Background WavePink WaveYellow Wave

NORTH STAINLEY FARMS LIMITED (03302280)

NORTH STAINLEY FARMS LIMITED (03302280) is an active UK company. incorporated on 14 January 1997. with registered office in Ripon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. NORTH STAINLEY FARMS LIMITED has been registered for 29 years. Current directors include BRADLEY, Stephen John, STAVELEY, James Kirk Miles.

Company Number
03302280
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
North Stainley Estate Office, Ripon, HG4 3JN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRADLEY, Stephen John, STAVELEY, James Kirk Miles
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAINLEY FARMS LIMITED

NORTH STAINLEY FARMS LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Ripon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. NORTH STAINLEY FARMS LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03302280

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LIGHTWATER HEALTHBRED LIMITED
From: 7 April 1997To: 23 September 1997
GATEBAR LIMITED
From: 14 January 1997To: 7 April 1997
Contact
Address

North Stainley Estate Office North Stainley Ripon, HG4 3JN,

Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jul 10
Loan Secured
Mar 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Owner Exit
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRADLEY, Stephen John

Active
North Stainley Estate Office, RiponHG4 3JN
Born August 1970
Director
Appointed 13 Aug 2018

STAVELEY, James Kirk Miles

Active
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 11 Feb 2019

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Secretary
Appointed 23 Nov 1998
Resigned 01 Mar 2013

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Secretary
Appointed 08 Dec 1997
Resigned 23 Jul 1998

MATHERS, Harold

Resigned
Hall Croft House Kildwick Grange, KeighleyBD20 9AD
Secretary
Appointed 03 Feb 1997
Resigned 03 Apr 1997

REYNARD, Fiona Vivienne Ena

Resigned
North Stainley Estate Office, RiponHG4 3JN
Secretary
Appointed 01 Mar 2013
Resigned 15 Nov 2023

STAVELEY, Robert Arthur Miles

Resigned
North Stainley Hall, RiponHG4 3HT
Secretary
Appointed 03 Apr 1997
Resigned 08 Dec 1997

TEMPORAL, Michael Richard

Resigned
Temporal Lodge, RiponHG4 1SP
Secretary
Appointed 23 Jul 1998
Resigned 20 Nov 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Jan 1997
Resigned 03 Feb 1997

MATHERS, Harold

Resigned
Hall Croft House Kildwick Grange, KeighleyBD20 9AD
Born January 1947
Director
Appointed 03 Feb 1997
Resigned 03 Apr 1997

MORAN, Richard

Resigned
9 Broomfield Place, LeedsLS6 3DG
Born May 1969
Director
Appointed 03 Feb 1997
Resigned 03 Apr 1997

STAVELEY, Amanda Louise

Resigned
18 Three Kings Yard, LondonW1K 4JT
Born April 1973
Director
Appointed 03 Apr 1997
Resigned 04 Nov 2003

STAVELEY, James Kirk Miles

Resigned
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 03 Apr 1997
Resigned 13 Aug 2018

STAVELEY, Robert Arthur Miles

Resigned
North Stainley Hall, RiponHG4 3HT
Born February 1944
Director
Appointed 03 Apr 1997
Resigned 21 Jun 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Jan 1997
Resigned 03 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr James Kirk Miles Staveley

Ceased
North Stainley Estate Office, RiponHG4 3JN
Born December 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Ceased 01 Jan 2017
North Stainley, RiponHG4 3JN

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

121

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Auditors Resignation Company
14 December 2001
AUDAUD
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
225Change of Accounting Reference Date
Legacy
25 September 1997
287Change of Registered Office
Certificate Change Of Name Company
22 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
123Notice of Increase in Nominal Capital
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Resolution
24 February 1997
RESOLUTIONSResolutions
Incorporation Company
14 January 1997
NEWINCIncorporation