Company NameStainer & Bell Limited
Company StatusActive
Company Number00095905
CategoryPrivate Limited Company
Incorporation Date2 December 1907(115 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Antony Andrew Kearns
Date of BirthJuly 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director NameMr Nicholas John Williams
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(90 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director NameRev Dr Andrew Edward Pratt
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(92 years after company formation)
Appointment Duration23 years, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address18 Broadacre
Comberbach
Northwich
Cheshire
CW9 6QD
Director NameMrs Amanda Sarah Aknai
Date of BirthMay 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(99 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Secretary NameAmanda Sarah Aknai
StatusCurrent
Appointed01 January 2020(112 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressVictoria House PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director NameMr Bernard Arthur Braley
Date of BirthJune 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address191 Creighton Avenue
East Finchley
London
N2 9BN
Director NameMrs Joan Veronica Braley
Date of BirthJune 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address191 Creighton Avenue
East Finchley
London
N2 9BN
Director NameJohn Hosier
Date of BirthNovember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2000)
RoleMusical Consultant
Correspondence Address5 Royal Crescent
Brighton
BN2 1AL
Director NameDr Allen Dain Percival
Date of BirthApril 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1992)
RoleCompany Director
Correspondence AddressWatergate Water Lane
Charlton Horethorne
Sherborne
Dorset
DT9 4NX
Director NameMr Scott David Stroman
Date of BirthApril 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration5 days (resigned 18 June 1991)
RoleMusician
Correspondence AddressGround Floor Flat The Terrace 149 Green Lanes
London
N16 9DB
Director NameMrs Carol Yvonne Wakefield
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director NameMr Keith Melvyn Wakefield
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Secretary NameMrs Carol Yvonne Wakefield
NationalityBritish
StatusResigned
Appointed13 June 1991(83 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director NameMr Robert Aldenhoven Schuneman
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(83 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1994)
RoleMusic Publisher
Correspondence Address162 Hunnewell Avenue
Newton
Massachusetts Na 02158
Foreign
Director NamePeter John Braley
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(94 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2006)
RoleFinance Director For Publisher
Correspondence Address196 Crescent Road
East Barnet
Hertfordshire
EN4 8SB

Contact

Websitewww.stainer.co.uk
Email address[email protected]
Telephone020 83433303
Telephone regionLondon

Location

Registered AddressVictoria House
PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Turnover£803,943
Gross Profit£112,209
Net Worth£2,769,839
Cash£1,708,795
Current Liabilities£399,048

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2022 (9 months, 1 week ago)
Next Return Due27 June 2023 (3 months, 1 week from now)

Filing History

16 June 2021Confirmation statement made on 13 June 2021 with updates (6 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (6 pages)
2 January 2020Termination of appointment of Carol Yvonne Wakefield as a secretary on 31 December 2019 (1 page)
2 January 2020Appointment of Amanda Sarah Aknai as a secretary on 1 January 2020 (2 pages)
19 December 2019Purchase of own shares. (3 pages)
17 December 2019Resolutions
  • RES13 ‐ Contract of purchase of shares 12/11/2019
(1 page)
17 December 2019Cancellation of shares. Statement of capital on 14 November 2019
  • GBP 32,909
(4 pages)
4 December 2019Memorandum and Articles of Association (7 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 November 2019Termination of appointment of Keith Melvyn Wakefield as a director on 15 November 2019 (1 page)
27 November 2019Termination of appointment of Carol Yvonne Wakefield as a director on 15 November 2019 (1 page)
19 November 2019Notification of Nicholas John Williams as a person with significant control on 15 November 2019 (2 pages)
19 November 2019Notification of Antony Andrew Kearns as a person with significant control on 14 November 2019 (2 pages)
19 November 2019Cessation of Keith Melvyn Wakefield as a person with significant control on 14 November 2019 (1 page)
19 November 2019Cessation of Carol Yvonne Wakefield as a person with significant control on 14 November 2019 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
25 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (22 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (22 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 67,078
(9 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 67,078
(9 pages)
27 April 2016Full accounts made up to 31 December 2015 (18 pages)
27 April 2016Full accounts made up to 31 December 2015 (18 pages)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 67,078
(10 pages)
16 June 2015Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 67,078
(10 pages)
16 June 2015Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 67,078
(10 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 67,078
(10 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 67,078
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 67,078
(4 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 67,078
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (16 pages)
18 June 2010Director's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Keith Melvyn Wakefield on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Amanda Sarah Aknai on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Nicholas John Williams on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Antony Andrew Kearns on 13 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (1 page)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (16 pages)
18 June 2010Director's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Amanda Sarah Aknai on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Keith Melvyn Wakefield on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Antony Andrew Kearns on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Nicholas John Williams on 13 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
15 June 2009Return made up to 13/06/09; full list of members (15 pages)
15 June 2009Return made up to 13/06/09; full list of members (15 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
13 June 2008Return made up to 13/06/08; full list of members (16 pages)
13 June 2008Return made up to 13/06/08; full list of members (16 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Return made up to 13/06/07; full list of members (10 pages)
19 June 2007Return made up to 13/06/07; full list of members (10 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Ad 07/06/07--------- £ si [email protected]=100 £ ic 74824/74924 (2 pages)
18 June 2007Ad 07/06/07--------- £ si [email protected]=100 £ ic 74824/74924 (2 pages)
18 June 2007New director appointed (2 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
4 July 2006Return made up to 13/06/06; full list of members (9 pages)
4 July 2006Return made up to 13/06/06; full list of members (9 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
29 June 2005Return made up to 13/06/05; change of members (9 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
29 June 2005Return made up to 13/06/05; change of members (9 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
21 June 2004Return made up to 13/06/04; no change of members (9 pages)
21 June 2004Return made up to 13/06/04; no change of members (9 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
25 June 2003Return made up to 13/06/03; full list of members (12 pages)
25 June 2003Return made up to 13/06/03; full list of members (12 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
19 June 2002Return made up to 13/06/02; full list of members (8 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 June 2002Return made up to 13/06/02; full list of members (8 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
20 June 2001Full group accounts made up to 31 December 2000 (16 pages)
20 June 2001Return made up to 13/06/01; change of members (7 pages)
20 June 2001Full group accounts made up to 31 December 2000 (16 pages)
20 June 2001Return made up to 13/06/01; change of members (7 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2000Full group accounts made up to 31 December 1999 (16 pages)
19 June 2000Return made up to 13/06/00; full list of members (7 pages)
19 June 2000Ad 15/11/99--------- £ si [email protected]=100 £ ic 74624/74724 (2 pages)
19 June 2000Ad 01/11/98--------- £ si [email protected] (2 pages)
19 June 2000Full group accounts made up to 31 December 1999 (16 pages)
19 June 2000Return made up to 13/06/00; full list of members (7 pages)
19 June 2000Ad 15/11/99--------- £ si [email protected]=100 £ ic 74624/74724 (2 pages)
19 June 2000Ad 01/11/98--------- £ si [email protected] (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
20 June 1999Full group accounts made up to 31 December 1998 (16 pages)
20 June 1999Return made up to 13/06/99; full list of members (8 pages)
20 June 1999Full group accounts made up to 31 December 1998 (16 pages)
20 June 1999Return made up to 13/06/99; full list of members (8 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
18 June 1998Return made up to 13/06/98; change of members (6 pages)
18 June 1998Full group accounts made up to 31 December 1997 (16 pages)
18 June 1998Return made up to 13/06/98; change of members (6 pages)
18 June 1998Full group accounts made up to 31 December 1997 (16 pages)
8 July 1997Full group accounts made up to 31 December 1996 (18 pages)
8 July 1997Full group accounts made up to 31 December 1996 (18 pages)
23 June 1997Return made up to 13/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Return made up to 13/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1996Full group accounts made up to 31 December 1995 (16 pages)
18 June 1996Return made up to 13/06/96; full list of members (8 pages)
18 June 1996Full group accounts made up to 31 December 1995 (16 pages)
18 June 1996Return made up to 13/06/96; full list of members (8 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Full group accounts made up to 31 December 1994 (16 pages)
19 June 1995Return made up to 13/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Full group accounts made up to 31 December 1994 (16 pages)
19 June 1995Return made up to 13/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
15 June 1994Full group accounts made up to 31 December 1993 (14 pages)
15 June 1994Full group accounts made up to 31 December 1993 (14 pages)
17 June 1993Full group accounts made up to 31 December 1992 (13 pages)
17 June 1993Full group accounts made up to 31 December 1992 (13 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1959Articles of association (9 pages)
4 August 1959Articles of association (9 pages)