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
Stevana Limited
Stevana Limited is a liquidation company incorporated on 7 August 1975 with the registered office located in Newbury, Berkshire. Stevana Limited was registered 50 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 9 months ago
Company No
01222239
Private limited company
Age
50 years
Incorporated
7 August 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
482 days
Dated
4 May 2023
(2 years 4 months ago)
Next confirmation dated
4 May 2024
Was due on
18 May 2024
(1 year 3 months ago)
Last change occurred
2 years 3 months ago
Accounts
Overdue
Accounts overdue by
347 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Stevana Limited
Contact
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on
22 Nov 2023
(1 year 9 months ago)
Previous address was
31a Charnham Street Hungerford Berkshire RG17 0EJ
Companies in RG14 1QL
Telephone
01488684444
Email
Available in Endole App
Website
Thebookcasecompany.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mrs Patricia Joan Adams
Director • British • Lives in UK • Born in Jun 1953
Mr David Anthony George Small
Secretary • British • Lives in UK • Born in May 1950
Mr Stephen Austin Spencer Hesmondhalgh
PSC • British • Lives in UK • Born in Apr 1946
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
G.Small & Sons,Limited
Mr David Anthony George Small is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£62.8K
Increased by £16.52K (+36%)
Total Liabilities
-£275.89K
Increased by £54.3K (+25%)
Net Assets
-£213.09K
Decreased by £37.78K (+22%)
Debt Ratio (%)
439%
Decreased by 39.46% (-8%)
See 10 Year Full Financials
Latest Activity
Stephen Austin Spencer Hesmondhalgh Resigned
1 Year 9 Months Ago on 22 Nov 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 22 Nov 2023
Mrs Patricia Joan Adams Appointed
1 Year 10 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years Ago on 22 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 May 2023
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Full Accounts Submitted
3 Years Ago on 8 Jun 2022
Full Accounts Submitted
3 Years Ago on 14 Sep 2021
Confirmation Submitted
4 Years Ago on 10 May 2021
Get Alerts
Get Credit Report
Discover Stevana 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
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Sep 2025
Liquidators' statement of receipts and payments to 19 November 2024
Submitted on 19 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Apr 2024
Termination of appointment of Stephen Austin Spencer Hesmondhalgh as a director on 22 November 2023
Submitted on 28 Nov 2023
Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 22 November 2023
Submitted on 22 Nov 2023
Resolutions
Submitted on 22 Nov 2023
Appointment of a voluntary liquidator
Submitted on 22 Nov 2023
Statement of affairs
Submitted on 22 Nov 2023
Appointment of Mrs Patricia Joan Adams as a director on 8 November 2023
Submitted on 10 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Aug 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