Company NameStackpole Farms Limited
DirectorsColin Robert Vaughan Campbell and Isabella Rachael Cawdor
Company StatusActive
Company Number00578981
CategoryPrivate Limited Company
Incorporation Date25 February 1957(67 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Colin Robert Vaughan Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Estate Office Cawdor Estates
Cawdor
By Nairn
Nairnshire
IV12 5RE
Scotland
Secretary NameMarion Hamilton
NationalityBritish
StatusCurrent
Appointed08 January 2001(43 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Correspondence AddressMarshlaidh
Cawdor
Nairn
IV12 5XP
Scotland
Director NameIsabella Rachael Cawdor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(46 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoch House Drynachan Valley
Drynachan Valley
Nairnshire
IV12 5RQ
Scotland
Director NameHugh John Vaughan Campbell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RoleLandowner And Farmer
Correspondence AddressCawdor Castle
Cawdor
Nairn
Iv12 5
Director NameLady Angelika Ilona Cawdor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Director NameHon Frederick William Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(34 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 January 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Estate Office
Cawdor Estates, Cawdor
By Nairn
Nairnshire
IV12 5RE
Scotland
Secretary NameLady Angelika Ilona Cawdor
NationalityBritish
StatusResigned
Appointed07 January 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Secretary NameGordon Andrew Robertson
NationalityBritish
StatusResigned
Appointed31 December 1993(36 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleFactor
Correspondence AddressNorth Manse
Cawdor
Nairn
IV12 5RA
Scotland
Secretary NameAlexander Hugh Garratt
NationalityBritish
StatusResigned
Appointed01 July 1999(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressNorth Manse
Cawdor
Nairn
Morayshire
IV12 5RA
Scotland

Contact

Websitestackpole-farms.co.uk

Location

Registered AddressJohnston Carmichael Llp Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£830,984
Current Liabilities£587,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

12 September 1989Delivered on: 20 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company'S. Undertaking and all property and assets.
Outstanding
9 November 1984Delivered on: 22 November 1984
Satisfied on: 14 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 February 2021Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Frederick William Campbell as a director on 31 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 January 2019Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page)
14 January 2019Director's details changed for Isabella Rachael Cawdor on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Colin Robert Vaughan Campbell on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Isabella Rachael Cawdor on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Colin Robert Vaughan Campbell on 14 January 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 185,357
(6 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 185,357
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 185,357
(6 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 185,357
(6 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 185,357
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 185,357
(6 pages)
21 January 2014Registered office address changed from C/O Turcan Connell 12 Stanhope Gate 12 Stanhope Gate London W1K 1AW England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Bayer Lodge Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ on 21 January 2014 (1 page)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 185,357
(6 pages)
21 January 2014Registered office address changed from Bayer Lodge Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ on 21 January 2014 (1 page)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 185,357
(6 pages)
21 January 2014Registered office address changed from C/O Turcan Connell 12 Stanhope Gate 12 Stanhope Gate London W1K 1AW England on 21 January 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 07/01/09; full list of members (4 pages)
13 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: cooke & arkwright 92 park street bridgend mid glamorgan CF31 4BD (1 page)
22 December 2003Registered office changed on 22/12/03 from: cooke & arkwright 92 park street bridgend mid glamorgan CF31 4BD (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
18 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 07/01/02; full list of members (7 pages)
16 January 2002Return made up to 07/01/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 07/01/01; full list of members (7 pages)
7 February 2001Return made up to 07/01/01; full list of members (7 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
20 January 1999Return made up to 07/01/99; full list of members (6 pages)
20 January 1999Return made up to 07/01/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1997Return made up to 07/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 07/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 January 1996Return made up to 07/01/96; full list of members (6 pages)
16 January 1996Return made up to 07/01/96; full list of members (6 pages)
7 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
12 September 1990Ad 23/08/90--------- premium £ si 61500@1=61500 £ ic 123857/185357 (2 pages)
12 September 1990Ad 23/08/90--------- premium £ si 61500@1=61500 £ ic 123857/185357 (2 pages)
12 March 1990Particulars of contract relating to shares (3 pages)
12 March 1990Ad 25/09/85--------- £ si 113857@1 (2 pages)
12 March 1990Ad 25/09/85--------- £ si 113857@1 (2 pages)
12 March 1990Particulars of contract relating to shares (3 pages)
1 November 1985Articles of association (14 pages)
1 November 1985Articles of association (14 pages)
29 October 1973Memorandum and Articles of Association (17 pages)
29 October 1973Memorandum and Articles of Association (17 pages)