Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Busi And Stephenson Limited
Busi And Stephenson Limited is an active company incorporated on 10 September 1919 with the registered office located in Prenton, Merseyside. Busi And Stephenson Limited was registered 106 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00158661
Private limited company
Age
106 years
Incorporated
10 September 1919
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Medium
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Busi And Stephenson Limited
Contact
Address
10 Ashville Road
Prenton
Birkenhead
CH43 8SA
England
Address changed on
23 May 2022
(3 years ago)
Previous address was
4th Floor Oriel Chambers 14-16 Water Street Liverpool L2 8TD England
Companies in CH43 8SA
Telephone
01517098998
Email
Available in Endole App
Website
Busistephenson.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
John Barrie Roberts
Director • British • Lives in England • Born in Feb 1947
Mr Kevin Paul Burns
Director • British • Lives in England • Born in Feb 1973
Kevin Thomas
Secretary
Hawksford Trustees Jersey Limited
PSC
Ms Nadine Akle
PSC • British • Lives in UK • Born in Jan 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peninsular Properties Ltd
John Barrie Roberts is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2.11M
Decreased by £414.74K (-16%)
Turnover
£10.15M
Increased by £423.11K (+4%)
Employees
7
Same as previous period
Total Assets
£9.91M
Decreased by £754.83K (-7%)
Total Liabilities
-£6.99M
Decreased by £789.93K (-10%)
Net Assets
£2.93M
Increased by £35.1K (+1%)
Debt Ratio (%)
70%
Decreased by 2.42% (-3%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
4 Months Ago on 10 May 2025
Confirmation Submitted
9 Months Ago on 1 Dec 2024
Ms Tamara George Jane Jani (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Medium Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Kevin Thomas Appointed
1 Year 8 Months Ago on 1 Jan 2024
William Stephen Gilham Resigned
1 Year 8 Months Ago on 31 Dec 2023
William Stephen Gilham Resigned
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Tamara George Jane Jani (PSC) Appointed
2 Years Ago on 16 Aug 2023
Nadine Akle (PSC) Appointed
2 Years Ago on 16 Aug 2023
Get Alerts
Get Credit Report
Discover Busi And Stephenson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 August 2024
Submitted on 10 May 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 1 Dec 2024
Second filing for the notification of Tamara George Jani as a person with significant control
Submitted on 5 Jul 2024
Change of details for Ms Tamara George Jane Jani as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Accounts for a medium company made up to 31 August 2023
Submitted on 29 May 2024
Appointment of Kevin Thomas as a secretary on 1 January 2024
Submitted on 3 Jan 2024
Termination of appointment of William Stephen Gilham as a director on 31 December 2023
Submitted on 3 Jan 2024
Termination of appointment of William Stephen Gilham as a secretary on 31 December 2023
Submitted on 3 Jan 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 6 Dec 2023
Notification of Nadine Akle as a person with significant control on 16 August 2023
Submitted on 6 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs