Crayford
Dartford
Kent
DA1 4QH
Secretary Name | Ms Wendy Jane Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
Director Name | Wendy Jane Stead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
Director Name | Mr Paul Flegg |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH |
Director Name | Mr Eliott Thomas Stead |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
Director Name | David Courtney Evans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 1998) |
Role | Finance Director |
Correspondence Address | Brickwood Hodsoll Street Sevenoaks TN15 7LH |
Director Name | Ralph Edward Courtney Evans |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 1998) |
Role | Engineer |
Correspondence Address | Oldaport Farm Modbury Ivybridge Devon PL21 0TG |
Director Name | Mr Terence Charles Stead |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Chimes Brook Lane Lower Stoke Rochester Kent ME3 9SZ |
Secretary Name | David Courtney Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | Brickwood Hodsoll Street Sevenoaks TN15 7LH |
Director Name | Alan Charles William Baynton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH |
Website | steadandwilkins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 529134 |
Telephone region | Dartford |
Registered Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Stead (Holdings) LTD 49.93% Ordinary A |
---|---|
10k at £1 | Stead (Holdings) LTD 49.93% Ordinary B |
10 at £1 | Stead (Holdings) LTD 0.05% Ordinary C |
10 at £1 | Stead (Holdings) LTD 0.05% Ordinary D |
10 at £1 | Stead (Holdings) LTD 0.05% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £727,569 |
Cash | £307,587 |
Current Liabilities | £512,876 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
20 February 2017 | Delivered on: 20 February 2017 Persons entitled: Terence Stead Eliott Stead Wendy Jane Stead Xafinity Pension Trustees Limited Classification: A registered charge Particulars: Prima power EP1030 brakepress. Outstanding |
---|---|
23 February 2015 | Delivered on: 2 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2009 | Delivered on: 16 October 2009 Persons entitled: Ingenious Resources Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority fixed charge of all the shares being the 100 b ordinary shares in auburn entertainment 12 PLC allotted to the chargor. See image for full details. Outstanding |
6 January 1997 | Delivered on: 15 January 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies now due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 1990 | Delivered on: 10 April 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re: stiked & whilkins fabrications limited business premium account. Outstanding |
12 May 1982 | Delivered on: 20 May 1982 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
30 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of thames road, gayford, l/b of bexley title no: sgl 23955. Fully Satisfied |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 22 January 2005 Persons entitled: The Mayor and Burgesses of the L/B of Bexley Classification: Legal charge Secured details: £220,000. Particulars: Jolly farmes wharf, thames road, croyford in the l/b of bexley. Fully Satisfied |
2 February 1990 | Delivered on: 9 February 1990 Satisfied on: 20 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of thames road croyford, kent. Title no sgl 23955. Fully Satisfied |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
17 July 2018 | Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Wendy Jane Stead on 13 July 2018 (2 pages) |
20 March 2018 | Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH on 20 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 January 2018 | Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Registration of charge 011136350009, created on 20 February 2017 (16 pages) |
20 February 2017 | Registration of charge 011136350009, created on 20 February 2017 (16 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Director's details changed for Mr Paul Flegg on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Paul Flegg on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
30 January 2016 | Satisfaction of charge 4 in full (4 pages) |
4 November 2015 | Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Paul Flegg as a director on 30 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Paul Flegg as a director on 30 September 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Registration of charge 011136350008, created on 23 February 2015 (26 pages) |
2 March 2015 | Registration of charge 011136350008, created on 23 February 2015 (26 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
13 September 2011 | Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 March 2010 | Director's details changed for Alan Charles William Baynton on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan Charles William Baynton on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Gary John Charles Stead on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Wendy Jane Stead on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Wendy Jane Stead on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Gary John Charles Stead on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Wendy Jane Stead on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Wendy Jane Stead on 17 March 2010 (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from jolly farmers wharf thames road crayford dartford kent DA1 4QH (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from jolly farmers wharf thames road crayford dartford kent DA1 4QH (1 page) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 September 2008 | Company name changed stead & wilkins fabrications LIMITED\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed stead & wilkins fabrications LIMITED\certificate issued on 30/09/08 (2 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / gary stead / 30/06/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / wendy stead / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / gary stead / 30/06/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / wendy stead / 19/03/2008 (1 page) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members
|
16 April 2007 | Return made up to 09/03/07; full list of members
|
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: jolly farmers wharf thames road crayford dartford DA1 4QH (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: jolly farmers wharf thames road crayford dartford DA1 4QH (1 page) |
23 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 April 2003 | Return made up to 28/03/03; full list of members
|
13 April 2003 | Return made up to 28/03/03; full list of members
|
31 July 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
15 October 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: holmesdale works holmesdale rd, south darenth dartford kent DA4 9JP (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: holmesdale works holmesdale rd, south darenth dartford kent DA4 9JP (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 May 1998 | Return made up to 28/03/98; full list of members
|
24 May 1998 | Return made up to 28/03/98; full list of members
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 28/03/96; no change of members
|
25 March 1996 | Return made up to 28/03/96; no change of members
|
10 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 March 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
18 March 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
5 April 1990 | Particulars of mortgage/charge (3 pages) |
5 April 1990 | Particulars of mortgage/charge (3 pages) |
20 May 1982 | Particulars of mortgage/charge (3 pages) |
20 May 1982 | Particulars of mortgage/charge (3 pages) |
15 May 1973 | Incorporation (18 pages) |
15 May 1973 | Incorporation (18 pages) |