Stamper Agricultural Limited HUNTINGDON


Founded in 2007, Stamper Agricultural, classified under reg no. 06316695 is an active company. Currently registered at Salome Lodge Farm PE28 5BF, Huntingdon the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

There is a single director in the firm at the moment - Leonard S., appointed on 18 July 2007. In addition, a secretary was appointed - Diane S., appointed on 24 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stamper Agricultural Limited Address / Contact

Office Address Salome Lodge Farm
Office Address2 Leighton Bromswold
Town Huntingdon
Post code PE28 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06316695
Date of Incorporation Wed, 18th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Diane S.

Position: Secretary

Appointed: 24 May 2022

Leonard S.

Position: Director

Appointed: 18 July 2007

Leonard S.

Position: Secretary

Appointed: 29 April 2019

Resigned: 24 May 2022

Pauline S.

Position: Secretary

Appointed: 29 July 2008

Resigned: 29 April 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 July 2007

Resigned: 18 July 2007

Sylvia S.

Position: Secretary

Appointed: 18 July 2007

Resigned: 29 July 2008

Sylvia S.

Position: Director

Appointed: 18 July 2007

Resigned: 28 October 2020

Pauline S.

Position: Director

Appointed: 18 July 2007

Resigned: 29 April 2019

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 18 July 2007

Frank S.

Position: Director

Appointed: 18 July 2007

Resigned: 19 March 2017

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Leonard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leonard S.

Notified on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets11 48511 6106 9972 302
Net Assets Liabilities587 340653 945785 731896 663
Other
Description Principal Activities 82 990 82 990
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2601 3251 4601 840
Average Number Employees During Period2111
Creditors148 12484 575124 796150 187
Fixed Assets928 8671 034 8321 140 1251 205 435
Net Current Assets Liabilities-136 639-72 965-117 799-147 885
Total Assets Less Current Liabilities792 228961 8671 022 3261 057 550

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, May 2023
Free Download (4 pages)

Company search

Advertisements