Stimson & Co Limited

DataGardener
live
Micro

Stimson & Co Limited

08385264Private Limited With Share Capital

Border Farm Eakley Lanes, Stoke Goldington, Newport Pagnell, MK168LP
Incorporated

01/02/2013

Company Age

13 years

Directors

2

Employees

2

SIC Code

01450

Risk

low risk

Company Overview

Registration, classification & business activity

Stimson & Co Limited (08385264) is a private limited with share capital incorporated on 01/02/2013 (13 years old) and registered in newport pagnell, MK168LP. The company operates under SIC code 01450 - raising of sheep and goats.

Private Limited With Share Capital
SIC: 01450
Micro
Incorporated 01/02/2013
MK168LP
2 employees

Financial Overview

Total Assets

£237.9K

Liabilities

£187.9K

Net Assets

£49.9K

Est. Turnover

£37.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Resolution
Category:Resolution
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Capital Allotment Shares
Category:Capital
Date:12-05-2013
Termination Director Company With Name
Category:Officers
Date:15-03-2013
Termination Secretary Company With Name
Category:Officers
Date:15-03-2013
Termination Director Company With Name
Category:Officers
Date:24-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2013
Capital Allotment Shares
Category:Capital
Date:24-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Incorporation Company
Category:Incorporation
Date:01-02-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/11/2026
Filing Date27/02/2026
Latest Accounts28/02/2025

Trading Addresses

Border Farm Eakley Lanes, Stoke Goldington, Newport Pagnell, Mk16 8Lp, MK168LPRegistered

Contact

Border Farm Eakley Lanes, Stoke Goldington, Newport Pagnell, MK168LP