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

STEPHENSON HOTEL ENTERPRISE LIMITED

BOILER SHOP 20 SOUTH STREET, STEPHENSON QUARTER, NEWCASTLE UPON TYNE, NE1 3PE,
Company Registration Number
08179679
Private Limited Company
Active

Company Overview

About Stephenson Hotel Enterprise Ltd
STEPHENSON HOTEL ENTERPRISE LIMITED was founded on 2012-08-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Stephenson Hotel Enterprise Limited is a Private Limited Company registered in ENGLAND 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
STEPHENSON HOTEL ENTERPRISE LIMITED
 
Legal Registered Office
BOILER SHOP 20 SOUTH STREET
STEPHENSON QUARTER
NEWCASTLE UPON TYNE
NE1 3PE
Other companies in NE1
 
Previous Names
TIMEC 1378 LIMITED22/11/2012
Filing Information
Company Number 08179679
Company ID Number 08179679
Date formed 2012-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 28/03/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB152882887  
Last Datalog update: 2024-04-06 14:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHENSON HOTEL ENTERPRISE 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 STEPHENSON HOTEL ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN BOWES
Director 2013-05-09
PAMELA FRY CLOUSTON
Director 2012-11-16
RICHARD DONALD CARR CLOUSTON
Director 2012-11-16
WILLIAM DAVID CLOUSTON
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DONALD SCHOFIELD
Company Secretary 2012-11-16 2017-11-28
ALAN DONALD SCHOFIELD
Director 2012-11-16 2017-11-28
MICHELLE FRANCES PERCY
Director 2013-05-09 2016-09-30
MUCKLE SECRETARY LIMITED
Company Secretary 2012-08-14 2012-11-16
ANDREW JOHN DAVISON
Director 2012-08-14 2012-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN BOWES STEPHENSON ROCKET LIMITED Director 2017-11-29 CURRENT 2012-08-10 Active
MARTYN BOWES STEPHENSON QUARTER DEVELOPMENTS LIMITED Director 2013-05-09 CURRENT 2004-03-17 Active
MARTYN BOWES SILVERLINK STEPHENSON LIMITED Director 2013-05-09 CURRENT 2004-03-17 Active
MARTYN BOWES STEPHENSON HOTEL LIMITED Director 2013-05-09 CURRENT 2012-08-14 Active
PAMELA FRY CLOUSTON STEPHENSON HOTEL LIMITED Director 2012-10-02 CURRENT 2012-08-14 Active
PAMELA FRY CLOUSTON SILVERLINK CENTRAL QUAYSIDE LIMITED Director 1997-08-26 CURRENT 1997-07-10 Active - Proposal to Strike off
PAMELA FRY CLOUSTON CLOUSTON GROUP LTD Director 1994-04-19 CURRENT 1994-01-31 Active
PAMELA FRY CLOUSTON SILVERLINK PROPERTY DEVELOPMENTS PLC Director 1992-10-01 CURRENT 1992-03-25 Active - Proposal to Strike off
PAMELA FRY CLOUSTON SILVERLINK PROPERTIES LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
PAMELA FRY CLOUSTON MAUDON LIMITED Director 1991-03-08 CURRENT 1965-06-18 Active - Proposal to Strike off
RICHARD DONALD CARR CLOUSTON STEPHENSON ROCKET LIMITED Director 2012-10-02 CURRENT 2012-08-10 Active
RICHARD DONALD CARR CLOUSTON STEPHENSON HOTEL LIMITED Director 2012-10-02 CURRENT 2012-08-14 Active
WILLIAM DAVID CLOUSTON STEPHENSON ROCKET LIMITED Director 2017-11-29 CURRENT 2012-08-10 Active
WILLIAM DAVID CLOUSTON STEPHENSON HOTEL LIMITED Director 2012-10-02 CURRENT 2012-08-14 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
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOWES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOWES
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790001
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790001
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790005
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790006
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne & Wear NE1 2HJ
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD SCHOFIELD
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-21TM02Termination of appointment of Alan Donald Schofield on 2017-11-28
2017-12-21CH01Director's details changed for Mr William David Clouston on 2017-11-29
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRANCES PERCY
2017-03-23AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790002
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790004
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796790003
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MRS MICHELLE FRANCES PERCY
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-03AP01DIRECTOR APPOINTED MR MARTYN BOWES
2013-10-02AA01Previous accounting period shortened from 31/08/13 TO 30/06/13
2013-08-28AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790005
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790004
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790003
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790002
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796790001
2012-11-28AP01DIRECTOR APPOINTED ALAN DONALD SCHOFIELD
2012-11-28AP03SECRETARY APPOINTED ALAN DONALD SCHOFIELD
2012-11-28AP01DIRECTOR APPOINTED WILLIAM DAVID CLOUSTON
2012-11-28AP01DIRECTOR APPOINTED RICHARD DONALD CARR CLOUSTON
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND
2012-11-23AP01DIRECTOR APPOINTED PAMELA FRY CLOUSTON
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2012-11-22RES15CHANGE OF NAME 16/11/2012
2012-11-22CERTNMCOMPANY NAME CHANGED TIMEC 1378 LIMITED CERTIFICATE ISSUED ON 22/11/12
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STEPHENSON HOTEL ENTERPRISE 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 STEPHENSON HOTEL ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2013-05-01 Satisfied HSBC BANK PLC (THE CHARGEE)
2013-04-30 Satisfied MILLER CONSTRUCTION (UK) LIMITED
2013-04-27 Satisfied THE COUNCIL OF THE CITY OF SUNDERLAND
2013-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of STEPHENSON HOTEL ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHENSON HOTEL ENTERPRISE LIMITED
Trademarks
We have not found any records of STEPHENSON HOTEL ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHENSON HOTEL ENTERPRISE 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 (41100 - Development of building projects) as STEPHENSON HOTEL ENTERPRISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEPHENSON HOTEL ENTERPRISE 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 STEPHENSON HOTEL ENTERPRISE 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 STEPHENSON HOTEL ENTERPRISE 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.