Background WavePink WaveYellow Wave

H E STUBBINS AND SONS LIMITED (00480602)

H E STUBBINS AND SONS LIMITED (00480602) is an active UK company. incorporated on 4 April 1950. with registered office in East Riding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. H E STUBBINS AND SONS LIMITED has been registered for 76 years. Current directors include BURTON, John Stubbins, BURTON, Moira Kealey, FREUIS, Nicola Stephanie and 3 others.

Company Number
00480602
Status
active
Type
ltd
Incorporated
4 April 1950
Age
76 years
Address
Thornton Grange, East Riding, YO42 4RU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BURTON, John Stubbins, BURTON, Moira Kealey, FREUIS, Nicola Stephanie, STUBBINS, Maria Elisabetta, STUBBINS, Pauline Elizabeth, STUBBINS, Thomas Jeremy
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H E STUBBINS AND SONS LIMITED

H E STUBBINS AND SONS LIMITED is an active company incorporated on 4 April 1950 with the registered office located in East Riding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. H E STUBBINS AND SONS LIMITED was registered 76 years ago.(SIC: 01110)

Status

active

Active since 76 years ago

Company No

00480602

LTD Company

Age

76 Years

Incorporated 4 April 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Thornton Grange Thornton Nr Melbourne East Riding, YO42 4RU,

Timeline

4 key events • 2009 - 2013

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Jun 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BURTON, Moira Kealey

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Secretary
Appointed 11 Oct 2005

BURTON, John Stubbins

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born May 1988
Director
Appointed 06 Apr 2013

BURTON, Moira Kealey

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born October 1955
Director
Appointed 06 Apr 1993

FREUIS, Nicola Stephanie

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born August 1976
Director
Appointed 01 Jul 2009

STUBBINS, Maria Elisabetta

Active
Thornton Grange, East RidingYO42 4RU
Born May 1960
Director
Appointed 11 Jan 1997

STUBBINS, Pauline Elizabeth

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born June 1945
Director
Appointed N/A

STUBBINS, Thomas Jeremy

Active
Thornton Grange, East RidingYO42 4RU
Born December 1961
Director
Appointed 08 Apr 1996

STUBBINS, Paul Raymond

Resigned
Manor Farm, YorkYO42 4RW
Secretary
Appointed N/A
Resigned 11 Oct 2005

BURTON, Mark Allison

Resigned
Thornton Grange, YorkYO42 4RU
Born October 1955
Director
Appointed 06 Apr 1993
Resigned 07 Feb 2012

STUBBINS, Gerald

Resigned
Woodlands Thornton, YorkYO4 4RZ
Born December 1940
Director
Appointed N/A
Resigned 08 Apr 1996

STUBBINS, Lois Juliet

Resigned
Woodlands Thornton, YorkYO4 4RZ
Born December 1941
Director
Appointed N/A
Resigned 08 Apr 1996

STUBBINS, Nancy

Resigned
Thornton Grange, YorkYO4 4RU
Born November 1917
Director
Appointed N/A
Resigned 05 Apr 1993

STUBBINS, Paul Raymond

Resigned
Manor Farm, YorkYO42 4RW
Born May 1943
Director
Appointed N/A
Resigned 11 Oct 2005

STUBBINS, Raymond Walter

Resigned
Thornton Grange, YorkYO4 4RU
Born April 1918
Director
Appointed N/A
Resigned 05 Apr 1993

Persons with significant control

3

Mr Thomas Jeremy Stubbins

Active
Thornton, YorkYO42 4RH
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pauline Elizabeth Stubbins

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Moira Kealey Burton

Active
Thornton Nr Melbourne, East RidingYO42 4RU
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Sail Address Company
4 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Memorandum Articles
9 June 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
24 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
13 May 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
20 April 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Resolution
4 August 1984
RESOLUTIONSResolutions