Background WavePink WaveYellow Wave

STEMGOLD PEAS LIMITED (04539298)

STEMGOLD PEAS LIMITED (04539298) is an active UK company. incorporated on 19 September 2002. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. STEMGOLD PEAS LIMITED has been registered for 23 years. Current directors include BAYLIS, Chris William, BRYANT, William Rupert, BUCKLEY, Andrew Laurance and 5 others.

Company Number
04539298
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
B G A House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BAYLIS, Chris William, BRYANT, William Rupert, BUCKLEY, Andrew Laurance, CRAVEN, Andrew Robert, HENEAGE, Christopher Neil Anthony, NEEDHAM, Timothy Richard, WARD, Joseph John, WATSON, Ian John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMGOLD PEAS LIMITED

STEMGOLD PEAS LIMITED is an active company incorporated on 19 September 2002 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. STEMGOLD PEAS LIMITED was registered 23 years ago.(SIC: 01110)

Status

active

Active since 23 years ago

Company No

04539298

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

B G A House Nottingham Road Louth, LN11 0WB,

Previous Addresses

B G a House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 23 March 2012To: 23 March 2012
Pvga House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 11 October 2011To: 23 March 2012
133 Eastgate Louth Lincolnshire LN11 9QG
From: 19 September 2002To: 11 October 2011
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Sept 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Apr 23
Loan Secured
May 23
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BRITISH GROWERS ASSOCIATION

Active
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 20 Feb 2025

BAYLIS, Chris William

Active
Estate Office, Market RasenLN8 6HP
Born July 1976
Director
Appointed 06 Feb 2019

BRYANT, William Rupert

Active
Nottingham Road, LouthLN11 0WB
Born November 1978
Director
Appointed 18 Mar 2023

BUCKLEY, Andrew Laurance

Active
Scampton, LincolnLN1 2SF
Born December 1964
Director
Appointed 09 Nov 2018

CRAVEN, Andrew Robert

Active
Nottingham Road, LouthLN11 0WB
Born July 1961
Director
Appointed 19 Sept 2002

HENEAGE, Christopher Neil Anthony

Active
Church Lane, Market RasenLN8 6LS
Born May 1980
Director
Appointed 11 Feb 2026

NEEDHAM, Timothy Richard

Active
Nottingham Road, LouthLN11 0WB
Born September 1972
Director
Appointed 08 Nov 2010

WARD, Joseph John

Active
Nottingham Road, LouthLN11 0WB
Born April 1978
Director
Appointed 20 Feb 2025

WATSON, Ian John

Active
Louth Park, LouthLN11 7HL
Born December 1969
Director
Appointed 06 Feb 2019

RIGGALL, Martin Paul

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 19 Sept 2002
Resigned 05 Feb 2015

WARD, John Richard Stanton

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 05 Feb 2015
Resigned 20 Feb 2025

ATKINSON, Niall Gerard

Resigned
The Limes, LouthLN11 7HL
Born May 1957
Director
Appointed 19 Sept 2002
Resigned 23 Jul 2008

BOOTH, Roger Harold

Resigned
Ranby Hall, Market RasenLN8 5LN
Born August 1936
Director
Appointed 19 Sept 2002
Resigned 12 Dec 2003

COLLETT, Richard Otley

Resigned
Blackthorn Hollow, Market RasenLN8 2DD
Born March 1956
Director
Appointed 19 Sept 2002
Resigned 10 Jan 2006

DOUGLAS, Roger James

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1955
Director
Appointed 08 Nov 2010
Resigned 11 Feb 2026

FINCH, Michael Anthony

Resigned
14 Bernard Road, WorthingBN11 5EL
Born July 1934
Director
Appointed 19 Sept 2002
Resigned 15 Nov 2002

HARRISON, Michael Edmund

Resigned
Nottingham Road, LouthLN11 0WB
Born July 1953
Director
Appointed 08 Apr 2006
Resigned 21 Feb 2022

HURST, John David

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1954
Director
Appointed 23 Jul 2008
Resigned 19 Sept 2018

KING, Simon Robert

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1988
Director
Appointed 18 Mar 2023
Resigned 11 Feb 2026

LAWSON, John Watson

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1956
Director
Appointed 15 Nov 2002
Resigned 05 Feb 2015

MOSSOP, Edward Peel

Resigned
New Farm Coalshore Lane, LouthLN11 7JF
Born January 1955
Director
Appointed 19 Sept 2002
Resigned 08 Nov 2010

NEEDHAM, Richard Gilbert

Resigned
Grange Farm, LincolnLN3 6JS
Born March 1947
Director
Appointed 19 Sept 2002
Resigned 14 Jun 2011

SMITH, Andrew Alan

Resigned
Withcall, LouthLN11 9RL
Born October 1960
Director
Appointed 06 Feb 2019
Resigned 21 Feb 2022

STRAWSON, Roger Mark Bayles

Resigned
L'Ings Farmhouse, Market RasenLN7 6BN
Born August 1954
Director
Appointed 19 Sept 2002
Resigned 08 Nov 2010

TROTTER, Stuart Donald

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1964
Director
Appointed 08 Apr 2006
Resigned 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Resolution
14 March 2024
RESOLUTIONSResolutions
Memorandum Articles
9 March 2024
MAMA
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Incorporation Company
19 September 2002
NEWINCIncorporation