STODY ESTATE LIMITED
CAMBRIDGE G.C.& F.C.KNIGHT LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 00370517
Status Active
Incorporation Date 7 November 1941
Company Type Private Limited Company
Address PLATINUM BUILDING ST. JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Mrs Kate Nancy Doone Macnicol on 1 July 2016. The most likely internet sites of STODY ESTATE LIMITED are www.stodyestate.co.uk, and www.stody-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and twelve months. Stody Estate Limited is a Private Limited Company. The company registration number is 00370517. Stody Estate Limited has been working since 07 November 1941. The present status of the company is Active. The registered address of Stody Estate Limited is Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire Cb4 0ds. . MACNICOL, Kate Nancy Doone is a Secretary of the company. MACNICOL, Adel Jean is a Director of the company. MACNICOL, Charles Richmond is a Director of the company. Secretary MACNICOL, Adel Jean has been resigned. Secretary PHILIPPI, Arabella Margaret has been resigned. Director MACNICOL, Ian Duncan Robertson has been resigned. Director PHILIPPI, Arabella Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MACNICOL, Kate Nancy Doone
Appointed Date: 01 June 2014

Director
MACNICOL, Adel Jean

76 years old

Director
MACNICOL, Charles Richmond
Appointed Date: 16 March 2004
45 years old

Resigned Directors

Secretary
MACNICOL, Adel Jean
Resigned: 01 April 2007

Secretary
PHILIPPI, Arabella Margaret
Resigned: 01 June 2014
Appointed Date: 01 April 2007

Director
MACNICOL, Ian Duncan Robertson
Resigned: 11 June 2006
82 years old

Director
PHILIPPI, Arabella Margaret
Resigned: 01 June 2014
Appointed Date: 01 April 2007
49 years old

Persons With Significant Control

Mr Charles Richmond Macnicol
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Adel Jean Macnicol
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

STODY ESTATE LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Secretary's details changed for Mrs Kate Nancy Doone Macnicol on 1 July 2016
13 May 2016
Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 1,083

13 May 2016
Purchase of own shares.
...
... and 92 more events
20 Jan 1987
Accounts for a small company made up to 31 March 1986

20 Jan 1987
Return made up to 26/12/86; full list of members

02 Aug 1986
Secretary resigned;new secretary appointed

06 Dec 1982
Articles of association
10 Sep 1982
Memorandum and Articles of Association

STODY ESTATE LIMITED Charges

10 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Taylor Patterson Trustees Limited, Adel Jean Macnicol and Charles Richmond Macnicol
Description: Land k/a saffron close blue tile farm hindringham…
10 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Taylor Patterson Trustees Limited and Adel Hean Macnicol and Charles Richmond Macnicol
Description: Land k/a saffron close blue tile farm hindringham…
29 December 2010
Mortgage deed to secure own liabilities
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 525.38 acres land at crossfield farm & blue tile farm…
1 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Stody Estate LTD Retirement Benefits Scheme
Description: For the consideration aforesaid the borrower and beneficial…
7 March 1974
Memo of deposit
Delivered: 14 March 1974
Status: Satisfied on 12 March 2011
Persons entitled: Lloyds Bank LTD
Description: Freehold land and properties at stody hempstead, hunworth…
1 February 1974
Memo & deposit
Delivered: 19 February 1974
Status: Satisfied on 23 January 2001
Persons entitled: Lloyds Bank LTD
Description: Premises at hindringham, norfolk.