STEVENS & BOLTON TRUSTEES LIMITED

STEVENS & BOLTON TRUSTEES LIMITED

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

    Company NameSTEVENS & BOLTON TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04105828
    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 & BOLTON TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STEVENS & BOLTON TRUSTEES LIMITED located?

    Registered Office Address
    Wey House
    Farnham Road
    GU1 4YD Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of STEVENS & BOLTON TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVENS AND BOLTON TRUSTEES LIMITEDDec 14, 2000Dec 14, 2000
    STEVTON (NO. 185) LIMITEDNov 10, 2000Nov 10, 2000

    What are the latest accounts for STEVENS & BOLTON TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STEVENS & BOLTON TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2027
    Next Confirmation Statement DueMar 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2026
    OverdueNo

    What are the latest filings for STEVENS & BOLTON TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2026 with updates

    5 pagesCS01

    Director's details changed for Mr Keith Gordon Syson on Feb 23, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Appointment of Matthew Graham Peto as a director on Jul 03, 2025

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Richard Alistair Baxter as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Appointment of Mr Gareth John Walliss as a director on Jan 13, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Acomb as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Termination of appointment of Stuart John Skeffington as a director on Apr 14, 2021

    1 pagesTM01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Edward Hardaker as a director on Dec 18, 2019

    2 pagesAP01

    Appointment of Mr Duncan James Mcgowan as a secretary on Dec 18, 2019

    2 pagesAP03

    Termination of appointment of Richard William King as a secretary on Dec 18, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of STEVENS & BOLTON TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, Duncan James
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Secretary
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    266823620001
    FOX, Daryl Maureen
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish26729700003
    HARDAKER, James Edward
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish258260090001
    PETO, Matthew Graham
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritish308593510002
    SYSON, Keith Gordon
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish114801880002
    TODD, Rosemary Charlotte Louise
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish207779560001
    WADDELL, James Richard Alastair
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritish229368470001
    WALLISS, Gareth John
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritish295390850001
    BAXTER, Richard Alistair
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    Secretary
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    British50327050008
    KING, Richard William
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Secretary
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    229379680001
    WOFFENDEN, Kenneth John
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Secretary
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    British178738480001
    ACOMB, Nicholas
    13 Rectory Close
    Merrow
    GU4 7AR Guildford
    Surrey
    Director
    13 Rectory Close
    Merrow
    GU4 7AR Guildford
    Surrey
    United KingdomBritish75065920002
    ALEXANDER, Alun Tudor
    22 Upper Bourne Lane
    GU10 4RG Farnham
    Surrey
    Director
    22 Upper Bourne Lane
    GU10 4RG Farnham
    Surrey
    United KingdomBritish50327040001
    ALEXANDER, Alun Tudor
    Loxwood
    Fullers Road, Rowledge
    GU10 4DF Farnham
    Surrey
    Director
    Loxwood
    Fullers Road, Rowledge
    GU10 4DF Farnham
    Surrey
    British65800130003
    BAXTER, Richard Alistair
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    Director
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    United KingdomBritish50327050008
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Director
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.U.K.74928500001
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Director
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.U.K.74928500001
    LAVER, Michael Henry
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritish56796450002
    MURRAY, John Victor Howard
    Whiteborn
    Hollybush Lane Frensham
    GU10 3BN Farnham
    Surrey
    Director
    Whiteborn
    Hollybush Lane Frensham
    GU10 3BN Farnham
    Surrey
    EnglandBritish141478200001
    SKEFFINGTON, Stuart John
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United Kingdom
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United Kingdom
    United KingdomEnglish141721560001
    SNOWDEN, Peter Rodney
    Rydens Avenue
    KT12 3JB Walton-On-Thames
    Acorn 19d
    Director
    Rydens Avenue
    KT12 3JB Walton-On-Thames
    Acorn 19d
    EnglandBritish129771130001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritish114801880001

    Who are the persons with significant control of STEVENS & BOLTON TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnham Road
    GU1 4YD Guildford
    Wey House
    England
    Apr 06, 2016
    Farnham Road
    GU1 4YD Guildford
    Wey House
    England
    No
    Legal FormEnglish Limited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc306955
    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