CHARLES STEPHENS(BIRKENHEAD)LIMITED

Register to unlock more data on OkredoRegister

CHARLES STEPHENS(BIRKENHEAD)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00408721

Incorporation date

18/04/1946

Size

Small

Contacts

Registered address

Registered address

Clifton House, 215 Bebington Road, Rock Ferry, Merseyside CH42 4QACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1946)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Memorandum and Articles of Association
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon03/01/2024
Appointment of Mr Richard Brady as a director on 2024-01-01
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/04/2022
Termination of appointment of William Mcallister as a director on 2022-04-20
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon05/03/2019
Secretary's details changed for Mr Jeremy Clifton Stephens on 2019-03-05
dot icon05/03/2019
Change of details for Jeremy Clifton Stephens as a person with significant control on 2019-03-05
dot icon05/03/2019
Change of details for Gemma Linda Henderson Stephens as a person with significant control on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Jeremy Clifton Stephens on 2019-03-05
dot icon05/03/2019
Director's details changed for Richard Joseph Mcdowell on 2019-03-05
dot icon05/03/2019
Director's details changed for Gemma Linda Henderson Stephens on 2019-03-05
dot icon05/03/2019
Director's details changed for William Mcallister on 2019-03-05
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon02/07/2018
Change of details for Jeremy Clifton Stephens as a person with significant control on 2018-06-16
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon05/07/2017
Notification of Jeremy Clifton Stephens as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Gemma Linda Henderson Stephens as a person with significant control on 2016-04-06
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Appointment of William Mcallister as a director on 2015-09-01
dot icon27/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Jeremy Clifton Stephens on 2013-06-16
dot icon15/07/2013
Secretary's details changed for Mr Jeremy Clifton Stephens on 2013-06-16
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Jeremy Clifton Stephens on 2012-06-16
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon30/06/2010
Director's details changed for Richard Joseph Mcdowell on 2010-06-16
dot icon30/06/2010
Director's details changed for Mr Jeremy Clifton Stephens on 2010-06-16
dot icon30/06/2010
Director's details changed for Gemma Linda Henderson Stephens on 2010-06-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2009
Return made up to 16/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from clifton house 215 bebington road rock ferry wirral MERSEYSIDEL42 4QA
dot icon22/06/2009
Director's change of particulars / richard mcdowell / 15/06/2009
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 16/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 16/06/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 16/06/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 16/06/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Director resigned
dot icon22/06/2004
Return made up to 16/06/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Return made up to 16/06/03; full list of members
dot icon06/01/2003
Accounts for a small company made up to 2002-03-31
dot icon15/07/2002
Return made up to 16/06/02; full list of members
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon15/11/2001
Particulars of mortgage/charge
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon17/07/2001
Director resigned
dot icon22/06/2001
Return made up to 16/06/01; full list of members
dot icon10/04/2001
New director appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon17/07/2000
Return made up to 16/06/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Return made up to 16/06/99; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon27/07/1998
Return made up to 22/06/98; full list of members
dot icon29/01/1998
Particulars of mortgage/charge
dot icon05/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
New director appointed
dot icon20/07/1997
Return made up to 22/06/97; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-03-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Return made up to 22/06/96; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Return made up to 22/06/95; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/06/1994
Return made up to 22/06/94; full list of members
dot icon26/03/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1993
Accounts for a small company made up to 1993-03-31
dot icon13/08/1993
Return made up to 22/06/93; full list of members
dot icon31/03/1993
Registered office changed on 31/03/93 from: 26/30 south road weston point runcorn cheshire WA7 4EZ
dot icon04/11/1992
Group accounts for a small company made up to 1992-03-31
dot icon22/06/1992
Return made up to 22/06/92; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Return made up to 22/06/91; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon21/05/1991
Registered office changed on 21/05/91 from: "hirst alderson" 11-13 victoria street liverpool L2 5QQ
dot icon27/09/1990
Return made up to 22/06/90; full list of members
dot icon05/07/1990
Registered office changed on 05/07/90 from: 215 bebington road rock ferry birkenhead L42 4QA
dot icon02/04/1990
Director resigned
dot icon18/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Particulars of mortgage/charge
dot icon29/08/1989
Accounts for a small company made up to 1989-03-31
dot icon29/08/1989
Return made up to 28/04/89; full list of members
dot icon13/12/1988
Accounts for a small company made up to 1988-03-31
dot icon13/12/1988
Return made up to 10/05/88; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1987-03-31
dot icon12/08/1987
Return made up to 16/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Accounts for a small company made up to 1986-03-31
dot icon11/07/1986
Return made up to 26/05/86; full list of members
dot icon18/04/1946
Miscellaneous
dot icon18/04/1946
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.31M
-
0.00
555.87K
-
2022
38
1.33M
-
0.00
261.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Richard
Director
01/01/2024 - Present
2
Hughes, David
Director
01/04/2001 - 06/07/2001
-
Henderson Stephens, Gemma Linda
Director
01/04/1996 - Present
2
Mcallister, William
Director
01/09/2015 - 20/04/2022
-
Mcdowell, Richard Joseph
Director
08/08/1997 - Present
1

Persons with Significant Control

2
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 STEPHENS(BIRKENHEAD)LIMITED

CHARLES STEPHENS(BIRKENHEAD)LIMITED is an(a) Active company incorporated on 18/04/1946 with the registered office located at Clifton House, 215 Bebington Road, Rock Ferry, Merseyside CH42 4QA. 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 CHARLES STEPHENS(BIRKENHEAD)LIMITED?

toggle

CHARLES STEPHENS(BIRKENHEAD)LIMITED is currently Active. It was registered on 18/04/1946 .

Where is CHARLES STEPHENS(BIRKENHEAD)LIMITED located?

toggle

CHARLES STEPHENS(BIRKENHEAD)LIMITED is registered at Clifton House, 215 Bebington Road, Rock Ferry, Merseyside CH42 4QA.

What does CHARLES STEPHENS(BIRKENHEAD)LIMITED do?

toggle

CHARLES STEPHENS(BIRKENHEAD)LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for CHARLES STEPHENS(BIRKENHEAD)LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.