Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOWELL PARK ESTATE LIMITED
Company Information for

STOWELL PARK ESTATE LIMITED

THE ESTATE OFFICE, YANWORTH, CHELTENHAM, GLOUCESTERSHIRE, GL54 3LQ,
Company Registration Number
02090141
Private Limited Company
Active

Company Overview

About Stowell Park Estate Ltd
STOWELL PARK ESTATE LIMITED was founded on 1987-01-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Stowell Park Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOWELL PARK ESTATE LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
YANWORTH
CHELTENHAM
GLOUCESTERSHIRE
GL54 3LQ
Other companies in GL54
 
Filing Information
Company Number 02090141
Company ID Number 02090141
Date formed 1987-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466826704  
Last Datalog update: 2024-07-05 17:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOWELL PARK ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOWELL PARK ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ROWLAND NORTON GEORGE
Company Secretary 2016-04-01
ALEXANDER ROWLAND NORTON GEORGE
Director 2016-04-01
CELIA ELIZABETH VESTEY
Director 1992-04-19
SAMUEL GEORGE ARMSTRONG VESTEY
Director 1992-04-19
WILLIAM GUY VESTEY
Director 2008-10-01
REBECCA RACHEL ALISON WILLIAMS
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD WYATT BRADFORD
Company Secretary 2002-03-06 2016-03-31
CHARLES RICHARD WYATT BRADFORD
Director 2005-02-15 2016-03-31
DONALD GEORGE RHYNAS MACGREGOR
Director 1993-02-19 2010-09-30
TIMOTHY CHARLES OWEN
Director 1992-04-19 2009-03-05
PAUL ANTHONY MULLEN
Director 1993-02-19 2004-07-21
SIMON MICHAEL PLUNKETT
Company Secretary 1997-11-28 2001-10-01
WILLIAM FOX GRANT
Company Secretary 1997-04-16 1997-11-28
ANTHONY RICHARD CECIL JOHN PUGH
Company Secretary 1995-07-24 1997-04-16
KATHARINE JAYNE WEAVING
Company Secretary 1993-02-19 1995-07-24
ANTHONY LAURENCE LANE
Company Secretary 1992-04-19 1993-02-19
FRANCIS JOHN WARE
Director 1992-04-19 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY BROTHERS LIMITED Director 2014-10-02 CURRENT 2014-06-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY COOMBE FARM WINES LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH Director 2004-01-15 CURRENT 2003-10-23 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
SAMUEL GEORGE ARMSTRONG VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 1993-02-28 CURRENT 1911-07-13 Active
SAMUEL GEORGE ARMSTRONG VESTEY SPORTPAR LIMITED Director 1992-10-29 CURRENT 1980-11-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 1992-09-21 CURRENT 1918-08-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY NOVA LIMITED Director 1992-08-07 CURRENT 1920-04-14 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER ASSET MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1977-05-05 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1987-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25Previous accounting period extended from 30/09/23 TO 31/03/24
2023-04-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-05-2330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MR JAMES DAVID WYATT BRADFORD
2021-09-21AP01DIRECTOR APPOINTED THE HONOURABLE ARTHUR GEORGE VESTEY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GUY VESTEY
2021-03-17PSC07CESSATION OF SAMUEL GEORGE ARMSTRONG VESTEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE ARMSTRONG VESTEY
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ELIZABETH VESTEY
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-28AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD WYATT BRADFORD
2016-04-28AP01DIRECTOR APPOINTED MR ALEXANDER ROWLAND NORTON GEORGE
2016-04-28AP03Appointment of Mr Alexander Rowland Norton George as company secretary on 2016-04-01
2016-04-28TM02Termination of appointment of Charles Richard Wyatt Bradford on 2016-03-31
2016-04-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 3000000
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 3000000
2014-04-23AR0119/04/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-23AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MS REBECCA RACHEL ALISON WILLIAMS
2012-04-23AR0119/04/12 ANNUAL RETURN FULL LIST
2012-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-04-19AR0119/04/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR
2010-05-10AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS CELIA ELIZABETH VESTEY / 31/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE WILLIAM GUY VESTEY / 31/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD WYATT BRADFORD / 31/10/2009
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY OWEN
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM VESTEY / 01/06/2009
2008-10-15288aDIRECTOR APPOINTED THE HONOURABLE WILLIAM GUY VESTEY
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-30363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-04363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-04-29363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-04288bDIRECTOR RESIGNED
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-18363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-21363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-05-16363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-01AUDAUDITOR'S RESIGNATION
1999-05-21363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-23363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-01-14288bSECRETARY RESIGNED
1998-01-14288aNEW SECRETARY APPOINTED
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-05363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-05-13287REGISTERED OFFICE CHANGED ON 13/05/97 FROM: STOWELL PARK ESTATE OFFICE THE HOME FARM, NORTHLEACH NR.CHELTENHAM GLOUCESTER GL54 3LE
1997-05-13288aNEW SECRETARY APPOINTED
1997-05-13288bSECRETARY RESIGNED
1996-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-15363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-31288SECRETARY RESIGNED
1995-07-31288NEW SECRETARY APPOINTED
1995-05-16363xRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-04-25363xRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

02 - Forestry and logging
022 - Logging
02200 - Logging

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to STOWELL PARK ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOWELL PARK ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOWELL PARK ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOWELL PARK ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of STOWELL PARK ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOWELL PARK ESTATE LIMITED
Trademarks
We have not found any records of STOWELL PARK ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOWELL PARK ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as STOWELL PARK ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOWELL PARK ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOWELL PARK ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOWELL PARK ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.