CHARLES STAMPER FRUIT & VEG LTD

Register to unlock more data on OkredoRegister

CHARLES STAMPER FRUIT & VEG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371260

Incorporation date

15/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Constitution Street, Edinburgh EH6 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/06/2024
Appointment of Mr Ross Charlie Stamper as a director on 2023-05-01
dot icon04/06/2024
Appointment of Miss Dominique Lee Stamper as a director on 2023-05-01
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/01/2024
Change of details for Charles Stamper Fruit & Veg Holdings Limited as a person with significant control on 2024-01-24
dot icon19/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon12/05/2023
Notification of Charles Stamper Fruit & Veg Holdings Limited as a person with significant control on 2023-04-24
dot icon03/05/2023
Cessation of Charles Stamper as a person with significant control on 2023-04-24
dot icon03/05/2023
Cessation of Louise Anne Stamper as a person with significant control on 2023-04-24
dot icon24/04/2023
Satisfaction of charge 1 in full
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/03/2019
Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian to 60 Constitution Street Edinburgh EH6 6RR on 2019-03-06
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon24/01/2017
Appointment of Mr Charles Stamper as a director on 2016-01-24
dot icon29/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Termination of appointment of Charles Stamper as a director
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon06/07/2012
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/06/2011
Alterations to floating charge 1
dot icon16/06/2011
Alterations to floating charge 2
dot icon24/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon07/02/2011
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
809.91K
-
0.00
653.05K
-
2022
31
988.77K
-
0.00
695.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Anne Stamper
Director
15/01/2010 - Present
1
Stamper, Ross Charlie
Director
01/05/2023 - Present
3
Stamper, Dominique Lee
Director
01/05/2023 - Present
2
Stamper, Charles
Director
15/01/2010 - 01/12/2012
2
Stamper, Charles
Director
24/01/2016 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHARLES STAMPER FRUIT & VEG LTD

CHARLES STAMPER FRUIT & VEG LTD is an(a) Active company incorporated on 15/01/2010 with the registered office located at 60 Constitution Street, Edinburgh EH6 6RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES STAMPER FRUIT & VEG LTD?

toggle

CHARLES STAMPER FRUIT & VEG LTD is currently Active. It was registered on 15/01/2010 .

Where is CHARLES STAMPER FRUIT & VEG LTD located?

toggle

CHARLES STAMPER FRUIT & VEG LTD is registered at 60 Constitution Street, Edinburgh EH6 6RR.

What does CHARLES STAMPER FRUIT & VEG LTD do?

toggle

CHARLES STAMPER FRUIT & VEG LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for CHARLES STAMPER FRUIT & VEG LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.