Company NameStackpole Nurseries Limited
DirectorColin Robert Vaughan Campbell
Company StatusActive
Company Number00609849
CategoryPrivate Limited Company
Incorporation Date18 August 1958(65 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Robert Vaughan Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Estate Office
Cawdor
Nairn
IV12 5RE
Scotland
Secretary NameMarion Hamilton
NationalityBritish
StatusCurrent
Appointed08 January 2001(42 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Correspondence AddressMarshlaidh
Cawdor
Nairn
IV12 5XP
Scotland
Director NameHugh John Vaughan Campbell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1993)
RoleLandowner & Farmer
Correspondence AddressCawdor Castle
Cawdor
Nairn
Iv12 5
Director NameLady Angelika Ilona Cawdor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Secretary NameLady Angelika Ilona Cawdor
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (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(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressNorth Manse
Cawdor
Nairn
IV12 5RA
Scotland
Secretary NameAlexander Hugh Garratt
NationalityBritish
StatusResigned
Appointed01 July 1999(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressNorth Manse
Cawdor
Nairn
Morayshire
IV12 5RA
Scotland

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

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

27 March 1968Delivered on: 1 April 1968
Persons entitled: Coutts & Company

Classification: Letter of set-off
Secured details: All monies due etc from high J. V. emlyn.
Particulars: All monies from time to time standing to the credit of the company with the bank whether on current or deposit account.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 February 2021Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2 February 2021 (1 page)
8 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 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)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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 6,000
(4 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 6,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 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 6,000
(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 6,000
(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 6,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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 6,000
(4 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 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 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,000
(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 6,000
(4 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)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Angelika Cawdor as a director (1 page)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Angelika Cawdor as a director (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (5 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 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (5 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 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 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 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 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 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
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)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 07/01/01; full list of members (6 pages)
7 February 2001Return made up to 07/01/01; full list of members (6 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (6 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 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 January 1996Return made up to 07/01/96; no change of members (6 pages)
16 January 1996Return made up to 07/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 August 1958Certificate of incorporation (1 page)
18 August 1958Certificate of incorporation (1 page)
18 August 1958Incorporation (21 pages)
18 August 1958Incorporation (21 pages)