Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.W.R.STEDMAN LIMITED
Company Information for

S.W.R.STEDMAN LIMITED

HALLINGS HATCH PARKGATE ROAD, NEWDIGATE, DORKING, SURREY, RH5 5DY,
Company Registration Number
00592741
Private Limited Company
Active

Company Overview

About S.w.r.stedman Ltd
S.W.R.STEDMAN LIMITED was founded on 1957-10-29 and has its registered office in Dorking. The organisation's status is listed as "Active". S.w.r.stedman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
S.W.R.STEDMAN LIMITED
 
Legal Registered Office
HALLINGS HATCH PARKGATE ROAD
NEWDIGATE
DORKING
SURREY
RH5 5DY
Other companies in RH5
 
Filing Information
Company Number 00592741
Company ID Number 00592741
Date formed 1957-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 19:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.W.R.STEDMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.W.R.STEDMAN LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE EVANS
Director 2016-12-15
CHRISTOPHER ROWLAND STEDMAN
Director 2016-06-01
JENNIFER MARY STEDMAN
Director 2006-08-01
STANLEY FREDERICK STEDMAN
Director 1990-12-31
DONNA WEBB
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROWLAND STEDMAN
Company Secretary 1999-06-24 2018-03-01
JENNIFER MARY STEDMAN
Director 1990-12-31 1999-10-31
JENNIFER MARY STEDMAN
Company Secretary 1992-07-01 1999-06-24
PETER JAMES WILLIAM ALEXANDER
Company Secretary 1990-12-31 1992-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-08Unaudited abridged accounts made up to 2023-03-31
2023-01-06CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY STEDMAN
2022-06-13CH01Director's details changed for Ms Donna Webb on 2022-06-12
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005927410040
2022-01-06CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005927410039
2021-03-12CH01Director's details changed for Mr Christopher Rowland Stedman on 2021-03-12
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-09AA01Current accounting period extended from 31/10/20 TO 31/03/21
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-04-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22TM02Termination of appointment of Christopher Rowland Stedman on 2018-03-01
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MS ROSEMARIE EVANS
2016-12-22AP01DIRECTOR APPOINTED MS DONNA WEBB
2016-12-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ROWLAND STEDMAN
2016-01-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-03AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005927410040
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005927410039
2014-02-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-15AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM C/O Mr Chris Reed Reed Accountants & Tax Ltd. Hallings Hatch, Parkgate Road Newdigate Dorking Surrey RH5 5DY United Kingdom
2013-03-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM Sayes Woodlands Road West Byfleet Surrey KT14 6JW
2012-05-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25AR0129/12/11 ANNUAL RETURN FULL LIST
2011-06-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-04AR0129/12/10 FULL LIST
2010-06-11AA31/10/09 TOTAL EXEMPTION FULL
2010-01-13AR0129/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FREDERICK STEDMAN / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY STEDMAN / 12/01/2010
2009-07-22AA31/10/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-04AA31/10/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-05363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-24363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-28RES13ORD SHAR CANCEL/A&B ISS 14/05/03
2003-06-28RES12VARYING SHARE RIGHTS AND NAMES
2002-12-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-28363(288)DIRECTOR RESIGNED
2000-01-28363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-09-08288bSECRETARY RESIGNED
1999-09-08288aNEW SECRETARY APPOINTED
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-09363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/96
1998-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-18363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/96
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-14363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to S.W.R.STEDMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.W.R.STEDMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding METRO BANK PLC
2014-07-23 Outstanding METRO BANK PLC
LEGAL MORTGAGE 1985-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT 1976-11-26 Satisfied RUNNYMEDE DISTRICT COUNCIL SURREY
LEGAL MORTGAGE 1973-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1973-07-11 Satisfied CONTRACT FURNITURE MANUFACTURING CO LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1973-02-26 Satisfied LLOYDS BANK PLC
MEMS OF DEPOSIT 1972-09-13 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1969-05-05 Satisfied WESTMINSTER BANK LTD
CHARGE 1968-01-24 Satisfied WESTMINSTER BANK LTD
CHARGE 1968-01-24 Satisfied WESTMINSTER BANK LTD
CHARGE 1966-11-22 Satisfied WESTMINSTER BANK LTD
CHARGE 1963-09-11 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1962-11-26 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-07-19 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-04-12 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-01-02 Satisfied WESTMINSTER BANK LTD
CHARGE 1959-11-16 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1959-07-01 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1959-04-15 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1959-04-15 Satisfied WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.W.R.STEDMAN LIMITED

Intangible Assets
Patents
We have not found any records of S.W.R.STEDMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.W.R.STEDMAN LIMITED
Trademarks
We have not found any records of S.W.R.STEDMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.W.R.STEDMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as S.W.R.STEDMAN LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where S.W.R.STEDMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.W.R.STEDMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.W.R.STEDMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1