Stemgold Peas Limited LOUTH


Stemgold Peas started in year 2002 as Private Limited Company with registration number 04539298. The Stemgold Peas company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Louth at B G A House. Postal code: LN11 0WB.

Currently there are 8 directors in the the firm, namely Simon K., William B. and Ian W. and others. In addition one secretary - John W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin R. who worked with the the firm until 5 February 2015.

Stemgold Peas Limited Address / Contact

Office Address B G A House
Office Address2 Nottingham Road
Town Louth
Post code LN11 0WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04539298
Date of Incorporation Thu, 19th Sep 2002
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Simon K.

Position: Director

Appointed: 18 March 2023

William B.

Position: Director

Appointed: 18 March 2023

Ian W.

Position: Director

Appointed: 06 February 2019

Chris B.

Position: Director

Appointed: 06 February 2019

Andrew B.

Position: Director

Appointed: 09 November 2018

John W.

Position: Secretary

Appointed: 05 February 2015

Timothy N.

Position: Director

Appointed: 08 November 2010

Roger D.

Position: Director

Appointed: 08 November 2010

Andrew C.

Position: Director

Appointed: 19 September 2002

Andrew S.

Position: Director

Appointed: 06 February 2019

Resigned: 21 February 2022

John H.

Position: Director

Appointed: 23 July 2008

Resigned: 19 September 2018

Michael H.

Position: Director

Appointed: 08 April 2006

Resigned: 21 February 2022

Stuart T.

Position: Director

Appointed: 08 April 2006

Resigned: 21 February 2022

John L.

Position: Director

Appointed: 15 November 2002

Resigned: 05 February 2015

Roger B.

Position: Director

Appointed: 19 September 2002

Resigned: 12 December 2003

Richard N.

Position: Director

Appointed: 19 September 2002

Resigned: 14 June 2011

Edward M.

Position: Director

Appointed: 19 September 2002

Resigned: 08 November 2010

Michael F.

Position: Director

Appointed: 19 September 2002

Resigned: 15 November 2002

Martin R.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 February 2015

Richard C.

Position: Director

Appointed: 19 September 2002

Resigned: 10 January 2006

Niall A.

Position: Director

Appointed: 19 September 2002

Resigned: 23 July 2008

Roger S.

Position: Director

Appointed: 19 September 2002

Resigned: 08 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand525 057508 522
Current Assets1 819 5171 506 073
Debtors1 294 460997 551
Net Assets Liabilities403 236381 192
Other Debtors66 22074 136
Property Plant Equipment290 770222 152
Other
Accumulated Depreciation Impairment Property Plant Equipment598 059672 707
Additions Other Than Through Business Combinations Property Plant Equipment 13 530
Creditors147 563113 454
Deferred Income 16 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 500
Disposals Property Plant Equipment -7 500
Finance Lease Liabilities Present Value Total155 29970 000
Financial Assets 1
Fixed Assets290 771222 153
Increase From Depreciation Charge For Year Property Plant Equipment 82 148
Net Current Assets Liabilities260 028272 493
Number Shares Issued Fully Paid3940
Other Creditors1 427 0041 103 533
Other Remaining Borrowings147 56396 959
Par Value Share 1
Prepayments5 4785 686
Property Plant Equipment Gross Cost888 829894 859
Taxation Social Security Payable 4 568
Total Assets Less Current Liabilities550 799494 646
Total Borrowings147 56396 959
Trade Creditors Trade Payables27 12112 109
Trade Debtors Trade Receivables1 222 762917 729

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/10/31
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements