STUMP SOUVENIRS LIMITED - BOSTON LINCOLNSHIRE


Company Profile Company Filings

Overview

STUMP SOUVENIRS LIMITED is a Private Limited Company from BOSTON LINCOLNSHIRE and has the status: Active.
STUMP SOUVENIRS LIMITED was incorporated 44 years ago on 21/01/1980 and has the registered number: 01474202. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

STUMP SOUVENIRS LIMITED - BOSTON LINCOLNSHIRE

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARISH OFFICE
BOSTON LINCOLNSHIRE
PE21 6NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE ELIZABETH ROBERTSON May 1958 English Director 2022-06-30 CURRENT
MR CHRISTOPHER LADNER Aug 1963 British Director 2019-06-01 CURRENT
SUSAN KIRK Jul 1945 British Director 2019-06-01 CURRENT
MR ADAM KELK Secretary 2016-05-03 CURRENT
MRS BERYL MARY RATHBOURNE Sep 1937 British Director 2008-06-30 UNTIL 2019-06-01 RESIGNED
MR RAYMOND SYDNEY CLARKE Mar 1919 British Secretary RESIGNED
MR MICHAEL BARTLETT Secretary 2014-06-24 UNTIL 2015-05-11 RESIGNED
GRAHAM STEWART SMITH Oct 1939 Secretary 2004-09-15 UNTIL 2014-06-24 RESIGNED
MICHAEL HARRY WRIGHT Jan 1938 British Director 2003-01-21 UNTIL 2004-09-15 RESIGNED
JEAN EMILY MARY FOX Jun 1926 British Director 2004-09-15 UNTIL 2015-01-01 RESIGNED
MICHAEL HARRY WRIGHT Jan 1938 British Secretary 2003-01-21 UNTIL 2004-09-15 RESIGNED
MRS KAREN ELIZABETH LAWSON Secretary 2015-05-11 UNTIL 2016-05-03 RESIGNED
REVEREND CANON ROBIN LAWSON WHITEHEAD Jan 1953 English Director 2004-05-03 UNTIL 2014-06-24 RESIGNED
MR VICTOR BARRY TOPLISS Apr 1940 British Director RESIGNED
BARRY RICHARD STANWELL Apr 1940 British Director 1996-05-30 UNTIL 1999-06-11 RESIGNED
MRS CAROL SYLVIA SPINKS Jul 1959 British Director 2019-06-01 UNTIL 2020-10-01 RESIGNED
DIANA KAYE SOTAK Dec 1959 British Director 2000-06-17 UNTIL 2004-05-03 RESIGNED
BRENDA PAULINE NAPIER Mar 1938 British Director 1996-08-12 UNTIL 2000-06-11 RESIGNED
THE REVD. CANON ALYSON BUXTON Mar 1965 British Director 2014-06-22 UNTIL 2022-06-30 RESIGNED
REVEREND CANON PETER ERNEST FLUCK Mar 1929 British Director RESIGNED
REVEREND CHRISTOPHER CHARLES DALLISTON Apr 1956 British Director 1995-10-02 UNTIL 2003-10-14 RESIGNED
MR RAYMOND SYDNEY CLARKE Mar 1919 British Director RESIGNED
REVEREND CHARLES HENRY BROWN Aug 1948 American Director 2003-10-14 UNTIL 2004-09-15 RESIGNED
MURIEL ANNE BALSOM Aug 1941 British Director 1999-06-11 UNTIL 2008-05-31 RESIGNED
MR LEONARD ASTBURY Nov 1925 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jane Elizabeth Robertson 2022-06-30 5/1958 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Adam Kelk 2019-06-01 7/1992 Boston   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Alyson Buxton 2016-04-06 - 2022-06-30 3/1965 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Beryl Mary Rathbourne 2016-04-06 - 2019-06-01 9/1937 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOSTON PRESERVATION TRUST,LIMITED(THE) BOSTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BOSTON AND COUNTY CLUB LIMITED(THE) LINCOLNSHIRE Active SMALL 56101 - Licensed restaurants
MACMILLAN CANCER SUPPORT SALES LIMITED Dissolved... SMALL 47910 - Retail sale via mail order houses or via Internet
MACMILLAN CANCER SUPPORT Active GROUP 86101 - Hospital activities
MACMILLAN CANCER SUPPORT TRADING LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
ST BARNABAS HOSPICE TRUST (LINCOLNSHIRE) Active GROUP 86101 - Hospital activities
CENTREPOINT OUTREACH BOSTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE BOSTON ENGLAND Active FULL 86900 - Other human health activities
VOYAGE EDUCATION PARTNERSHIP BOSTON Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
Stump Souvenirs Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-04-19 31-12-2023 £10,705 equity
Stump Souvenirs Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-08-11 31-12-2022 £10,705 equity
Stump Souvenirs Ltd - Accounts to registrar (filleted) - small 18.2 2022-06-01 31-12-2021 £10,705 equity
Stump Souvenirs Ltd - Accounts to registrar (filleted) - small 18.2 2021-06-15 31-12-2020 £10,705 equity
Stump Souvenirs Ltd - Accounts to registrar (filleted) - small 18.2 2020-08-12 31-12-2019 £10,705 equity
Stump Souvenirs Ltd Filleted accounts for Companies House (small and micro) 2019-04-27 31-12-2018 £10,705 equity
Stump Souvenirs Ltd 2018-06-14 31-12-2017 £10,705 equity
Stump Souvenirs Ltd 2017-09-08 31-12-2016 £7,486 Cash
Abbreviated Company Accounts - STUMP SOUVENIRS LIMITED 2016-09-30 31-12-2015 £24,761 Cash £10,602 equity
Stump Souvenirs Limited - Limited company - abbreviated - 11.6 2015-08-14 31-12-2014 £5,966 Cash £10,578 equity
Stump Souvenirs Limited - Limited company - abbreviated - 11.0.0 2014-09-24 31-12-2013 £6,212 Cash £10,530 equity