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

W. STEVENSON & SONS LIMITED

HARBOUR OFFICES, NEWLYN, PENZANCE, CORNWALL, TR18 5HB,
Company Registration Number
03569268
Private Limited Company
Active

Company Overview

About W. Stevenson & Sons Ltd
W. STEVENSON & SONS LIMITED was founded on 1998-05-22 and has its registered office in Penzance. The organisation's status is listed as "Active". W. Stevenson & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W. STEVENSON & SONS LIMITED
 
Legal Registered Office
HARBOUR OFFICES
NEWLYN
PENZANCE
CORNWALL
TR18 5HB
Other companies in TR18
 
Filing Information
Company Number 03569268
Company ID Number 03569268
Date formed 1998-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 09:14:38
Primary Source:Companies House
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 W. STEVENSON & SONS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH EVA PIPER
Company Secretary 2012-02-22
PETER RICHARD FRANK DOBSON AYLOTT
Director 2017-12-01
SARA CATHRYN BICK
Director 2016-09-22
MARIE CLAIRE PETERSEN
Director 2016-09-22
JUDITH EVA PIPER
Director 2014-04-01
CHRIS RHODES
Director 2017-12-01
LISA JACQUELINE ROBERTS
Director 2016-09-22
ANTHONY BRYAN STEVENSON
Director 2009-09-10
ELIZABETH CAROLINE STEVENSON
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEVENSON
Director 1998-05-22 2018-06-01
WILLIAM MONTIER WADDINGTON
Director 2011-10-31 2017-05-01
ANDREW JOHN MAMZA
Director 2011-10-31 2014-11-18
JOHN ROBERT TUCKER
Director 2011-10-31 2013-03-31
ANDREW JAMES KNOTT
Director 2009-09-07 2011-09-06
ANTHONY STEVENSON
Company Secretary 1998-05-22 2010-02-11
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-05-22 1998-05-22
CDF FORMATIONS LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH EVA PIPER BOTREA LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
CHRIS RHODES RISK SOLVED LIMITED Director 2017-07-18 CURRENT 2011-02-21 Active
ELIZABETH CAROLINE STEVENSON N.F.F.O. SERVICES LIMITED Director 2004-07-01 CURRENT 1984-08-06 Active
ELIZABETH CAROLINE STEVENSON YOUNG ELIZABETH QUOTA TRADING LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active

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
2023-09-04FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-02Change of details for W Stevenson Investments Limited as a person with significant control on 2023-01-31
2023-06-02CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680059
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680060
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680061
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680062
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680063
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680064
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680065
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035692680066
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 035692680058
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 035692680057
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 035692680056
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680056
2022-08-30FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-09-03AP01DIRECTOR APPOINTED MR PAUL DAVID TREBILCOCK
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-04RP04CS01
2021-08-03PSC05Change of details for W Stevenson Investments Limited as a person with significant control on 2021-05-06
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE PETERSEN
2020-11-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-04CH01Director's details changed for Mr Edward James Lakeman on 2020-06-04
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680055
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-07AP01DIRECTOR APPOINTED MR PETER RICHARD FRANK DOBSON AYLOTT
2017-12-07AP01DIRECTOR APPOINTED MR CHRIS RHODES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 11143415
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JACQUELINE ROBERTS / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLAIRE PETERSEN / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CATHRYN BICK / 04/05/2017
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADDINGTON
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680032
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680031
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680014
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680019
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680018
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680015
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680013
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680028
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680029
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680027
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680026
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680024
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680023
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680025
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680022
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680021
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680030
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680020
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680017
2016-10-04AP01DIRECTOR APPOINTED MRS MARIE CLAIRE PETERSEN
2016-10-03AP01DIRECTOR APPOINTED MRS LISA JACQUELINE ROBERTS
2016-10-03AP01DIRECTOR APPOINTED MRS SARA CATHRYN BICK
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 11143415
2016-05-30AR0122/05/16 FULL LIST
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680019
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680018
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680016
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 11143415
2015-06-02AR0122/05/15 FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680017
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680016
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAMZA
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 11143415
2014-05-22AR0122/05/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EVA PIPER / 01/04/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AP01DIRECTOR APPOINTED MRS JUDITH EVA PIPER
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680015
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680013
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692680014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-26SH0119/09/13 STATEMENT OF CAPITAL GBP 11143415
2013-06-19AR0122/05/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-18AR0122/05/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN STEVENSON / 01/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TUCKER / 01/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLINE STEVENSON / 01/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAMZA / 01/03/2012
2012-04-02AA31/07/11 TOTAL EXEMPTION FULL
2012-03-07AP03SECRETARY APPOINTED MRS JUDITH EVA PIPER
2012-03-07AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-11RES01ADOPT ARTICLES 06/01/2012
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11SH0106/01/12 STATEMENT OF CAPITAL GBP 5
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM THE HARBOUR BLOCK NEWLYN PENZANCE CORNWALL TR18 5HW
2011-11-01AP01DIRECTOR APPOINTED MR ANDREW JOHN MAMZA
2011-10-31AP01DIRECTOR APPOINTED MR WILLIAM WADDINGTON
2011-10-31AP01DIRECTOR APPOINTED MR JOHN TUCKER
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOTT
2011-05-25AR0122/05/11 FULL LIST
2011-04-07AA31/07/10 TOTAL EXEMPTION FULL
2010-06-14AR0122/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN STEVENSON / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KNOTT / 22/05/2010
2010-05-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STEVENSON
2009-11-25AP01DIRECTOR APPOINTED ELIZABETH CAROLINE STEVENSON
2009-11-14AP01DIRECTOR APPOINTED ANTHONY BRIAN STEVENSON
2009-11-14AP01DIRECTOR APPOINTED MR ANDREW JAMES KNOTT
2009-06-18363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-11AA31/07/08 TOTAL EXEMPTION FULL
2008-06-11363sRETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS
2008-04-10AA31/07/07 TOTAL EXEMPTION FULL
2007-07-14363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-21363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-01363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores


Licences & Regulatory approval
We could not find any licences issued to W. STEVENSON & SONS 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 W. STEVENSON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2017-04-06 Outstanding SITARA FINANCE DESIGNATED ACTIVITY COMPANY
2016-05-12 Satisfied BARCLAYS BANK PLC
2015-09-18 Satisfied BARCLAYS BANK PLC
2015-01-07 Satisfied ISLES OF SCILLY STEAMSHIP COMPANY LIMITED
2015-01-07 Satisfied ISLES OF SCILLY STEAMSHIP COMPANY LIMITED
2014-01-10 Satisfied BARCLAYS BANK PLC
2014-01-10 Satisfied BARCLAYS BANK PLC
2014-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 2013-01-29 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 2013-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 2012-08-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER FISHING LICENCE 2012-08-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER FISHING LICENCES 2012-08-01 Satisfied BARCLAYS BANK PLC
CHARGE OVER FISHING LICENCES 2012-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 2012-07-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 2012-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 W. STEVENSON & SONS LIMITED

Intangible Assets
Patents
We have not found any records of W. STEVENSON & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W. STEVENSON & SONS LIMITED
Trademarks
We have not found any records of W. STEVENSON & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W. STEVENSON & SONS 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 (03110 - Marine fishing) as W. STEVENSON & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W. STEVENSON & SONS 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 W. STEVENSON & SONS 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 W. STEVENSON & SONS 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.
    Other companies at postcode TR18 5HB