Stern Farms Limited HOOK


Stern Farms started in year 1977 as Private Limited Company with registration number 01304753. The Stern Farms company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Hook at Lord Wandsworth College. Postal code: RG29 1TB.

At present there are 4 directors in the the firm, namely Daniel G., Christopher B. and David W. and others. In addition one secretary - Barry B. - is with the company. 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.

Stern Farms Limited Address / Contact

Office Address Lord Wandsworth College
Office Address2 Long Sutton
Town Hook
Post code RG29 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304753
Date of Incorporation Thu, 24th Mar 1977
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Daniel G.

Position: Director

Appointed: 14 May 2021

Barry B.

Position: Secretary

Appointed: 25 January 2021

Christopher B.

Position: Director

Appointed: 22 December 2014

David W.

Position: Director

Appointed: 01 September 2004

Richard J.

Position: Director

Appointed: 08 January 1999

Richard G.

Position: Secretary

Appointed: 31 August 2013

Resigned: 31 August 2020

Trevor W.

Position: Director

Appointed: 16 October 2009

Resigned: 17 May 2010

Andre U.

Position: Secretary

Appointed: 14 June 2007

Resigned: 31 August 2013

Timothy P.

Position: Director

Appointed: 01 September 2006

Resigned: 15 January 2021

Martin B.

Position: Director

Appointed: 24 June 2000

Resigned: 31 August 2004

Anne H.

Position: Director

Appointed: 08 January 1999

Resigned: 17 January 2007

Christopher W.

Position: Secretary

Appointed: 21 April 1997

Resigned: 14 June 2007

Keith B.

Position: Director

Appointed: 21 March 1997

Resigned: 31 August 2006

Michael H.

Position: Secretary

Appointed: 01 April 1993

Resigned: 21 April 1997

Cecil E.

Position: Director

Appointed: 01 October 1992

Resigned: 30 August 1996

Francis P.

Position: Director

Appointed: 01 October 1992

Resigned: 23 June 2000

Peter P.

Position: Director

Appointed: 01 October 1992

Resigned: 13 October 2000

John S.

Position: Director

Appointed: 01 October 1992

Resigned: 01 July 2009

Thomas J.

Position: Director

Appointed: 01 October 1992

Resigned: 22 December 1998

Arthur F.

Position: Director

Appointed: 01 October 1992

Resigned: 26 May 1996

Robert A.

Position: Secretary

Appointed: 01 October 1992

Resigned: 31 March 1993

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 27th, March 2023
Free Download (19 pages)

Company search

Advertisements