BUSI AND STEPHENSON LIMITED

Register to unlock more data on OkredoRegister

BUSI AND STEPHENSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00158661

Incorporation date

10/09/1919

Size

Medium

Contacts

Registered address

Registered address

10 Ashville Road, Prenton, Birkenhead CH43 8SACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon05/01/2026
Replacement filing of PSC01 for Mrs Tamara George Jani
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon10/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/07/2024
Second filing for the notification of Tamara George Jani as a person with significant control
dot icon04/06/2024
Change of details for Ms Tamara George Jane Jani as a person with significant control on 2024-06-04
dot icon29/05/2024
Accounts for a medium company made up to 2023-08-31
dot icon03/01/2024
Termination of appointment of William Stephen Gilham as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of William Stephen Gilham as a secretary on 2023-12-31
dot icon03/01/2024
Appointment of Kevin Thomas as a secretary on 2024-01-01
dot icon06/12/2023
Notification of Nadine Akle as a person with significant control on 2023-08-16
dot icon06/12/2023
Notification of Tamara George Jane Jani as a person with significant control on 2023-08-16
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon05/12/2023
Cessation of Hawksford Nominees Jersey Limited as a person with significant control on 2023-08-16
dot icon17/05/2023
Full accounts made up to 2022-08-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/05/2022
Registered office address changed from 4th Floor Oriel Chambers 14-16 Water Street Liverpool L2 8TD England to 10 Ashville Road Prenton Birkenhead CH43 8SA on 2022-05-23
dot icon08/05/2022
Full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/05/2021
Full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/08/2020
Appointment of Mr Kevin Paul Burns as a director on 2020-08-01
dot icon02/08/2020
Termination of appointment of James Joseph Johnston as a director on 2020-07-30
dot icon10/04/2020
Full accounts made up to 2019-08-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/03/2019
Full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon23/03/2018
Full accounts made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/06/2017
Registered office address changed from 101/103 Bold Street Liverpool L1 4HL to 4th Floor Oriel Chambers 14-16 Water Street Liverpool L2 8TD on 2017-06-07
dot icon17/05/2017
Full accounts made up to 2016-08-31
dot icon01/02/2017
Second filing of Confirmation Statement dated 01/12/2016
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/05/2016
Full accounts made up to 2015-08-31
dot icon14/01/2016
Appointment of James Joseph Johnston as a director on 2016-01-01
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-08-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/12/2010
Director's details changed for William Stephen Gilham on 2010-12-01
dot icon06/12/2010
Director's details changed for John Barrie Roberts on 2010-12-01
dot icon06/12/2010
Secretary's details changed for William Stephen Gilham on 2010-12-01
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2010
Full accounts made up to 2009-08-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for John Barrie Roberts on 2009-12-01
dot icon02/12/2009
Director's details changed for William Stephen Gilham on 2009-12-01
dot icon02/05/2009
Full accounts made up to 2008-08-31
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon18/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon04/01/2007
Director resigned
dot icon08/12/2006
Return made up to 01/12/06; full list of members
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon23/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon02/12/2005
Return made up to 01/12/05; full list of members
dot icon22/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon17/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon22/12/2003
Return made up to 01/12/03; full list of members
dot icon21/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon18/12/2002
Return made up to 01/12/02; full list of members
dot icon27/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon21/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon21/07/2000
Amended accounts made up to 1999-08-31
dot icon22/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon14/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon10/04/1999
Director's particulars changed
dot icon26/11/1998
Secretary's particulars changed
dot icon26/11/1998
Return made up to 01/12/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-08-31
dot icon02/12/1997
Return made up to 01/12/97; no change of members
dot icon18/04/1997
Full accounts made up to 1996-08-31
dot icon19/03/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 01/12/96; full list of members
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New secretary appointed
dot icon19/12/1995
Return made up to 01/12/95; no change of members
dot icon08/12/1995
Full accounts made up to 1995-08-31
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1994
Return made up to 01/12/94; full list of members
dot icon15/12/1994
Full accounts made up to 1994-08-31
dot icon14/12/1993
Return made up to 01/12/93; no change of members
dot icon14/12/1993
Full accounts made up to 1993-08-31
dot icon14/12/1993
Resolutions
dot icon31/01/1993
Full accounts made up to 1992-08-31
dot icon11/01/1993
Return made up to 23/12/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-08-31
dot icon22/01/1992
Return made up to 08/01/92; full list of members
dot icon15/10/1991
Director resigned
dot icon23/09/1991
New director appointed
dot icon24/02/1991
Full accounts made up to 1990-08-31
dot icon24/02/1991
Return made up to 12/02/91; no change of members
dot icon13/01/1991
Director resigned
dot icon21/06/1990
Registered office changed on 21/06/90 from: 6TH floor tower building water street liverpool 3
dot icon26/04/1990
Auditor's resignation
dot icon30/01/1990
Director resigned
dot icon30/01/1990
Full accounts made up to 1989-08-31
dot icon30/01/1990
Return made up to 23/01/90; full list of members
dot icon05/04/1989
Full accounts made up to 1988-08-31
dot icon05/04/1989
Return made up to 22/03/89; full list of members
dot icon27/05/1988
Full group accounts made up to 1987-08-31
dot icon27/04/1988
Return made up to 30/03/88; full list of members
dot icon08/10/1987
Director resigned
dot icon22/07/1987
Declaration of satisfaction of mortgage/charge
dot icon29/04/1987
Director resigned;new director appointed
dot icon03/04/1987
Accounts for a medium company made up to 1986-08-31
dot icon03/04/1987
Return made up to 24/03/87; full list of members
dot icon04/09/1986
Particulars of mortgage/charge
dot icon05/07/1986
Particulars of mortgage/charge
dot icon06/05/1986
Group of companies' accounts made up to 1985-08-31
dot icon06/05/1986
Return made up to 24/04/86; full list of members
dot icon06/05/1986
New secretary appointed;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-60.75 % *

* during past year

Cash in Bank

£2,033,339.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.66M
-
0.00
5.18M
-
2022
6
2.83M
-
21.04M
2.03M
-
2022
6
2.83M
-
21.04M
2.03M
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

2.83M £Ascended6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

21.04M £Ascended- *

Cash in Bank(GBP)

2.03M £Descended-60.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilham, William Stephen
Director
01/10/2006 - 31/12/2023
-
Gilham, William Stephen
Secretary
01/10/2006 - 31/12/2023
-
Thomas, Kevin
Secretary
01/01/2024 - Present
-
Burns, Kevin Paul
Director
01/08/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10
P J LIVESEY HOMES LIMITEDUnit 4 Edward Court, Broadheath, Altrincham WA14 5GL
Active

Category:

Construction of domestic buildings

Comp. code:

07311250

Reg. date:

12/07/2010

Turnover:

-

No. of employees:

6
ADBAC LTD3 Grove Farm, The Street, Crookham Village, Hampshire GU51 5RX
Active

Category:

Wholesale of tobacco products

Comp. code:

05441765

Reg. date:

03/05/2005

Turnover:

-

No. of employees:

5
GHSL LTD30 Underwood Road, Paisley PA3 1TL
Active

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

SC392539

Reg. date:

31/01/2011

Turnover:

-

No. of employees:

5
PALABORA EUROPE LIMITEDSequel House, The Hart, Farnham, Surrey GU9 7HW
Active

Category:

Agents involved in the sale of fuels ores metals and industrial chemicals

Comp. code:

00391060

Reg. date:

10/11/1944

Turnover:

-

No. of employees:

5
PLODIT LIMITED33 Homeway Road, Leicester LE5 5RH
Active

Category:

Retail sale via mail order houses or via Internet

Comp. code:

06894011

Reg. date:

01/05/2009

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSI AND STEPHENSON LIMITED

BUSI AND STEPHENSON LIMITED is an(a) Active company incorporated on 10/09/1919 with the registered office located at 10 Ashville Road, Prenton, Birkenhead CH43 8SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSI AND STEPHENSON LIMITED?

toggle

BUSI AND STEPHENSON LIMITED is currently Active. It was registered on 10/09/1919 .

Where is BUSI AND STEPHENSON LIMITED located?

toggle

BUSI AND STEPHENSON LIMITED is registered at 10 Ashville Road, Prenton, Birkenhead CH43 8SA.

What does BUSI AND STEPHENSON LIMITED do?

toggle

BUSI AND STEPHENSON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSI AND STEPHENSON LIMITED have?

toggle

BUSI AND STEPHENSON LIMITED had 6 employees in 2022.

What is the latest filing for BUSI AND STEPHENSON LIMITED?

toggle

The latest filing was on 05/01/2026: Replacement filing of PSC01 for Mrs Tamara George Jani.