Background WavePink WaveYellow Wave

STOW AGRICULTURAL LIMITED (07543969)

STOW AGRICULTURAL LIMITED (07543969) is an active UK company. incorporated on 25 February 2011. with registered office in Longborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. STOW AGRICULTURAL LIMITED has been registered for 15 years. Current directors include WHEATCROFT, Ben, WHEATCROFT, Edward.

Company Number
07543969
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Eastgate House, Longborough, GL56 0QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
WHEATCROFT, Ben, WHEATCROFT, Edward
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOW AGRICULTURAL LIMITED

STOW AGRICULTURAL LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Longborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. STOW AGRICULTURAL LIMITED was registered 15 years ago.(SIC: 46610)

Status

active

Active since 15 years ago

Company No

07543969

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

STOW AGRICULTURUAL LIMITED
From: 25 February 2011To: 4 March 2011
Contact
Address

Eastgate House Moreton Road Longborough, GL56 0QJ,

Previous Addresses

Brookside House Burnsall Road Canley Coventry West Midlands CV5 6BU
From: 25 February 2011To: 15 February 2021
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 16
Owner Exit
Nov 20
Loan Secured
Sept 21
Director Left
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHEATCROFT, Ben

Active
Moreton Road, LongboroughGL56 0QJ
Born August 1989
Director
Appointed 24 Nov 2016

WHEATCROFT, Edward

Active
Moreton Road, LongboroughGL56 0QJ
Born March 1978
Director
Appointed 25 Feb 2011

WHEATCROFT, David Lewis

Resigned
Moreton Road, LongboroughGL56 0QJ
Born August 1950
Director
Appointed 25 Feb 2011
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Moreton Road, LongboroughGL56 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2020
Burnsall Road, CoventryCV5 6BU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2011
NEWINCIncorporation