Stephensons Of Essex Limited LEIGH ON SEA


Stephensons Of Essex started in year 1984 as Private Limited Company with registration number 01815977. The Stephensons Of Essex company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Leigh On Sea at Monometer House. Postal code: SS9 2HN. Since Tuesday 1st June 1999 Stephensons Of Essex Limited is no longer carrying the name Stephenson's Coaches.

Currently there are 2 directors in the the company, namely Gary R. and William H.. In addition one secretary - Gary R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SS4 1BS postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000454 . It is located at Unit 4, Carier Business Park, Braintree with a total of 138 cars. It has eight locations in the UK.

Stephensons Of Essex Limited Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh On Sea
Post code SS9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815977
Date of Incorporation Mon, 14th May 1984
Industry Other passenger land transport
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Gary R.

Position: Director

Appointed: 10 March 2015

Gary R.

Position: Secretary

Appointed: 10 March 2015

William H.

Position: Director

Appointed: 05 November 2001

Paul G.

Position: Secretary

Appointed: 12 February 2015

Resigned: 10 March 2015

Gary R.

Position: Secretary

Appointed: 04 December 2014

Resigned: 12 February 2015

Lyn W.

Position: Secretary

Appointed: 17 March 2003

Resigned: 04 December 2014

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2001

Resigned: 17 March 2003

Lyn W.

Position: Director

Appointed: 11 September 1995

Resigned: 04 December 2014

John G.

Position: Director

Appointed: 11 September 1995

Resigned: 19 March 1996

Linda S.

Position: Secretary

Appointed: 18 March 1992

Resigned: 05 November 2001

John S.

Position: Director

Appointed: 18 March 1992

Resigned: 05 November 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Eastern Transport Holdings Limited from Leigh On Sea, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eastern Transport Holdings Limited

Monometer House Rectory Grove, Leigh On Sea, Essex, SS9 2HL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10051217
Notified on 21 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 6 April 2016
Ceased on 21 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stephenson's Coaches June 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 093 7283 876 7934 789 4463 227 0163 337 7663 987 2625 786 391
Current Assets4 342 6395 430 9816 305 3676 911 4886 322 0348 504 1509 755 190
Debtors1 117 0631 405 5201 034 0793 506 5712 822 0544 343 9513 415 292
Net Assets Liabilities5 672 4947 099 4567 948 2818 202 3237 545 2287 605 8868 115 897
Other Debtors695 681766 910727 807973 3221 003 6012 377 6751 604 174
Property Plant Equipment6 421 5436 332 2085 986 1725 087 0424 284 5132 096 0041 909 044
Total Inventories131 848148 668481 842177 901162 214172 937553 507
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment3 480 7833 965 0644 622 6115 545 6566 933 6417 386 8718 363 685
Average Number Employees During Period13222222
Creditors2 438 1532 230 6631 930 3091 226 540736 663346 895101 122
Disposals Decrease In Depreciation Impairment Property Plant Equipment 279 688134 724171 275182 580906 848119 471
Disposals Property Plant Equipment 315 801139 436231 332237 2471 793 481203 398
Finance Lease Liabilities Present Value Total2 360 5982 172 6931 891 9241 207 741732 153385 637245 394
Fixed Assets6 421 6436 332 2085 986 1725 087 0424 284 5132 096 0041 909 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases139 400139 400139 400139 400202 350190 325190 325
Increase From Depreciation Charge For Year Property Plant Equipment 763 969792 2711 094 3201 570 5651 360 0781 096 285
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Investments Fixed Assets100      
Investments In Group Undertakings100-100     
Net Current Assets Liabilities2 302 3853 605 7534 498 0634 876 8284 464 5546 107 3496 521 615
Other Creditors77 55557 97038 38518 7994 510379581 716
Other Taxation Social Security Payable292 182345 993232 184237 04757 36345 667315 230
Property Plant Equipment Gross Cost9 902 32610 297 27210 608 78310 632 69811 218 1549 482 87510 272 729
Provisions For Liabilities Balance Sheet Subtotal613 381607 842605 645535 007467 176250 572213 640
Total Additions Including From Business Combinations Property Plant Equipment 710 747450 947255 247822 70358 202993 252
Total Assets Less Current Liabilities8 724 0289 937 96110 484 2359 963 8708 749 0678 203 3538 430 659
Trade Creditors Trade Payables905 298741 436731 590778 131700 6281 327 2652 091 235
Trade Debtors Trade Receivables421 382638 610306 272341 621386 081778 498492 661
Amounts Owed By Group Undertakings   2 191 6281 432 3721 187 7781 318 457

Transport Operator Data

Unit 4
Address Carier Business Park , East Street
City Braintree
Post code CM7 3JW
Vehicles 13
Unit 4
Address Greyfriars Road
City Bury St. Edmunds
Post code IP32 7DX
Vehicles 8
Unit 3 Boreham Industrial Estate
Address Waltham Road , Boreham
City Chelmsford
Post code CM3 3AW
Vehicles 25
Unit H
Address Yard 2 , Pools Lane , Highwood
City Chelmsford
Post code CM1 3QL
Vehicles 1
John Canham
Address Unit A Magnolia Centre , Telford Road
City Clacton-on-sea
Post code CO15 4LP
Vehicles 6
Duddery Hill
City Haverhill
Post code CB9 8DR
Vehicles 35
Quayside Industrial Estate
City Maldon
Post code CM9 5FA
Vehicles 20
Riverside Industrial Estate
Address South Street
City Rochford
Post code SS4 1BS
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements