Background WavePink WaveYellow Wave

STOCKSHOP COUNTRY LTD (01784804)

STOCKSHOP COUNTRY LTD (01784804) is an active UK company. incorporated on 20 January 1984. with registered office in Exeter Devon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. STOCKSHOP COUNTRY LTD has been registered for 42 years. Current directors include ROWLAND, Michael Langshaw.

Company Number
01784804
Status
active
Type
ltd
Incorporated
20 January 1984
Age
42 years
Address
Lodge Trading Estate, Exeter Devon, EX5 3BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
ROWLAND, Michael Langshaw
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKSHOP COUNTRY LTD

STOCKSHOP COUNTRY LTD is an active company incorporated on 20 January 1984 with the registered office located in Exeter Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. STOCKSHOP COUNTRY LTD was registered 42 years ago.(SIC: 46610)

Status

active

Active since 42 years ago

Company No

01784804

LTD Company

Age

42 Years

Incorporated 20 January 1984

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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

STOCKSHOP (LIVESTOCK EQUIPMENT) LIMITED
From: 31 May 2000To: 21 March 2018
STOCKSHOP WOLSELEY LTD.
From: 18 October 1990To: 31 May 2000
STOCK-SHOP (ANIMAL HUSBANDRY) LIMITED
From: 20 January 1984To: 18 October 1990
Contact
Address

Lodge Trading Estate Broadclyst Exeter Devon, EX5 3BS,

Timeline

3 key events • 1984 - 2017

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Jan 15
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ROWLAND, Michael Langshaw

Active
Lodge Trading Estate, Exeter DevonEX5 3BS
Secretary
Appointed 27 Oct 2010

ROWLAND, Michael Langshaw

Active
Lodge Trading Estate, Exeter DevonEX5 3BS
Born July 1963
Director
Appointed 10 Aug 2007

SPELLING, Jane Elizabeth

Resigned
11 Scotchmead, ExeterEX5 2BT
Secretary
Appointed 20 Sept 1998
Resigned 27 Oct 2010

TRAPNELL, Howard Sinclair

Resigned
Whetstone, North TawtonEX20 2AJ
Secretary
Appointed N/A
Resigned 22 Sept 1998

ANDRE, Nathalie Marie Christiane

Resigned
8 Brent Close, ExeterEX5 1JH
Born March 1954
Director
Appointed N/A
Resigned 21 Dec 2005

FISCHER, Andrew Olaf

Resigned
Ayston Hall, OakhamLE15 9AE
Born August 1964
Director
Appointed 18 Apr 2000
Resigned 10 Aug 2007

FISHER, Ian

Resigned
26 Loudoun Road, LondonNW8 0LT
Born August 1950
Director
Appointed 18 Apr 2000
Resigned 10 Aug 2007

FLETCHER, Alan Thomas

Resigned
14 Fiery Hill Road, BirminghamB45 8LG
Born December 1934
Director
Appointed 18 Apr 2000
Resigned 10 Aug 2007

HIORNS, Joanne Newman

Resigned
Lodge Trading Estate, Exeter DevonEX5 3BS
Born June 1965
Director
Appointed 01 Jan 2006
Resigned 12 Jan 2017

HOGGINS, Andrew Timothy George

Resigned
Staddon Farm, North TawtonEX20
Born May 1953
Director
Appointed N/A
Resigned 31 Aug 1996

HOULBROOKE, Robert John

Resigned
The Hop Kilns, LedburyHR8 2LG
Born September 1954
Director
Appointed 01 Aug 1993
Resigned 27 Sept 1996

KEMPTON, Christopher Howard

Resigned
Withenwood House Withen Lane, ExeterEX5 2JH
Born December 1938
Director
Appointed N/A
Resigned 01 Aug 1993

MACLEAN, Alasdair Frederick Lachlan

Resigned
Mulberry Knowles, ColytonEX13 6PU
Born March 1957
Director
Appointed 01 Aug 1993
Resigned 10 Aug 2007

NADEAU, Pierre

Resigned
5 Hillside, TrushamTQ13 0NN
Born October 1962
Director
Appointed 21 Mar 2006
Resigned 10 Aug 2007

POTTER, Stephen Brian, Mr.

Resigned
12 Avon Road, FerndownBH22 0EG
Born January 1959
Director
Appointed 21 Mar 2006
Resigned 10 Aug 2007

RICHARDSON, Jonathan Charles

Resigned
24 Foxcote Way, ChesterfieldS42 7NP
Born November 1960
Director
Appointed 09 Aug 2005
Resigned 10 Aug 2007

ROWLAND, Fiona Dobson

Resigned
The Old Rectory, WhitchurchSY13 4NU
Born August 1963
Director
Appointed 10 Aug 2007
Resigned 01 Dec 2014

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Born August 1951
Director
Appointed 18 Apr 2000
Resigned 28 Apr 2006

STORTENBEKER, Theunis

Resigned
33 Parkside Drive, ExmouthEX8 4LB
Born July 1948
Director
Appointed 01 Aug 1993
Resigned 10 Aug 2007

TRAPNELL, Howard Sinclair

Resigned
Whetstone, North TawtonEX20 2AJ
Born March 1947
Director
Appointed N/A
Resigned 21 Dec 2005

Persons with significant control

1

Mullbry Business Park, WhitchurchSY13 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
3 October 2007
403b403b
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
155(6)a155(6)a
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
155(6)a155(6)a
Legacy
7 February 2006
155(6)a155(6)a
Legacy
7 February 2006
155(6)a155(6)a
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
155(6)a155(6)a
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
31 October 1987
288288
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
31 July 1986
225(1)225(1)
Legacy
11 July 1986
288288
Legacy
20 June 1986
288288
Incorporation Company
20 January 1984
NEWINCIncorporation
Miscellaneous
20 January 1984
MISCMISC