Background WavePink WaveYellow Wave

STOKES BOMFORD AGRICULTURE LIMITED (01657604)

STOKES BOMFORD AGRICULTURE LIMITED (01657604) is an active UK company. incorporated on 10 August 1982. with registered office in Ross-On-Wye. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOKES BOMFORD AGRICULTURE LIMITED has been registered for 43 years. Current directors include SCOTT, Jason Matthew, TOWNSHEND, James Reginald.

Company Number
01657604
Status
active
Type
ltd
Incorporated
10 August 1982
Age
43 years
Address
Orchard House, Ross-On-Wye, HR9 7XU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCOTT, Jason Matthew, TOWNSHEND, James Reginald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKES BOMFORD AGRICULTURE LIMITED

STOKES BOMFORD AGRICULTURE LIMITED is an active company incorporated on 10 August 1982 with the registered office located in Ross-On-Wye. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOKES BOMFORD AGRICULTURE LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01657604

LTD Company

Age

43 Years

Incorporated 10 August 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VELMARK LIMITED
From: 10 August 1982To: 28 June 1984
Contact
Address

Orchard House Phocle Green Business Park Ross-On-Wye, HR9 7XU,

Previous Addresses

Veldt House Much Marcle Ledbury Herefordshire HR8 2LJ
From: 10 August 1982To: 8 October 2019
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCOTT, Jason Matthew

Active
Phocle Green Business Park, Ross-On-WyeHR9 7XU
Secretary
Appointed 05 Sept 2024

SCOTT, Jason Matthew

Active
Phocle Green Business Park, Ross-On-WyeHR9 7XU
Born August 1971
Director
Appointed 05 Sept 2024

TOWNSHEND, James Reginald

Active
Melbury Sampford, DorchesterDT2 0LF
Born December 1954
Director
Appointed 04 Oct 2013

LAWSON, Andrew Peter

Resigned
Wendover Drive, BedfordMK41 9QT
Secretary
Appointed 29 Sept 2023
Resigned 05 Sept 2024

TEAGUE, David Robert

Resigned
Larksmead, Ross On WyeHR9 7JE
Secretary
Appointed N/A
Resigned 29 Sept 2023

DAWES, Howard Anthony Leigh

Resigned
Craycombe House Evesham Road, PershoreWR10 2QS
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1999

LAWSON, Andrew Peter

Resigned
Wendover Drive, BedfordMK41 9QT
Born March 1974
Director
Appointed 06 Jul 2023
Resigned 05 Sept 2024

MALIM, Robin Hilary Beaumont

Resigned
Croose Farm, HerefordHR1 4RD
Born December 1932
Director
Appointed N/A
Resigned 03 Oct 2013

TEAGUE, David Robert

Resigned
Larksmead, Ross On WyeHR9 7JE
Born January 1951
Director
Appointed N/A
Resigned 06 Jul 2023

Persons with significant control

1

Preston Cross, LedburyHR8 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
7 July 2004
AUDAUD
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Dormant
28 July 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Resolution
8 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363