Company NameStead & Wilkins Limited
Company StatusActive
Company Number01113635
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 11 months ago)
Previous NameStead & Wilkins Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary John Charles Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
Secretary NameMs Wendy Jane Stead
NationalityBritish
StatusCurrent
Appointed20 November 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
Director NameWendy Jane Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(31 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
Director NameMr Paul Flegg
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Kent
DA1 4QH
Director NameMr Eliott Thomas Stead
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(44 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
Director NameDavid Courtney Evans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 1998)
RoleFinance Director
Correspondence AddressBrickwood
Hodsoll Street
Sevenoaks
TN15 7LH
Director NameRalph Edward Courtney Evans
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 1998)
RoleEngineer
Correspondence AddressOldaport Farm
Modbury
Ivybridge
Devon
PL21 0TG
Director NameMr Terence Charles Stead
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Chimes
Brook Lane Lower Stoke
Rochester
Kent
ME3 9SZ
Secretary NameDavid Courtney Evans
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressBrickwood
Hodsoll Street
Sevenoaks
TN15 7LH
Director NameAlan Charles William Baynton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJolly Farm Ers Wharf
Thames Road
Crayford
Kent
DA1 4QH

Contact

Websitesteadandwilkins.co.uk
Email address[email protected]
Telephone01322 529134
Telephone regionDartford

Location

Registered AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Stead (Holdings) LTD
49.93%
Ordinary A
10k at £1Stead (Holdings) LTD
49.93%
Ordinary B
10 at £1Stead (Holdings) LTD
0.05%
Ordinary C
10 at £1Stead (Holdings) LTD
0.05%
Ordinary D
10 at £1Stead (Holdings) LTD
0.05%
Ordinary E

Financials

Year2014
Net Worth£727,569
Cash£307,587
Current Liabilities£512,876

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

20 February 2017Delivered 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 2015Delivered on: 2 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2009Delivered 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 1997Delivered 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 1990Delivered 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 1982Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

23 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
17 July 2018Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages)
17 July 2018Director's details changed for Wendy Jane Stead on 13 July 2018 (2 pages)
20 March 2018Registered 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 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 January 2018Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Registration of charge 011136350009, created on 20 February 2017 (16 pages)
20 February 2017Registration of charge 011136350009, created on 20 February 2017 (16 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Director's details changed for Mr Paul Flegg on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,030
(8 pages)
22 March 2016Director's details changed for Mr Paul Flegg on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,030
(8 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
4 November 2015Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page)
19 October 2015Appointment of Mr Paul Flegg as a director on 30 September 2015 (2 pages)
19 October 2015Appointment of Mr Paul Flegg as a director on 30 September 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,030
(8 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,030
(8 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,030
(8 pages)
2 March 2015Registration of charge 011136350008, created on 23 February 2015 (26 pages)
2 March 2015Registration of charge 011136350008, created on 23 February 2015 (26 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,030
(8 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,030
(8 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,030
(8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 11,030
(7 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 11,030
(7 pages)
13 September 2011Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 March 2010Director's details changed for Alan Charles William Baynton on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan Charles William Baynton on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Gary John Charles Stead on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Wendy Jane Stead on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Wendy Jane Stead on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Gary John Charles Stead on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Wendy Jane Stead on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Wendy Jane Stead on 17 March 2010 (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from jolly farmers wharf thames road crayford dartford kent DA1 4QH (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Registered office changed on 24/03/2009 from jolly farmers wharf thames road crayford dartford kent DA1 4QH (1 page)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 September 2008Company name changed stead & wilkins fabrications LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed stead & wilkins fabrications LIMITED\certificate issued on 30/09/08 (2 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / gary stead / 30/06/2007 (1 page)
19 March 2008Director and secretary's change of particulars / wendy stead / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gary stead / 30/06/2007 (1 page)
19 March 2008Director and secretary's change of particulars / wendy stead / 19/03/2008 (1 page)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (9 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (9 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Return made up to 09/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2007Return made up to 09/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Registered office changed on 06/10/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
6 October 2004Registered office changed on 06/10/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
8 August 2003Registered office changed on 08/08/03 from: jolly farmers wharf thames road crayford dartford DA1 4QH (1 page)
8 August 2003Registered office changed on 08/08/03 from: jolly farmers wharf thames road crayford dartford DA1 4QH (1 page)
23 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (10 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (10 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 30 September 2000 (12 pages)
15 October 2001Accounts for a small company made up to 30 September 2000 (12 pages)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 September 1999 (10 pages)
8 November 2000Accounts for a small company made up to 30 September 1999 (10 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
14 May 1999Return made up to 28/03/99; full list of members (6 pages)
14 May 1999Return made up to 28/03/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: holmesdale works holmesdale rd, south darenth dartford kent DA4 9JP (1 page)
4 December 1998Registered office changed on 04/12/98 from: holmesdale works holmesdale rd, south darenth dartford kent DA4 9JP (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
20 May 1997Return made up to 28/03/97; no change of members (4 pages)
20 May 1997Return made up to 28/03/97; no change of members (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 March 1991Full group accounts made up to 30 September 1990 (19 pages)
18 March 1991Full group accounts made up to 30 September 1990 (19 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
20 May 1982Particulars of mortgage/charge (3 pages)
20 May 1982Particulars of mortgage/charge (3 pages)
15 May 1973Incorporation (18 pages)
15 May 1973Incorporation (18 pages)