C J STEWART & SON LIMITED

Register to unlock more data on OkredoRegister

C J STEWART & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI001497

Incorporation date

19/07/1941

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alfred House, 19 Alfred Street, Belfast BT2 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1941)
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-30
dot icon20/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon15/02/2024
Total exemption full accounts made up to 2023-01-30
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/11/2023
Registered office address changed from C/O C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-11-20
dot icon24/11/2022
Second filing of Confirmation Statement dated 2022-07-05
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon18/11/2022
Termination of appointment of Peter Gay as a director on 2022-04-12
dot icon18/11/2022
Appointment of Mr Cameron Ryan Stewart as a director on 2022-04-12
dot icon18/11/2022
Termination of appointment of Peter Gay as a secretary on 2022-04-12
dot icon18/11/2022
Appointment of Mr Adam Rhys Jackson Stewart as a director on 2022-04-12
dot icon18/11/2022
Appointment of Mrs Karen Faith Gay as a secretary on 2022-04-12
dot icon18/11/2022
Cessation of Peter Gay as a person with significant control on 2022-04-12
dot icon18/11/2022
Notification of Karen Faith Gay as a person with significant control on 2022-04-12
dot icon18/11/2022
Director's details changed for Mrs Karen Faith Gay on 2022-04-12
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-30
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-30
dot icon03/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-01-30
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-01-30
dot icon24/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/07/2011
Registered office address changed from C/O Jackson Andrews Mri Andras House 60 Great Victoria Street Belfast BT2 7ET on 2011-07-28
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Peter Gay on 2009-11-01
dot icon22/07/2010
Director's details changed for Karen Faith Gay on 2009-11-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/09/2009
09/07/09 annual return shuttle
dot icon03/12/2008
31/01/08 annual accts
dot icon25/07/2008
09/07/08 annual return shuttle
dot icon19/12/2007
31/01/07 annual accts
dot icon21/08/2007
09/07/07 annual return shuttle
dot icon08/12/2006
31/01/06 annual accts
dot icon16/08/2006
09/07/06 annual return shuttle
dot icon24/03/2006
Change of dirs/sec
dot icon24/03/2006
Change of dirs/sec
dot icon22/11/2005
31/01/05 annual accts
dot icon18/08/2005
09/07/05 annual return shuttle
dot icon04/08/2004
31/01/04 annual accts
dot icon04/08/2004
09/07/04 annual return shuttle
dot icon29/07/2004
Change of dirs/sec
dot icon10/03/2004
Change in sit reg add
dot icon20/11/2003
Change of ARD
dot icon05/07/2003
09/07/03 annual return shuttle
dot icon28/04/2003
31/12/02 annual accts
dot icon15/08/2002
09/07/02 annual return shuttle
dot icon30/05/2002
31/12/01 annual accts
dot icon21/07/2001
09/07/01 annual return shuttle
dot icon31/05/2001
Change of dirs/sec
dot icon22/05/2001
31/12/00 annual accts
dot icon20/01/2001
Mortgage satisfaction
dot icon19/07/2000
09/07/00 annual return shuttle
dot icon11/07/2000
31/12/99 annual accts
dot icon10/09/1999
31/12/98 annual accts
dot icon24/07/1999
09/07/99 annual return shuttle
dot icon28/07/1998
09/07/98 annual return shuttle
dot icon13/05/1998
31/12/97 annual accts
dot icon30/06/1997
09/07/97 annual return shuttle
dot icon30/06/1997
31/12/96 annual accts
dot icon20/08/1996
31/12/95 annual accts
dot icon22/07/1996
09/07/96 annual return shuttle
dot icon07/12/1995
Auditor resignation
dot icon20/07/1995
31/12/94 annual accts
dot icon28/06/1995
09/07/95 annual return shuttle
dot icon30/06/1994
09/07/94 annual return shuttle
dot icon23/05/1994
31/12/93 annual accts
dot icon01/10/1993
31/12/92 annual accts
dot icon09/07/1993
09/07/93 annual return shuttle
dot icon12/08/1992
31/12/91 annual accts
dot icon27/07/1992
09/07/92 annual return form
dot icon10/04/1992
09/07/91 annual return
dot icon10/04/1992
Particulars of a mortgage charge
dot icon12/08/1991
31/12/90 annual accts
dot icon22/08/1990
10/08/90 annual return
dot icon21/08/1990
31/12/89 annual accts
dot icon16/07/1990
Resolution to change name
dot icon21/11/1989
31/12/88 annual accts
dot icon19/09/1989
18/08/89 annual return
dot icon20/08/1988
24/05/88 annual return
dot icon07/07/1988
31/12/87 annual accts
dot icon25/09/1987
16/09/87 annual return
dot icon24/09/1987
31/12/86 annual accts
dot icon03/07/1986
09/06/86 annual return
dot icon01/07/1986
31/12/85 annual accts
dot icon04/07/1985
28/06/85 annual return
dot icon11/06/1985
31/12/84 annual accts
dot icon01/11/1984
31/12/83 annual accts
dot icon29/10/1984
25/09/84 annual return
dot icon27/06/1983
31/12/83 annual return
dot icon03/06/1983
Notice of ARD
dot icon27/08/1982
31/12/82 annual return
dot icon26/01/1982
31/12/81 annual return
dot icon02/06/1981
Particulars re directors
dot icon29/10/1980
31/12/80 annual return
dot icon05/02/1980
31/12/79 annual return
dot icon30/10/1978
31/12/78 annual return
dot icon01/08/1977
31/12/77 annual return
dot icon01/03/1977
31/12/76 annual return
dot icon03/09/1975
31/12/75 annual return
dot icon10/07/1974
31/12/74 annual return
dot icon20/07/1973
31/12/73 annual return
dot icon28/07/1972
31/12/72 annual return
dot icon14/10/1971
31/12/71 annual return
dot icon03/08/1970
31/12/70 annual return
dot icon08/08/1969
31/12/69 annual return
dot icon14/11/1968
Sit of register of mems
dot icon14/11/1968
31/12/68 annual return
dot icon03/08/1967
31/12/67 annual return
dot icon14/10/1966
31/12/66 annual return
dot icon14/10/1966
Particulars re directors
dot icon10/08/1965
31/12/65 annual return
dot icon05/08/1965
Particulars re directors
dot icon05/08/1965
Particulars re directors
dot icon16/06/1964
31/12/64 annual return
dot icon24/04/1963
31/12/63 annual return
dot icon14/06/1962
Sit of register of mems
dot icon31/05/1962
31/12/62 annual return
dot icon19/06/1961
31/12/61 annual return
dot icon17/05/1960
31/12/60 annual return
dot icon07/05/1959
31/12/59 annual return
dot icon17/07/1958
31/12/58 annual return
dot icon09/07/1957
31/12/57 annual return
dot icon31/07/1956
31/12/56 annual return
dot icon17/06/1955
31/12/55 annual return
dot icon01/07/1954
31/12/54 annual return
dot icon24/02/1954
31/12/53 annual return
dot icon16/09/1952
31/12/52 annual return
dot icon11/05/1951
31/12/51 annual return
dot icon09/05/1950
31/12/50 annual return
dot icon24/11/1949
31/12/49 annual return
dot icon06/04/1948
31/12/48 annual return
dot icon03/07/1947
31/12/47 annual return
dot icon05/04/1946
31/12/46 annual return
dot icon13/04/1945
31/12/45 annual return
dot icon28/02/1944
31/12/44 annual return
dot icon19/05/1943
Particulars re directors
dot icon19/05/1943
31/12/43 annual return
dot icon09/11/1942
31/12/42 annual return
dot icon16/08/1941
Return of allots (cash)
dot icon19/07/1941
Memorandum
dot icon19/07/1941
Articles
dot icon19/07/1941
Statement of nominal cap
dot icon19/07/1941
Situation of reg office
dot icon19/07/1941
Decl on compl on incorp
dot icon19/07/1941
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C J STEWART & SON LIMITED

C J STEWART & SON LIMITED is an(a) Active company incorporated on 19/07/1941 with the registered office located at Alfred House, 19 Alfred Street, Belfast BT2 8EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J STEWART & SON LIMITED?

toggle

C J STEWART & SON LIMITED is currently Active. It was registered on 19/07/1941 .

Where is C J STEWART & SON LIMITED located?

toggle

C J STEWART & SON LIMITED is registered at Alfred House, 19 Alfred Street, Belfast BT2 8EQ.

What does C J STEWART & SON LIMITED do?

toggle

C J STEWART & SON LIMITED operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

What is the latest filing for C J STEWART & SON LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-24 with no updates.