Background WavePink WaveYellow Wave

STODY ESTATE LIMITED (00370517)

STODY ESTATE LIMITED (00370517) is an active UK company. incorporated on 7 November 1941. with registered office in Melton Constable. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. STODY ESTATE LIMITED has been registered for 84 years. Current directors include MACNICOL, Adel Jean, MACNICOL, Charles Richmond.

Company Number
00370517
Status
active
Type
ltd
Incorporated
7 November 1941
Age
84 years
Address
Estate Office, Melton Constable, NR24 2ER
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MACNICOL, Adel Jean, MACNICOL, Charles Richmond
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STODY ESTATE LIMITED

STODY ESTATE LIMITED is an active company incorporated on 7 November 1941 with the registered office located in Melton Constable. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. STODY ESTATE LIMITED was registered 84 years ago.(SIC: 01110, 01130)

Status

active

Active since 84 years ago

Company No

00370517

LTD Company

Age

84 Years

Incorporated 7 November 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

G.C.& F.C.KNIGHT LIMITED
From: 7 November 1941To: 17 December 2002
Contact
Address

Estate Office Stody Melton Constable, NR24 2ER,

Previous Addresses

Platinum Building St. Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS
From: 22 February 2012To: 16 November 2021
Platinum Building St Johns Innovation Park Cambridge Cambridgeshire CB4 0WS
From: 7 February 2012To: 22 February 2012
Platinum Building St. Johns Innovation Park, Cowley Road Cambridge Cambridgeshire CB4 0WS England
From: 6 February 2012To: 7 February 2012
Anglia House 285 Milton Road Cambridge Cambridgeshire CB4 1XQ
From: 7 November 1941To: 6 February 2012
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Feb 15
Capital Reduction
May 16
Share Buyback
May 16
Loan Secured
Sept 17
New Owner
Feb 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MACNICOL, Kate Nancy Doone

Active
Stody Estate, Melton ConstableNR24 2EW
Secretary
Appointed 01 Jun 2014

MACNICOL, Adel Jean

Active
Hunworth Road, Melton ConstableNR24 2EX
Born October 1949
Director
Appointed N/A

MACNICOL, Charles Richmond

Active
Stody Estate, Melton ConstableNR24 2EW
Born September 1980
Director
Appointed 16 Mar 2004

MACNICOL, Adel Jean

Resigned
Stody Lodge, Melton ConstableNR24 2EW
Secretary
Appointed N/A
Resigned 01 Apr 2007

PHILIPPI, Arabella Margaret

Resigned
Beck Farm, HoltNR25 2QL
Secretary
Appointed 01 Apr 2007
Resigned 01 Jun 2014

MACNICOL, Ian Duncan Robertson

Resigned
Stody Lodge, Melton ConstableNR24 2EW
Born August 1943
Director
Appointed N/A
Resigned 11 Jun 2006

PHILIPPI, Arabella Margaret

Resigned
Beck Farm, HoltNR25 2QL
Born August 1976
Director
Appointed 01 Apr 2007
Resigned 01 Jun 2014

Persons with significant control

3

Mrs Kate Nancy Doone Macnicol

Active
Stody, Melton ConstableNR24 2ER
Born January 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Feb 2020

Mr Charles Richmond Macnicol

Active
Stody, Melton ConstableNR24 2ER
Born September 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Adel Jean Macnicol

Active
Stody, Melton ConstableNR24 2ER
Born October 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Capital Cancellation Shares
13 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Legacy
16 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Legacy
4 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288cChange of Particulars
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Small
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
288288
Miscellaneous
6 December 1982
MISCMISC
Memorandum Articles
10 September 1982
MEM/ARTSMEM/ARTS