UKBizDB.co.uk

STEPHENSON HALLIDAY LIMITED

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

This company is commonly known as Stephenson Halliday Limited. The company was founded 23 years ago and was given the registration number 04179680. The firm's registered office is in KENDAL. You can find them at Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:STEPHENSON HALLIDAY LIMITED
Company Number:04179680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, United Kingdom, LA9 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary26 April 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director21 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director26 April 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director26 April 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director30 March 2001Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director26 April 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director21 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director26 April 2021Active
2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, Cumbria, LA23 1HT

Secretary30 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 March 2001Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director16 May 2014Active
2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, LA23 1HT

Director12 April 2010Active
Chestnut Barn, Main Street, Crosby Garrett, Kirkby Stephen, United Kingdom, CA17 4PR

Director30 June 2010Active
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director30 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 March 2001Active

People with Significant Control

Rsk Environment Limited
Notified on:26 April 2021
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth John Halliday
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, United Kingdom, LA23 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rachel Ann Halliday
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, United Kingdom, LA23 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-06-28Officers

Second filing of director termination with name.

Download
2021-06-28Officers

Second filing of director termination with name.

Download
2021-06-28Officers

Second filing of secretary termination with name.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.