Company NameArthur Stephenson(Engineers)Limited
Company StatusActive
Company Number00606889
CategoryPrivate Limited Company
Incorporation Date24 June 1958(65 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Arthur Norman Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(33 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Arthur Norman Stephenson
NationalityBritish
StatusCurrent
Appointed08 November 1996(38 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameJudith Ann Stephenson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(38 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address41 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameRobert Arthur Stephenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(38 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address16 Windy Street
Chipping
Preston
Lancashire
PR3 2GD
Director NameMr Toby John Stephenson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(45 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngthorpe Grange West Marton
Nr Skipton
North Yorkshire
BD23 3UH
Director NameMr Alan Cowburn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(33 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleManager
Correspondence AddressBank House
Thornhill
Wigan
Lancs
WN1 2RF
Secretary NameMrs Shirley Elisabeth Cowburn
NationalityBritish
StatusResigned
Appointed14 July 1991(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressBank House
Thornhill
Wigan
Lancs
WN1 2RF

Contact

Websitewww.stephensonengineering.co.uk
Telephone01942 883046
Telephone regionWigan

Location

Registered AddressGibfield Works
Colliery Lane Off Bag Lane
Atherton
Manchester
M46 0RD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

765 at £1John Fairhurst Trustees LTD & Mr Arthur Norman Stephenson & Mrs Judith Ann Stephenson
45.00%
Ordinary B
50 at £1Mrs Judith Anne Stephenson
2.94%
Ordinary A
295 at £1Mr Arthur Norman Stephenson
17.35%
Ordinary A
295 at £1Mr Robert Arthur Stephenson
17.35%
Ordinary A
295 at £1Mr Toby John Stephenson
17.35%
Ordinary A

Financials

Year2014
Turnover£5,878,481
Gross Profit£3,801,101
Net Worth£4,568,386
Cash£1,409,822
Current Liabilities£898,640

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 30 June 2019 (11 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 30 June 2018 (22 pages)
24 July 2018Change of details for Mr Robert Stephenson as a person with significant control on 16 November 2016 (2 pages)
24 July 2018Change of details for Mr Arthur Norman Stephenson as a person with significant control on 16 November 2016 (2 pages)
24 July 2018Change of details for Mr Toby John Stephenson as a person with significant control on 16 November 2016 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 30 June 2017 (21 pages)
8 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
9 February 2017Accounts for a medium company made up to 30 June 2016 (20 pages)
9 February 2017Accounts for a medium company made up to 30 June 2016 (20 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
16 March 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
16 March 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,700
(8 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,700
(8 pages)
16 March 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
16 March 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
22 July 2014Director's details changed for Ba Hons Toby John Stephenson on 6 June 2014 (2 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,700
(8 pages)
22 July 2014Director's details changed for Ba Hons Toby John Stephenson on 6 June 2014 (2 pages)
22 July 2014Director's details changed for Ba Hons Toby John Stephenson on 6 June 2014 (2 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,700
(8 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 October 2009Return made up to 14/07/09; full list of members (7 pages)
1 October 2009Return made up to 14/07/09; full list of members (7 pages)
16 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
16 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 August 2008Return made up to 14/07/08; full list of members (7 pages)
29 August 2008Return made up to 14/07/08; full list of members (7 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 August 2007Return made up to 14/07/07; full list of members (9 pages)
30 August 2007Return made up to 14/07/07; full list of members (9 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
21 July 2006Return made up to 14/07/06; full list of members (9 pages)
21 July 2006Return made up to 14/07/06; full list of members (9 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
18 August 2005Resolutions
  • RES13 ‐ Cons 935 o shs to oa 29/03/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Cons 935 o shs to oa 29/03/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Sub div 765 shs o to ob 29/05/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Sub div 765 shs o to ob 29/05/05
(1 page)
11 August 2005Conso 29/03/05 (1 page)
11 August 2005Return made up to 14/07/05; full list of members (7 pages)
11 August 2005Conso 29/03/05 (1 page)
11 August 2005Conso 29/03/05 (1 page)
11 August 2005Conso 29/03/05 (1 page)
11 August 2005Return made up to 14/07/05; full list of members (7 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
21 July 2003Return made up to 14/07/03; full list of members (8 pages)
21 July 2003Return made up to 14/07/03; full list of members (8 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
18 July 2002Return made up to 14/07/02; full list of members (8 pages)
18 July 2002Return made up to 14/07/02; full list of members (8 pages)
22 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
22 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
29 July 1999Return made up to 14/07/99; full list of members (7 pages)
29 July 1999Return made up to 14/07/99; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 September 1998Registered office changed on 09/09/98 from: coniston rd hindley lancs WN2 3PY (1 page)
9 September 1998Registered office changed on 09/09/98 from: coniston rd hindley lancs WN2 3PY (1 page)
5 August 1998Return made up to 14/07/98; full list of members (7 pages)
5 August 1998Return made up to 14/07/98; full list of members (7 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998£ ic 2000/1700 09/03/98 £ sr 300@1=300 (1 page)
14 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 April 1998£ ic 2000/1700 09/03/98 £ sr 300@1=300 (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 July 1997Return made up to 14/07/97; no change of members (5 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 14/07/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
17 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 July 1995Return made up to 14/07/95; no change of members (4 pages)
27 July 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 June 1958Incorporation (23 pages)
24 June 1958Incorporation (23 pages)