STEPNELL HOLDINGS LIMITED
STEPNELL HOLDINGS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
Full company profile for STEPNELL HOLDINGS LIMITED (06776973), an active company based in Rugby, United Kingdom. Incorporated 18 Dec 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2023)
Cash in Bank
£73.20k
Net Assets
£29.73M
Total Liabilities
£6.85M
Turnover
£1.04M
Employees
N/A
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edward Dudley Wakeford | Director | British | England | 9 Apr 2018 | Active |
| Peter Guy Wakeford | Director | British | United Kingdom | 2 Jan 2009 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Nyfield Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Stepnell Holdings Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Brackley Holdings Limited
Ceased 31 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the west side of George Street, Kidderminster WYRE FOREST | Freehold | £150,000 | 9 Apr 2019 |
38 and 40 High Street, Weedon (NN7 4QD) WEST NORTHAMPTONSHIRE | Freehold | £400,000 | 20 Sept 2017 |
12 The Inlands, Daventry (NN11 4DE) WEST NORTHAMPTONSHIRE | Freehold | £200,000 | 21 Oct 2016 |
on the east side of the road leading from Dunchurch to Rugby RUGBY | Freehold | - | 25 Apr 2013 |
Ise Court, French Drive, Kettering (NN15 5FB) NORTH NORTHAMPTONSHIRE | Freehold | - | 24 Apr 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 2 Oct 2025 | Persons With Significant Control | Nyfield Group Limited notified as a person with significant control | |
| 1 Oct 2025 | Persons With Significant Control | Cessation of Stepnell Holdings Group Limited as a person with significant control on 26 Sept 2025 | |
| 1 Oct 2025 | Officers | Termination of Thomas Bosworth Wakeford as director on 30 Sept 2025 | |
| 1 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Mar 2025
Nyfield Group Limited notified as a person with significant control
Cessation of Stepnell Holdings Group Limited as a person with significant control on 26 Sept 2025
Termination of Thomas Bosworth Wakeford as director on 30 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 11 Dec 2025
Nyfield Group Limited notified as a person with significant control
7 months ago on 2 Oct 2025
Cessation of Stepnell Holdings Group Limited as a person with significant control on 26 Sept 2025
7 months ago on 1 Oct 2025
Termination of Thomas Bosworth Wakeford as director on 30 Sept 2025
7 months ago on 1 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 1 Oct 2025
