STEWART SUPERIOR EUROPE LIMITED

Register to unlock more data on OkredoRegister

STEWART SUPERIOR EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02987678

Incorporation date

02/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon23/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-23
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Appointment of a voluntary liquidator
dot icon12/05/2025
Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2025-05-12
dot icon06/05/2025
Statement of affairs
dot icon30/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Registration of charge 029876780005, created on 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31
dot icon06/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/05/2020
Satisfaction of charge 3 in full
dot icon08/05/2020
Satisfaction of charge 4 in full
dot icon04/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/06/2019
Director's details changed for Eileen Ward on 2019-06-10
dot icon10/06/2019
Director's details changed for Stewart Superior Corporation on 2019-06-10
dot icon22/05/2019
Satisfaction of charge 1 in full
dot icon05/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-06-22
dot icon22/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Michael Stevens as a secretary
dot icon12/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon24/10/2011
Accounts for a small company made up to 2011-05-31
dot icon24/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon21/10/2010
Accounts for a small company made up to 2010-05-31
dot icon27/08/2010
Purchase of own shares.
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2010
Accounts for a small company made up to 2009-05-31
dot icon21/01/2010
Registered office address changed from the Old Bungalow Routs Green Bledlow Ridge Bucks HP14 4BB on 2010-01-21
dot icon15/12/2009
Auditor's resignation
dot icon27/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/11/2009
Director's details changed for Eileen Ward on 2009-11-27
dot icon27/11/2009
Director's details changed for Stewart Superior Corporation on 2009-11-27
dot icon27/11/2009
Director's details changed for Geoffrey Betts on 2009-11-27
dot icon26/11/2008
Return made up to 02/11/08; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-05-31
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2007
Accounts for a small company made up to 2007-05-31
dot icon19/11/2007
Return made up to 02/11/07; no change of members
dot icon03/04/2007
Accounts for a small company made up to 2006-05-31
dot icon10/01/2007
Registered office changed on 10/01/07 from: the head partnership 9 chalfont court lower earley reading berkshire RG6 5SY
dot icon09/01/2007
Return made up to 02/11/06; full list of members
dot icon10/10/2006
New director appointed
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-05-31
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 02/11/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-05-31
dot icon10/01/2004
Accounts for a small company made up to 2003-05-31
dot icon24/11/2003
Return made up to 02/11/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-05-31
dot icon20/11/2002
Return made up to 02/11/02; full list of members
dot icon04/12/2001
Return made up to 02/11/01; full list of members
dot icon13/08/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon06/07/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Ad 17/04/01--------- £ si 200000@1=200000 £ ic 1000/201000
dot icon26/04/2001
Nc inc already adjusted 17/04/01
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon23/11/2000
Return made up to 02/11/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 02/11/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/12/1998
Return made up to 02/11/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/12/1997
Return made up to 02/11/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Return made up to 02/11/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
Return made up to 02/11/95; full list of members
dot icon28/07/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
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
31/05/2024
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
292.67K
-
0.00
483.72K
-
2022
5
228.52K
-
0.00
87.54K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betts, Geoffrey
Director
02/11/1994 - Present
6
Stevens, Michael Graham
Secretary
28/12/2000 - 31/05/2012
2
STEWART SUPERIOR CORPORATION
Corporate Director
02/11/1994 - Present
1
Ward, Eileen
Director
01/10/2006 - Present
-
Head, Malcolm Arthur
Secretary
01/11/1994 - 29/12/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEWART SUPERIOR EUROPE LIMITED

STEWART SUPERIOR EUROPE LIMITED is an(a) Liquidation company incorporated on 02/11/1994 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 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 STEWART SUPERIOR EUROPE LIMITED?

toggle

STEWART SUPERIOR EUROPE LIMITED is currently Liquidation. It was registered on 02/11/1994 .

Where is STEWART SUPERIOR EUROPE LIMITED located?

toggle

STEWART SUPERIOR EUROPE LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does STEWART SUPERIOR EUROPE LIMITED do?

toggle

STEWART SUPERIOR EUROPE LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for STEWART SUPERIOR EUROPE LIMITED?

toggle

The latest filing was on 23/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-23.