Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEPHENS, MAGUIRE & COMPANY LIMITED
Company Information for

STEPHENS, MAGUIRE & COMPANY LIMITED

BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
Company Registration Number
02176366
Private Limited Company
Active

Company Overview

About Stephens, Maguire & Company Ltd
STEPHENS, MAGUIRE & COMPANY LIMITED was founded on 1987-10-12 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Stephens, Maguire & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEPHENS, MAGUIRE & COMPANY LIMITED
 
Legal Registered Office
BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS
Other companies in TN4
 
Filing Information
Company Number 02176366
Company ID Number 02176366
Date formed 1987-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/01/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHENS, MAGUIRE & COMPANY 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 STEPHENS, MAGUIRE & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PAUL SMITH
Company Secretary 2006-05-12
JOHN ROBERTS
Director 2000-04-19
GRAHAM PAUL SMITH
Director 1998-09-02
WILLIAM LAUDER STEWART
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE CATHERINE DIXON
Company Secretary 1994-08-04 2006-05-12
JOHN WILLIAM BURBAGE
Director 1992-03-02 2006-05-12
FERGUS MARY O'DONOVAN
Director 1992-03-02 2006-05-12
JOHN WILLIAM BURBAGE
Company Secretary 1992-03-02 1994-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERTS STEPHENS MAGUIRE HOLDINGS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
GRAHAM PAUL SMITH STEPHENS MAGUIRE HOLDINGS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
WILLIAM LAUDER STEWART STEPHENS MAGUIRE HOLDINGS LIMITED Director 2012-06-20 CURRENT 2012-06-20 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
2024-03-14CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-03-14Current accounting period extended from 31/03/24 TO 30/04/24
2023-09-01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2023-08-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 3000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AR0121/02/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-16AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 3000
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0121/02/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17MG01Particulars of a mortgage or charge / charge no: 1
2012-03-28SH08Change of share class name or designation
2012-03-28SH10Particulars of variation of rights attached to shares
2012-03-02AR0121/02/12 ANNUAL RETURN FULL LIST
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0121/02/11 ANNUAL RETURN FULL LIST
2010-07-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0121/02/10 ANNUAL RETURN FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SMITH / 27/03/2009
2009-03-30363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SMITH / 23/12/2007
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-21169£ IC 13000/3000 12/05/06 £ SR 10000@1=10000
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-03-01363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13RES13ARTICLE6 NOT APPLICABLE 16/05/03
2003-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-1388(2)RAD 16/05/03--------- £ SI 3000@1=3000 £ IC 10000/13000
2003-03-14363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 4 LONDON WALL BUILDING LONDON EC2M 5UQ
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-09288aNEW DIRECTOR APPOINTED
2000-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/00
2000-03-08363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-26363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-16288aNEW DIRECTOR APPOINTED
1998-03-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-07-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-07363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-09-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 22 ST. ANDREW STREET LONDON EC4A 3AN
1995-03-16363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-31363sRETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to STEPHENS, MAGUIRE & COMPANY 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 STEPHENS, MAGUIRE & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
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 STEPHENS, MAGUIRE & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STEPHENS, MAGUIRE & COMPANY LIMITED registering or being granted any patents
Domain Names

STEPHENS, MAGUIRE & COMPANY LIMITED owns 1 domain names.

stephensmaguire.co.uk  

Trademarks
We have not found any records of STEPHENS, MAGUIRE & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHENS, MAGUIRE & COMPANY 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 (71129 - Other engineering activities) as STEPHENS, MAGUIRE & COMPANY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where STEPHENS, MAGUIRE & COMPANY 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 STEPHENS, MAGUIRE & COMPANY 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 STEPHENS, MAGUIRE & COMPANY 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.