Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEMGOLD PEAS LIMITED
Company Information for

STEMGOLD PEAS LIMITED

B G A House, Nottingham Road, Louth, LINCOLNSHIRE, LN11 0WB,
Company Registration Number
04539298
Private Limited Company
Active

Company Overview

About Stemgold Peas Ltd
STEMGOLD PEAS LIMITED was founded on 2002-09-19 and has its registered office in Louth. The organisation's status is listed as "Active". Stemgold Peas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEMGOLD PEAS LIMITED
 
Legal Registered Office
B G A House
Nottingham Road
Louth
LINCOLNSHIRE
LN11 0WB
Other companies in LN11
 
Filing Information
Company Number 04539298
Company ID Number 04539298
Date formed 2002-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-09-18
Return next due 2024-10-02
Type of accounts SMALL
VAT Number /Sales tax ID GB755947480  
Last Datalog update: 2024-07-10 08:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEMGOLD PEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEMGOLD PEAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD STANTON WARD
Company Secretary 2015-02-05
ANDREW ROBERT CRAVEN
Director 2002-09-19
ROGER JAMES DOUGLAS
Director 2010-11-08
MICHAEL EDMUND HARRISON
Director 2006-04-08
JOHN DAVID HURST
Director 2008-07-23
TIMOTHY RICHARD NEEDHAM
Director 2010-11-08
STUART DONALD TROTTER
Director 2006-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL RIGGALL
Company Secretary 2002-09-19 2015-02-05
JOHN WATSON LAWSON
Director 2002-11-15 2015-02-05
RICHARD GILBERT NEEDHAM
Director 2002-09-19 2011-06-14
EDWARD PEEL MOSSOP
Director 2002-09-19 2010-11-08
ROGER MARK BAYLES STRAWSON
Director 2002-09-19 2010-11-08
NIALL GERARD ATKINSON
Director 2002-09-19 2008-07-23
RICHARD OTLEY COLLETT
Director 2002-09-19 2006-01-10
ROGER HAROLD BOOTH
Director 2002-09-19 2003-12-12
MICHAEL ANTHONY FINCH
Director 2002-09-19 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT CRAVEN BOSTON DOCK LTD Director 2010-04-13 CURRENT 2010-01-05 Active
ANDREW ROBERT CRAVEN CRAVEN TRANSPORT LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
ANDREW ROBERT CRAVEN A.R. CRAVEN FARMS LIMITED Director 1995-10-19 CURRENT 1995-10-19 Active
ROGER JAMES DOUGLAS R J PROPERTIES AND LEISURE LIMITED Director 1996-12-18 CURRENT 1996-10-17 Active
MICHAEL EDMUND HARRISON BAMBURGH FARMS LTD Director 2015-08-04 CURRENT 2015-08-04 Active
MICHAEL EDMUND HARRISON BAUMBER PARK FARMS LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-09Memorandum articles filed
2023-09-26CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-30DIRECTOR APPOINTED MR WILLIAM RUPERT BRYANT
2023-03-30DIRECTOR APPOINTED MR SIMON ROBERT KING
2022-09-28CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALAN SMITH
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-19AA01Current accounting period shortened from 31/03/20 TO 31/10/19
2019-05-09AP01DIRECTOR APPOINTED MR CHRIS WILLIAM BAYLIS
2019-04-18AP01DIRECTOR APPOINTED MR ANDREW ALAN SMITH
2019-04-17AP01DIRECTOR APPOINTED MR IAN JOHN WATSON
2018-11-22AP01DIRECTOR APPOINTED MR ANDREW LAURANCE BUCKLEY
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HURST
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 22
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP03SECRETARY APPOINTED JOHN RICHARD STANTON WARD
2015-11-03AP03SECRETARY APPOINTED JOHN RICHARD STANTON WARD
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 21
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON LAWSON
2015-10-01TM02Termination of appointment of Martin Paul Riggall on 2015-02-05
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 24
2014-10-09AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES DOUGLAS / 09/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD NEEDHAM / 09/10/2012
2012-10-10AR0119/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DONALD TROTTER / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON LAWSON / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HURST / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND HARRISON / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CRAVEN / 09/10/2012
2012-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PAUL RIGGALL / 09/10/2012
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM B G A HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM PVGA HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-11AR0119/09/11 FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 133 EASTGATE LOUTH LINCOLNSHIRE LN11 9QG
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM
2010-11-15AP01DIRECTOR APPOINTED MR ROGER JAMES DOUGLAS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STRAWSON
2010-11-12AP01DIRECTOR APPOINTED TIMOTHY RICHARD NEEDHAM
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOSSOP
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-14AR0119/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND HARRISON / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DONALD TROTTER / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK BAYLES STRAWSON / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILBERT NEEDHAM / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON LAWSON / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HURST / 18/09/2010
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-08AR0119/09/09 FULL LIST
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HURST / 25/11/2008
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED JOHN DAVID HURST
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NIALL ATKINSON
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-27363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-10-24225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-10-10363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/09/02
2002-12-16288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to STEMGOLD PEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEMGOLD PEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-03 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STEMGOLD PEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEMGOLD PEAS LIMITED
Trademarks
We have not found any records of STEMGOLD PEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEMGOLD PEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as STEMGOLD PEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEMGOLD PEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEMGOLD PEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEMGOLD PEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.