STONEGATE AGRICULTURE LIMITED

STONEGATE AGRICULTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONEGATE AGRICULTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02751833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STONEGATE AGRICULTURE LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is STONEGATE AGRICULTURE LIMITED located?

    Registered Office Address
    Lacock Green Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STONEGATE AGRICULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES VALLEY FOODS LIMITEDOct 16, 1998Oct 16, 1998
    THAMES VALLEY EGGS LIMITEDSep 28, 1992Sep 28, 1992

    What are the latest accounts for STONEGATE AGRICULTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for STONEGATE AGRICULTURE LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for STONEGATE AGRICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2024

    28 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Appointment of Mr Steven George Morse as a secretary on Mar 05, 2024

    2 pagesAP03

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2022

    28 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2021

    29 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2020

    28 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2019

    27 pagesAA

    Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on Jun 15, 2020

    1 pagesAD01

    Confirmation statement made on Sep 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 29, 2018

    26 pagesAA

    Termination of appointment of James David Sheppard as a secretary on Apr 03, 2019

    1 pagesTM02

    Termination of appointment of James David Sheppard as a director on Apr 03, 2019

    1 pagesTM01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 027518330017 in full

    1 pagesMR04

    Satisfaction of charge 027518330018 in full

    1 pagesMR04

    Satisfaction of charge 027518330019 in full

    1 pagesMR04

    Registration of charge 027518330021, created on Dec 21, 2018

    24 pagesMR01

    Who are the officers of STONEGATE AGRICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSE, Steven George
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Lacock Green
    Wiltshire
    England
    Secretary
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    Lacock Green
    Wiltshire
    England
    320164170001
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritish111647120004
    ELLIOTT, Julian Christopher
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    Secretary
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    British104229500001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Secretary
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    SHEPPARD, James David
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    Secretary
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    147724650001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    BAKER, James Bristow
    Glenhaven
    Mendlesham
    IP14 5SL Stowmarket
    Suffolk
    Director
    Glenhaven
    Mendlesham
    IP14 5SL Stowmarket
    Suffolk
    British12972160001
    BALDWIN, Michael James
    90 Ashdell Road
    Broomhill
    S10 3DB Sheffield
    Director
    90 Ashdell Road
    Broomhill
    S10 3DB Sheffield
    British73617630001
    COLES, John Patrick James
    Church Lane Bungalow Church Lane
    Ashbury
    SN6 8LZ Swindon
    Wiltshire
    Director
    Church Lane Bungalow Church Lane
    Ashbury
    SN6 8LZ Swindon
    Wiltshire
    British43728190001
    CORBETT, Pamela Jane
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    Director
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    EnglandBritish123694150001
    CORBETT, Richard Gerard
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    England
    Director
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    England
    United KingdomBritish134376840001
    CORBETT, Richard Gerard
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    Director
    Yarlet Lane
    ST18 9ST Marston
    Marston House
    Stafford
    United KingdomBritish134376840001
    CURNICK, Timothy William
    Southgrove Farm
    Southgrove, Burbage
    SN8 3RX Marlborough
    Wiltshire
    Director
    Southgrove Farm
    Southgrove, Burbage
    SN8 3RX Marlborough
    Wiltshire
    United KingdomBritish32932790001
    DUNNE, John Stanton
    Dunton Hills Farm
    Tilbury Road West Horndon
    CM13 3LT Brentwood
    Essex
    Director
    Dunton Hills Farm
    Tilbury Road West Horndon
    CM13 3LT Brentwood
    Essex
    British31437640001
    FRIEND, Ian Gerald
    Brickwheat
    Winterbourne Whittechurch
    DT11 9AS Brandford
    Dorset
    Director
    Brickwheat
    Winterbourne Whittechurch
    DT11 9AS Brandford
    Dorset
    EnglandBritish26891820002
    GARNETT, Patrick Graham
    Elms Farm Whitway
    Winchester Road Burghclere
    RG15 8LE Newbury
    Berkshire
    Director
    Elms Farm Whitway
    Winchester Road Burghclere
    RG15 8LE Newbury
    Berkshire
    British40909320001
    GORDON, Stephen Jude Budos
    Briar Hill
    Goodworth Clatford
    SP11 7QX Andover
    Hants
    Director
    Briar Hill
    Goodworth Clatford
    SP11 7QX Andover
    Hants
    British20719460001
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Director
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    British67069980002
    KENT, Michael Richard John
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    Director
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    British67069980001
    LLOYD, William David
    Glan Yr Afon Hall
    Llanyblodwel
    SY10 8BH Oswestry
    Shropshire
    Director
    Glan Yr Afon Hall
    Llanyblodwel
    SY10 8BH Oswestry
    Shropshire
    United KingdomBritish14465010003
    NICHOLS, James William
    Greatleaze Farm Oldbury Lane
    Oldbury On Severn
    BS35 1RF Bristol
    Avon
    Director
    Greatleaze Farm Oldbury Lane
    Oldbury On Severn
    BS35 1RF Bristol
    Avon
    EnglandBritish40361990003
    PERSEY, Roger Lucas
    Colliton Barton
    Broadhembury
    EX14 0LJ Honiton
    Devon
    Director
    Colliton Barton
    Broadhembury
    EX14 0LJ Honiton
    Devon
    EnglandBritish4423530001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Director
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    ROGERS, Nicholas Ian
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    Director
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    British42807600003
    SANDERS, George Bernard
    The Nest Ebstree Road Seisdon
    Near Wombourne
    WV5 7ES Wolverhampton
    West Midlands
    Director
    The Nest Ebstree Road Seisdon
    Near Wombourne
    WV5 7ES Wolverhampton
    West Midlands
    British2258970001
    SCOTT, Paul Marshall
    49 Silver Birch Close
    Little Stoke
    BS34 6RN Bristol
    Director
    49 Silver Birch Close
    Little Stoke
    BS34 6RN Bristol
    British60777020001
    SHEPPARD, James David
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    Director
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    United KingdomBritish123411450001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Director
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    VERGERSON, Jeffrey Vernon
    Hillside View
    Foxham
    SN15 4NL Chippenham
    Wiltshire
    Director
    Hillside View
    Foxham
    SN15 4NL Chippenham
    Wiltshire
    British78318120001
    WATKINS, Donald John
    The Beacon
    EX22 7ND Holsworthy
    Devon
    Director
    The Beacon
    EX22 7ND Holsworthy
    Devon
    EnglandBritish15919850001
    WATTS, David
    Half Acre Stowhill
    Childrey
    OX12 9XQ Wantage
    Oxfordshire
    Director
    Half Acre Stowhill
    Childrey
    OX12 9XQ Wantage
    Oxfordshire
    British13082830001
    WHITE, Brian Keith
    35 St Johns Road
    Grove
    OX12 7NP Wantage
    Oxfordshire
    Director
    35 St Johns Road
    Grove
    OX12 7NP Wantage
    Oxfordshire
    British31415220001

    Who are the persons with significant control of STONEGATE AGRICULTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonegate Farmers Ltd
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number00740635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0