ARTHUR STEVENS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR STEVENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007224

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon06/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon02/02/2026
Cessation of Christopher Edward Pease as a person with significant control on 2025-12-16
dot icon02/02/2026
Notification of Lucy Veronica Barnett as a person with significant control on 2025-12-16
dot icon01/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/07/2025
Change of share class name or designation
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Particulars of variation of rights attached to shares
dot icon23/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/01/2025
Change of details for Mr Richard Michael Horwood as a person with significant control on 2025-01-20
dot icon21/01/2025
Director's details changed for Caroline Mary Dawkins on 2025-01-21
dot icon20/01/2025
Change of details for Mrs Caroline Mary Dawkins as a person with significant control on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon05/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon26/01/2024
Termination of appointment of Caroline Mary Dawkins as a secretary on 2023-08-24
dot icon26/01/2024
Appointment of Lucy Veronica Barnett as a secretary on 2023-08-24
dot icon31/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2023
Change of details for Mr Richard Michael Horwood as a person with significant control on 2016-04-06
dot icon19/01/2023
Change of details for Mr Christopher Edward Pease as a person with significant control on 2016-04-06
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/01/2022
Resolutions
dot icon24/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Change of share class name or designation
dot icon21/01/2022
Particulars of variation of rights attached to shares
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon15/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon12/12/2018
Change of details for Mrs Caroline Mary Dawkins as a person with significant control on 2018-12-03
dot icon12/12/2018
Director's details changed for Caroline Mary Dawkins on 2018-12-03
dot icon19/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon18/01/2018
Change of details for Mr Richard Michael Horwood as a person with significant control on 2017-09-01
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon09/01/2017
Director's details changed for Caroline Mary Gleed on 2010-09-01
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon16/01/2014
Director's details changed for Caroline Mary Gleed on 2014-01-05
dot icon16/01/2014
Director's details changed for Ms Veronica Jane Clifton Brown on 2014-01-05
dot icon16/01/2014
Secretary's details changed for Caroline Mary Dawkins on 2014-01-05
dot icon13/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 2012-07-25
dot icon12/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Secretary's details changed for Caroline Mary Gleed on 2010-09-01
dot icon01/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2009
Return made up to 06/01/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/03/2008
Return made up to 06/01/08; no change of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
dot icon17/02/2007
Return made up to 06/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2006
Return made up to 06/01/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Return made up to 06/01/05; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon14/07/2004
Statement of affairs
dot icon14/07/2004
Ad 01/06/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon02/06/2004
Certificate of change of name
dot icon06/05/2004
New secretary appointed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
£ nc 100/100000 30/03/04
dot icon28/04/2004
Registered office changed on 28/04/04 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon28/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon06/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+212.51 % *

* during past year

Cash in Bank

£137,204.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.43M
-
0.00
43.90K
-
2022
5
1.48M
-
0.00
137.20K
-
2022
5
1.48M
-
0.00
137.20K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.48M £Ascended3.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.20K £Ascended212.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton Brown, Veronica Jane
Director
02/06/2004 - Present
2
Dawkins, Caroline Mary
Director
30/03/2004 - Present
2
Bhardwaj, Ashok
Nominee Secretary
06/01/2004 - 05/04/2004
2080
Field, Graham John
Secretary
30/03/2004 - 02/06/2004
1
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
06/01/2004 - 05/04/2004
195

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR STEVENS LIMITED

ARTHUR STEVENS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR STEVENS LIMITED?

toggle

ARTHUR STEVENS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is ARTHUR STEVENS LIMITED located?

toggle

ARTHUR STEVENS LIMITED is registered at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ.

What does ARTHUR STEVENS LIMITED do?

toggle

ARTHUR STEVENS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ARTHUR STEVENS LIMITED have?

toggle

ARTHUR STEVENS LIMITED had 5 employees in 2022.

What is the latest filing for ARTHUR STEVENS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-06 with updates.