Lake Bluff, Usa,

Director13 September 2001Active
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB

Director24 April 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 October 1996Active

People with Significant Control

Stepan Europe S.A
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Bp 127, Chemin Jongkind, Cedex, France, 38343
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-07Resolution

Resolution.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.