Company NameRSN Stow Limited
Company StatusActive
Company Number10014621
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Steven Adams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunbury St Edwards Drive
Stow On The Wold
Gloucestershire
GL54 1AW
Wales
Director NameMr Richard Miles Chesworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LB
Director NameMr Oliver Garner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LB

Location

Registered AddressPark Cottage Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCalveley
WardBunbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

19 May 2021Delivered on: 20 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
20 May 2021Registration of charge 100146210001, created on 19 May 2021 (40 pages)
19 April 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 July 2020Change of share class name or designation (2 pages)
29 July 2020Memorandum and Articles of Association (35 pages)
24 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Oliver Garner on 10 December 2019 (2 pages)
10 December 2019Change of details for Mr Oliver Garner as a person with significant control on 10 December 2019 (2 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
13 December 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
22 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
8 March 2017Director's details changed for Mr Oliver Garner on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Oliver Garner on 1 February 2017 (2 pages)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 300
(35 pages)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 300
(35 pages)