Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STEPHEN GEORGE & PARTNERS LLP

WATERFRONT HOUSE 2A SMITH WAY, ENDERBY, LEICESTER, LE19 1SX,
Company Registration Number
OC350268
Limited Liability Partnership
Active

Company Overview

About Stephen George & Partners Llp
STEPHEN GEORGE & PARTNERS LLP was founded on 2009-11-23 and has its registered office in Leicester. The organisation's status is listed as "Active". Stephen George & Partners Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STEPHEN GEORGE & PARTNERS LLP
 
Legal Registered Office
WATERFRONT HOUSE 2A SMITH WAY
ENDERBY
LEICESTER
LE19 1SX
Other companies in LE2
 
Filing Information
Company Number OC350268
Company ID Number OC350268
Date formed 2009-11-23
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB114092310  
Last Datalog update: 2024-12-05 06:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN GEORGE & PARTNERS LLP
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 STEPHEN GEORGE & PARTNERS LLP

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BARKER
Limited Liability Partnership (LLP) Designated Member 2009-11-23
JAMES ANDREW NICHOLLS
Limited Liability Partnership (LLP) Designated Member 2010-01-02
GEOFFREY SIMON WARD
Limited Liability Partnership (LLP) Designated Member 2009-11-23
IAN TREVOR YALLOP
Limited Liability Partnership (LLP) Designated Member 2009-11-23
JUSTINE EVETTE VICTORIA CHAMBERLAIN
Limited Liability Partnership (LLP) Member 2018-01-01
MARCUS LEON MADDEN-SMITH
Limited Liability Partnership (LLP) Member 2016-01-01
JOHN VERNON MORFEY
Limited Liability Partnership (LLP) Member 2010-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID WICKS
Limited Liability Partnership (LLP) Member 2010-01-02 2017-12-31
HUGH OWENS
Limited Liability Partnership (LLP) Member 2010-01-02 2013-01-01
RUSSELL NEIL VERNUM
Limited Liability Partnership (LLP) Member 2010-01-02 2013-01-01
STUART RICHARDSON
Limited Liability Partnership (LLP) Designated Member 2009-11-23 2012-01-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Principal Architect or Associate (DoE) (Distribution)SolihullEssential Skills: Have a working knowledge of Planning and Building Actsn. Have a good working knowledge of and implement Health and Safety legislation/CDM2015-12-24
Project Running Architect - Technologist - TechnicianLeicesterAn opportunity has arisen in our Leicester office to work directly with a number of our key clients on challenging new projects. The role requires a person who2015-12-23

Jobs results powered by Indeed
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
2024-11-26Confirmation statement with no updates made up to 2024-11-20
2024-10-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-03Limited liability partnership termination of member Ian Trevor Yallop on 2024-01-01
2024-01-03Limited liability partnership appointment of Mr Luke Valentine Abbott on 2024-01-01 as member
2023-11-27Confirmation statement with no updates made up to 2023-11-20
2023-11-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-12Limited liability partnership termination of member Michael John Barker on 2022-12-31
2023-01-12Change of partner details Miss Justine Evette Victoria Chamberlain on 2023-01-01
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04Limited liability partnership termination of member Geoffrey Simon Ward on 2022-01-01
2022-01-04LLTM01Limited liability partnership termination of member Geoffrey Simon Ward on 2022-01-01
2021-12-06LLCS01Confirmation statement with no updates made up to 2021-11-23
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06LLAP01Limited liability partnership appointment of Mr Richard Alan Smyth on 2021-01-01 as member
2021-01-04LLAP01Limited liability partnership appointment of Mr Alistair James Branch on 2021-01-01 as member
2020-11-23LLCS01Confirmation statement with no updates made up to 2020-11-23
2020-11-23LLCH01Change of partner details Mr Marcus Leon Madden-Smith on 2020-11-23
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27LLCS01Confirmation statement with no updates made up to 2019-11-23
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30LLTM01Limited liability partnership termination of member John Vernon Morfey on 2019-04-30
2019-01-07LLPSC08LLP Notification statement of person with significant control
2018-12-19LLCS01Confirmation statement with no updates made up to 2018-11-23
2018-12-19LLPSC07LLP Cessation of Michael John Barker as a person with significant control on 2018-06-30
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LLAD01Change of registered office address for limited liability partnership from 170 London Road Leicester Leicestershire LE2 1nd to Waterfront House 2a Smith Way Enderby Leicester LE19 1SX
2018-01-24LLAP01Limited liability partnership appointment of Miss Justine Evette Victoria Chamberlain on 2018-01-01 as member
2018-01-24LLTM01Limited liability partnership termination of member Christopher David Wicks on 2017-12-31
2017-11-23LLCS01Confirmation statement with no updates made up to 2017-11-23
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LLCS01Confirmation statement with no updates made up to 2016-11-23
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LLAP01Limited liability partnership appointment of Mr Marcus Leon Madden-Smith on 2016-01-01 as member
2015-12-02LLAR01LLP Annual return made up to 2015-11-23
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LLCH01Change of partner details Mr James Andrew Nicholls on 2015-08-01
2014-11-24LLAR01LLP Annual return made up to 2014-11-23
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LLAR01LLP Annual return made up to 2013-11-23
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH OWENS
2013-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL VERNUM
2012-12-12LLAR01LLP Annual return made up to 2012-11-23
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART RICHARDSON
2011-12-01LLAR01ANNUAL RETURN MADE UP TO 23/11/11
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN TREVOR YALLOP / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WICKS / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL NEIL VERNUM / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUGH OWENS / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW NICHOLLS / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN VERNON MORFEY / 01/12/2011
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW NICHOLLS / 01/01/2011
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUGH OWENS / 01/01/2011
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WICKS / 01/01/2011
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN TREVOR YALLOP / 01/01/2011
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL NEIL VERNUM / 01/01/2011
2011-05-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN VERNON MORFEY / 01/01/2011
2011-04-21LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2010-11-25LLAR01ANNUAL RETURN MADE UP TO 23/11/10
2010-11-25LLAA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-06LLAP01LLP MEMBER APPOINTED JOHN VERNON MORFEY
2010-08-06LLAP01LLP MEMBER APPOINTED RUSSELL NEIL VERNUM
2010-08-06LLAP01LLP MEMBER APPOINTED CHRISTOPHER DAVID WICKS
2010-08-06LLAP01LLP MEMBER APPOINTED JAMES ANDREW NICHOLLS
2010-08-06LLAP01LLP MEMBER APPOINTED HUGH OWENS
2010-02-20LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-11-23LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to STEPHEN GEORGE & PARTNERS LLP 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 STEPHEN GEORGE & PARTNERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 STEPHEN GEORGE & PARTNERS LLP

Intangible Assets
Patents
We have not found any records of STEPHEN GEORGE & PARTNERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN GEORGE & PARTNERS LLP
Trademarks
We have not found any records of STEPHEN GEORGE & PARTNERS LLP registering or being granted any trademarks
Income
Government Income

Government spend with STEPHEN GEORGE & PARTNERS LLP

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-12-16 GBP £1,375
Telford and Wrekin Council 2013-07-22 GBP £500
Telford and Wrekin Council 2013-07-12 GBP £1,250
Telford and Wrekin Council 2013-05-16 GBP £3,500
Telford and Wrekin Council 2013-05-13 GBP £250
Worcestershire County Council 2010-10-25 GBP £1,000 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-09-20 GBP £1,490 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-09-20 GBP £4,000 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-07-15 GBP £2,000 CAPEX Construction Costs Main Contractor
Derby City Council 0000-00-00 GBP £7,400 Fees - Architects/Design

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for STEPHEN GEORGE & PARTNERS LLP for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3RD FLR REAR 33 PARK PLACE LEEDS LS1 2SJ 33,00004/04/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN GEORGE & PARTNERS LLP 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 STEPHEN GEORGE & PARTNERS LLP 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