UKBizDB.co.uk

STOURGARDEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stourgarden Limited. The company was founded 29 years ago and was given the registration number 03031052. The firm's registered office is in COLCHESTER. You can find them at Lodge Farm, Gt Horkesley, Colchester, Essex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:STOURGARDEN LIMITED
Company Number:03031052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Lodge Farm, Gt Horkesley, Colchester, Essex, CO6 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Farm, Gt Horkesley, Colchester, CO6 4AP

Secretary14 November 2019Active
Lodge Farm, Boxted Road, Great Horkesley, Colchester, United Kingdom,

Director04 November 2014Active
Lodge Farm, Gt Horkesley, Colchester, CO6 4AP

Director24 April 1995Active
Lodge Farm, Boxted Road, Great Horkesley, Colchester, United Kingdom,

Director04 November 2014Active
Lodge Farm, Great Horkesley, Colchester, CO6 4BB

Director09 March 1995Active
Bramble Lodge 99 Rangell Gate, Low Fulney, Spalding, PE12 6EW

Secretary01 July 1999Active
Bramble Lodge 99 Rangell Gate, Low Fulney, Spalding, PE12 6EW

Secretary24 April 1995Active
Kentshill Farmhouse Kents Hill, Thorpe Le Soken, Clacton On Sea, CO16 0NN

Secretary09 March 1995Active
3 Cowbit Road, Spalding, PE11 2RD

Secretary22 September 1997Active
Bramble Lodge 99 Rangell Gate, Low Fulney, Spalding, PE12 6EW

Director24 April 1995Active
Ashleigh Villa 102 Seas End Road, Moulton Seas End, Spalding, PE12 6LD

Director24 April 1995Active
3 Cowbit Road, Spalding, PE11 2RD

Director22 September 1997Active
Meadows Side Village Street, Owthorpe Radcliffe On Trent, Nottingham, NG12 3GA

Director20 August 1998Active

People with Significant Control

Mr William Howard Rix
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Lodge Farm, Boxted Road, Colchester, England, CO6 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gordon Rix
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Wissinhton Grove Farm, Nayland, Colchester, England, CO6 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type group.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Legacy.

Download
2023-04-18Accounts

Accounts with accounts type group.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Auditors

Auditors resignation company.

Download
2022-04-22Accounts

Accounts with accounts type group.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type group.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type group.

Download
2020-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-12-24Capital

Capital variation of rights attached to shares.

Download
2019-12-24Capital

Capital name of class of shares.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-24Change of constitution

Statement of companys objects.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.