Company NameStead (Holdings) Limited
Company StatusActive
Company Number08800340
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary John Charles Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameWendy Jane Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameWendy Jane Stead
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Eliott Thomas Stead
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Dartford
Kent
DA1 4QH
Director NameAlan Charles William Baynton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websiterimca.com

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

1.000k at £0.01Mr Gary John Charles Stead
49.90%
Ordinary A
1.000k at £0.01Ms Wendy Jane Stead
49.90%
Ordinary B
1000 at £0.01Mr Alan Baynton
0.05%
Ordinary D
1000 at £0.01Mr Elliot Thomas Stead
0.05%
Ordinary F
1000 at £0.01Mr Paul Flegg
0.05%
Ordinary E
1000 at £0.01Mr Ray Laurens
0.05%
Ordinary C

Financials

Year2014
Net Worth£1,020,040
Current Liabilities£999,999

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 July 2018Director's details changed for Wendy Jane Stead on 13 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages)
17 July 2018Change of details for Mr Gary John Charles Stead as a person with significant control on 13 July 2018 (2 pages)
17 July 2018Change of details for Ms Wendy Jane Stead as a person with significant control 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)
12 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 January 2018Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,040
(7 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,040
(7 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)
2 March 2015Registration of charge 088003400001, created on 23 February 2015 (26 pages)
2 March 2015Registration of charge 088003400001, created on 23 February 2015 (26 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,040
(8 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,040
(8 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,040
(8 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 20,040.00
(8 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
31 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 20,040.00
(8 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Change of share class name or designation (2 pages)
3 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
3 March 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 20,030
(8 pages)
3 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
3 March 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 20,030
(8 pages)
3 December 2013Incorporation (51 pages)
3 December 2013Incorporation (51 pages)