CHARLES F STEAD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES F STEAD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739853

Incorporation date

13/03/2006

Size

Group

Contacts

Registered address

Registered address

Sheepscar Tannery, Sheepscar, Leeds, West Yorkshire LS7 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon14/04/2026
Change of details for Mr Andrew William Bailey as a person with significant control on 2025-04-30
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-13
dot icon02/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon09/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon25/04/2024
Notification of Michael Douglas Crack as a person with significant control on 2023-03-15
dot icon25/04/2024
Notification of Andrew William Bailey as a person with significant control on 2024-03-15
dot icon25/04/2024
Change of details for Mr Kenneth Douglas Crack as a person with significant control on 2024-03-31
dot icon25/04/2024
Director's details changed for Mr Kenneth Douglas Crack on 2024-03-31
dot icon02/01/2024
Appointment of Mr Andrew William Bailey as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Michael Douglas Crack as a director on 2024-01-01
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/03/2023
Cessation of Douglas Ernest Crack as a person with significant control on 2023-03-16
dot icon20/03/2023
Termination of appointment of Douglas Ernest Crack as a director on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-13 with updates
dot icon18/05/2021
Notification of Kenneth Douglas Crack as a person with significant control on 2020-09-02
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Kenneth Douglas Crack as a director on 2019-04-01
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/12/2016
Resolutions
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Miscellaneous
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Mr John Thompson on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Peter John Crack on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Douglas Ernest Crack on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr David William Bailey on 2009-10-01
dot icon18/09/2009
Director's change of particulars / david bailey / 18/09/2009
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon02/11/2007
Certificate of change of name
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/06/2007
Ad 01/01/07--------- £ si 106499@1
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Nc inc already adjusted 01/01/07
dot icon25/05/2007
Resolutions
dot icon17/05/2007
Return made up to 13/03/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Statement of affairs
dot icon17/05/2007
Ad 01/01/07--------- £ si 106499@1
dot icon17/05/2007
Nc inc already adjusted 01/01/07
dot icon17/05/2007
Memorandum and Articles of Association
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon16/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/05/2006
Registered office changed on 15/05/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon13/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crack, Peter John
Director
09/05/2006 - Present
5
Bailey, David William
Director
09/05/2006 - Present
5
Crack, Douglas Ernest
Director
09/05/2006 - 16/03/2023
9
Crack, Kenneth Douglas
Director
01/04/2019 - Present
7
Bailey, Andrew William
Director
01/01/2024 - Present
7

Persons with Significant Control

7
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 CHARLES F STEAD (HOLDINGS) LIMITED

CHARLES F STEAD (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at Sheepscar Tannery, Sheepscar, Leeds, West Yorkshire LS7 2BY. There are currently 5 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 CHARLES F STEAD (HOLDINGS) LIMITED?

toggle

CHARLES F STEAD (HOLDINGS) LIMITED is currently Active. It was registered on 13/03/2006 .

Where is CHARLES F STEAD (HOLDINGS) LIMITED located?

toggle

CHARLES F STEAD (HOLDINGS) LIMITED is registered at Sheepscar Tannery, Sheepscar, Leeds, West Yorkshire LS7 2BY.

What does CHARLES F STEAD (HOLDINGS) LIMITED do?

toggle

CHARLES F STEAD (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES F STEAD (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Andrew William Bailey as a person with significant control on 2025-04-30.