STEVENS-HATHERLEY HOLDINGS LIMITED

STEVENS-HATHERLEY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEVENS-HATHERLEY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01055871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEVENS-HATHERLEY HOLDINGS LIMITED?

    • Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities

    Where is STEVENS-HATHERLEY HOLDINGS LIMITED located?

    Registered Office Address
    40 Glebeland Road
    GU15 3DB Camberley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEVENS-HATHERLEY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STEVENS-HATHERLEY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for STEVENS-HATHERLEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Steiner as a director on Dec 19, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Registered office address changed from Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom to 40 Glebeland Road Camberley GU15 3DB on Sep 17, 2020

    1 pagesAD01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Kevin Michael Godley as a director on Jun 25, 2019

    2 pagesAP01

    Termination of appointment of Jason Clyde Miller as a director on Jun 21, 2019

    1 pagesTM01

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Satisfaction of charge 010558710038 in full

    1 pagesMR04

    Satisfaction of charge 010558710039 in full

    1 pagesMR04

    Appointment of Mr James Dean Kearns as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Robert Cowie Steiner as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Keith Donovan as a director on May 31, 2018

    1 pagesTM01

    Who are the officers of STEVENS-HATHERLEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODLEY, Kevin Michael
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    Director
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    EnglandBritish259906150001
    KEARNS, James Dean
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    Director
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    United StatesAmerican247053460001
    STEINER, Andrew
    505 East 200 South
    84102 Salt Lake City
    Alsco Inc.
    Utah
    United States
    Director
    505 East 200 South
    84102 Salt Lake City
    Alsco Inc.
    Utah
    United States
    United StatesAmerican317332230001
    STEINER, Robert Cowie
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    Director
    Glebeland Road
    GU15 3DB Camberley
    40
    England
    United StatesAmerican247053280001
    PRIESTLEY, Anthony John
    Kempside
    Orchard Mead Painswick
    GL6 6YD Stroud
    Gloucestershire
    Secretary
    Kempside
    Orchard Mead Painswick
    GL6 6YD Stroud
    Gloucestershire
    British5606520003
    DONOVAN, Keith
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    Director
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    United KingdomBritish9252290003
    EDWARDS, Anne Catherine
    Dellwood
    Windrush
    OX18 4TR Burford
    Oxon
    Director
    Dellwood
    Windrush
    OX18 4TR Burford
    Oxon
    EnglandBritish39190290001
    MILLER, Jason Clyde
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    Director
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    United KingdomBritish95176500005
    OXLEY, Martin
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    Director
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    United KingdomBritish76442800002
    PRIESTLEY, Anthony John
    Kempside
    Orchard Mead Painswick
    GL6 6YD Stroud
    Gloucestershire
    Director
    Kempside
    Orchard Mead Painswick
    GL6 6YD Stroud
    Gloucestershire
    EnglandBritish5606520003
    RAMSEY, John Marshall
    Oron House
    Charfield Road Kingswood
    GL12 Wootton-Under-Edge
    Glos
    Director
    Oron House
    Charfield Road Kingswood
    GL12 Wootton-Under-Edge
    Glos
    British24498500001
    STEVENS, Anthony Percival
    5 Kingsdown Road
    TQ14 9AU Teignmouth
    Devon
    Director
    5 Kingsdown Road
    TQ14 9AU Teignmouth
    Devon
    British5626550001
    STEVENS, Christine Nancy
    Hatherley Cottage
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    Director
    Hatherley Cottage
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    British47127630001
    STEVENS, David Ian
    Cold Pool Lane
    Badgeworth
    GL51 4UP Cheltenham
    The Elms
    Gloucestershire
    Great Britain
    Director
    Cold Pool Lane
    Badgeworth
    GL51 4UP Cheltenham
    The Elms
    Gloucestershire
    Great Britain
    EnglandBritish54370710005
    STEVENS, Derek Probin
    212 Hatherley Road
    GL51 6EX Cheltenham
    Gloucestershire
    Director
    212 Hatherley Road
    GL51 6EX Cheltenham
    Gloucestershire
    British5606530001
    STEVENS, Helen Carolyn
    76 Belsize Park Gardens
    Hampstead
    NW3 4NG London
    Director
    76 Belsize Park Gardens
    Hampstead
    NW3 4NG London
    EnglandBritish7966440001
    STEVENS, James Robert
    25 Rotherham Road North
    Halfway
    S20 8GD Sheffield
    Director
    25 Rotherham Road North
    Halfway
    S20 8GD Sheffield
    EnglandBritish48849880002
    STEVENS, Phillipa Mary
    6 Hill Top Green
    Tingley
    WF3 1HS Wakefield
    West Yorkshire
    Director
    6 Hill Top Green
    Tingley
    WF3 1HS Wakefield
    West Yorkshire
    British24521080001
    STEVENS, Robert Adrian
    Box Bush Cottage
    Wickridge Street, Hasfield
    GL19 4JW Gloucester
    Gloucestershire
    Director
    Box Bush Cottage
    Wickridge Street, Hasfield
    GL19 4JW Gloucester
    Gloucestershire
    EnglandBritish38516110002
    WILLIAMSON, Catherine Elizabeth
    13 Offenham Road
    WR11 3DU Evesham
    Worcestershire
    Director
    13 Offenham Road
    WR11 3DU Evesham
    Worcestershire
    EnglandBritish120102220001

    Who are the persons with significant control of STEVENS-HATHERLEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    Apr 06, 2016
    Grove Business Park
    Waltham Road, White Waltham
    SL6 3TN Maidenhead
    Clean House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09656949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0