Company NameThe Alan Stevenson Partnership Ltd.
Company StatusActive
Company Number04320605
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter Julian Stevenson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(same day as company formation)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Nicholas Martin Dolan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Christopher John Hankey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Gary William Fennah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(22 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameAtaraxia 4 Ltd (Corporation)
StatusCurrent
Appointed11 December 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Director NameAlan Stevenson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleInsurance Brokers
Correspondence AddressThe Stables
Parkfield, Woodville Road
Altrincham
Cheshire
WA14 2AL
Director NameMr Ian Paul Stevenson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameMr Ian Paul Stevenson
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET

Contact

Websiteastevenson.co.uk
Telephone0161 9283991
Telephone regionManchester

Location

Registered Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Ian Paul Stevenson
50.00%
Ordinary
2.5k at £1Peter Julian Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£130,793
Cash£81,968
Current Liabilities£32,668

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

15 March 2002Delivered on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2024Appointment of Mr Gary William Fennah as a director on 4 December 2023 (2 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
18 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
30 September 2021Termination of appointment of Ian Paul Stevenson as a secretary on 11 December 2020 (1 page)
23 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
15 December 2020Notification of Stevenson Seacombe Partnership Ltd as a person with significant control on 11 December 2020 (2 pages)
15 December 2020Appointment of Mr Nicholas Dolan as a director on 11 December 2020 (2 pages)
15 December 2020Termination of appointment of Ian Paul Stevenson as a director on 11 December 2020 (1 page)
15 December 2020Cessation of Ian Paul Stevenson as a person with significant control on 11 December 2020 (1 page)
15 December 2020Director's details changed for Mr Nicholas Dolan on 11 December 2020 (2 pages)
15 December 2020Cessation of Peter Julian Stevenson as a person with significant control on 11 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher John Hankey as a director on 11 December 2020 (2 pages)
15 December 2020Appointment of Ataraxia 4 Ltd as a director on 11 December 2020 (2 pages)
19 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
19 June 2020Change of details for Mr Peter Julian Stevenson as a person with significant control on 10 June 2020 (2 pages)
21 April 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 May 2019Satisfaction of charge 1 in full (1 page)
9 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 November 2018Change of details for Mr Ian Paul Stevenson as a person with significant control on 13 November 2017 (2 pages)
30 April 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 November 2017Change of details for Mr Ian Paul Stevenson as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Ian Paul Stevenson as a person with significant control on 10 November 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,000
(5 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(5 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(5 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2011Director's details changed for Mr Peter Julian Stevenson on 11 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Peter Julian Stevenson on 11 November 2011 (2 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2010Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page)
16 November 2010Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page)
16 November 2010Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2009Director's details changed for Peter Julian Stevenson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ian Paul Stevenson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Julian Stevenson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Paul Stevenson on 26 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 November 2006Return made up to 12/11/06; full list of members (7 pages)
24 November 2006Return made up to 12/11/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 November 2004Return made up to 12/11/04; full list of members (7 pages)
4 November 2004Return made up to 12/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
13 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Ad 15/08/02--------- £ si 4700@1=4700 £ ic 300/5000 (2 pages)
5 September 2002Ad 15/08/02--------- £ si 4700@1=4700 £ ic 300/5000 (2 pages)
28 August 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
28 August 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
12 November 2001Incorporation (16 pages)
12 November 2001Incorporation (16 pages)