STONEGATE AGRICULTURE LIMITED
Overview
| Company Name | STONEGATE AGRICULTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02751833 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STONEGATE AGRICULTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMES VALLEY FOODS LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| THAMES VALLEY EGGS LIMITED | Sep 28, 1992 | Sep 28, 1992 |
What are the latest accounts for STONEGATE AGRICULTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for STONEGATE AGRICULTURE LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for STONEGATE AGRICULTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 28, 2024 | 28 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Appointment of Mr Steven George Morse as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2022 | 28 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 02, 2021 | 29 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 26, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 28, 2019 | 27 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 28, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 29, 2018 | 26 pages | AA | ||
Termination of appointment of James David Sheppard as a secretary on Apr 03, 2019 | 1 pages | TM02 | ||
Termination of appointment of James David Sheppard as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 2 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 027518330017 in full | 1 pages | MR04 | ||
Satisfaction of charge 027518330018 in full | 1 pages | MR04 | ||
Satisfaction of charge 027518330019 in full | 1 pages | MR04 | ||
Registration of charge 027518330021, created on Dec 21, 2018 | 24 pages | MR01 | ||
Who are the officers of STONEGATE AGRICULTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORSE, Steven George | Secretary | Corsham Road Lacock SN15 2LZ Chippenham Lacock Green Wiltshire England | 320164170001 | |||||||
| GOTT, Adrian David | Director | Nether Kellet LA6 1DZ Carnforth Addington Lodge Lancashire England | United Kingdom | British | 111647120004 | |||||
| ELLIOTT, Julian Christopher | Secretary | 3 Boconnoc Avenue PL17 7TN Callington Cornwall | British | 104229500001 | ||||||
| REDMAN, Nicholas James | Secretary | 21 Pages Lane TN39 3RD Bexhill On Sea East Sussex | British | 74444770001 | ||||||
| SHEPPARD, James David | Secretary | Whiteoaks Farm The Old Sidings Corsham Road SN15 2LZ Lacock Wiltshire | 147724650001 | |||||||
| SWAFFIELD, Roger Leslie | Secretary | Island Cottage RG14 5HT West Mills Berkshire | British | 104835460001 | ||||||
| SWAFFIELD, Roger Leslie | Secretary | Island Cottage RG14 5HT West Mills Berkshire | British | 104835460001 | ||||||
| SWAFFIELD, Roger Leslie | Secretary | Island Cottage RG14 5HT West Mills Berkshire | British | 104835460001 | ||||||
| BAKER, James Bristow | Director | Glenhaven Mendlesham IP14 5SL Stowmarket Suffolk | British | 12972160001 | ||||||
| BALDWIN, Michael James | Director | 90 Ashdell Road Broomhill S10 3DB Sheffield | British | 73617630001 | ||||||
| COLES, John Patrick James | Director | Church Lane Bungalow Church Lane Ashbury SN6 8LZ Swindon Wiltshire | British | 43728190001 | ||||||
| CORBETT, Pamela Jane | Director | Marston House Yarlet Lane, Marston ST18 9ST Stafford | England | British | 123694150001 | |||||
| CORBETT, Richard Gerard | Director | Yarlet Lane ST18 9ST Marston Marston House Stafford England | United Kingdom | British | 134376840001 | |||||
| CORBETT, Richard Gerard | Director | Yarlet Lane ST18 9ST Marston Marston House Stafford | United Kingdom | British | 134376840001 | |||||
| CURNICK, Timothy William | Director | Southgrove Farm Southgrove, Burbage SN8 3RX Marlborough Wiltshire | United Kingdom | British | 32932790001 | |||||
| DUNNE, John Stanton | Director | Dunton Hills Farm Tilbury Road West Horndon CM13 3LT Brentwood Essex | British | 31437640001 | ||||||
| FRIEND, Ian Gerald | Director | Brickwheat Winterbourne Whittechurch DT11 9AS Brandford Dorset | England | British | 26891820002 | |||||
| GARNETT, Patrick Graham | Director | Elms Farm Whitway Winchester Road Burghclere RG15 8LE Newbury Berkshire | British | 40909320001 | ||||||
| GORDON, Stephen Jude Budos | Director | Briar Hill Goodworth Clatford SP11 7QX Andover Hants | British | 20719460001 | ||||||
| KENT, Michael Richard John | Director | The Old Rectory Braddock Lostwithiel PL22 0RN Liskeard Cornwall | British | 67069980002 | ||||||
| KENT, Michael Richard John | Director | Horizon Poultry Farm Tremar PL14 6EA Liskeard Cornwall | British | 67069980001 | ||||||
| LLOYD, William David | Director | Glan Yr Afon Hall Llanyblodwel SY10 8BH Oswestry Shropshire | United Kingdom | British | 14465010003 | |||||
| NICHOLS, James William | Director | Greatleaze Farm Oldbury Lane Oldbury On Severn BS35 1RF Bristol Avon | England | British | 40361990003 | |||||
| PERSEY, Roger Lucas | Director | Colliton Barton Broadhembury EX14 0LJ Honiton Devon | England | British | 4423530001 | |||||
| REDMAN, Nicholas James | Director | 21 Pages Lane TN39 3RD Bexhill On Sea East Sussex | British | 74444770001 | ||||||
| ROGERS, Nicholas Ian | Director | 16 Rapson Road PL14 3NX Liskeard Cornwall | British | 42807600003 | ||||||
| SANDERS, George Bernard | Director | The Nest Ebstree Road Seisdon Near Wombourne WV5 7ES Wolverhampton West Midlands | British | 2258970001 | ||||||
| SCOTT, Paul Marshall | Director | 49 Silver Birch Close Little Stoke BS34 6RN Bristol | British | 60777020001 | ||||||
| SHEPPARD, James David | Director | Gorse Cottage New Lydd Road, Camber TN31 7QS Rye East Sussex | United Kingdom | British | 123411450001 | |||||
| SWAFFIELD, Roger Leslie | Director | Island Cottage RG14 5HT West Mills Berkshire | British | 104835460001 | ||||||
| VERGERSON, Jeffrey Vernon | Director | Hillside View Foxham SN15 4NL Chippenham Wiltshire | British | 78318120001 | ||||||
| WATKINS, Donald John | Director | The Beacon EX22 7ND Holsworthy Devon | England | British | 15919850001 | |||||
| WATTS, David | Director | Half Acre Stowhill Childrey OX12 9XQ Wantage Oxfordshire | British | 13082830001 | ||||||
| WHITE, Brian Keith | Director | 35 St Johns Road Grove OX12 7NP Wantage Oxfordshire | British | 31415220001 |
Who are the persons with significant control of STONEGATE AGRICULTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stonegate Farmers Ltd | Apr 06, 2016 | Corsham Road Lacock SN15 2LZ Chippenham The Old Sidings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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