London
SE1 0NZ
Director Name | Mr Mark Haighton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 December 2019) |
Role | Meat Processor |
Country of Residence | England |
Correspondence Address | Europoint 5- 11 Lavington Street London SE1 0NZ |
Director Name | George Christopher Mark Adams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Butcher |
Correspondence Address | 1 Holland Road Spalding Lincolnshire PE11 1UL |
Director Name | Robert Paul Gready |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | Higher Southcombe Farm Cerne Abbas Dorchester Dorset DY2 7QY |
Secretary Name | Peter Graham Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Langley Avenue Surbiton Surrey KT6 6QL |
Director Name | Richard John Campbell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 March 2007) |
Role | Farmer |
Correspondence Address | Pipers Hey Evershot Dorset DT2 0JR |
Director Name | Mr John Arthur Cadas Godfrey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1998) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Manor Searby Barnetby North Lincolnshire DN38 6BH |
Director Name | James Patrick Blakeney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranleigh Croft Burton, Mere Warminster Wiltshire BA12 6BR |
Director Name | Mr John Stuart Hughes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Todd Farmhouse West Wickham Cambrideshire |
Secretary Name | Mr John Arthur Cadas Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Searby Barnetby North Lincolnshire DN38 6BH |
Director Name | Anthony Ralph Cook |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 5 Richards Drive Little Bealings Woodbridge Suffolk IP13 6LR |
Director Name | Mr Philip Edward Richardson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Downham Wymondham Norfolk NR18 0SN |
Secretary Name | Anthony Ralph Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 5 Richards Drive Little Bealings Woodbridge Suffolk IP13 6LR |
Director Name | David Francis Clift Peace |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Cadogan House Monk Street Monmouth Gwent NP5 3NZ Wales |
Director Name | Mr Robert Patrick Thornhill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carisbrooke House 1 Cavendish Crescent North The Park Nottingham NG7 1AY |
Director Name | Matthew Philip Atkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Farm Everingham York North Yorkshire YO42 4JJ |
Secretary Name | Matthew Philip Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Farm Everingham York North Yorkshire YO42 4JJ |
Secretary Name | Mr John Stuart Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Todd Farmhouse West Wickham Cambrideshire |
Director Name | Michael Joseph Sloyan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 years after company formation) |
Appointment Duration | 2 years (resigned 29 March 2007) |
Role | Chief Executive |
Correspondence Address | 11 Selby Grove Milton Keynes Buckinghamshire MK5 6BN |
Director Name | Christopher Timothy Fogden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(13 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 March 2015) |
Role | Pig Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Fakenham Magna Thetford Norfolk IP2G 2QX |
Secretary Name | Audrey Elizabeth Kerrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 11 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Registered Address | Europoint 5- 11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,436 |
Cash | £50,877 |
Current Liabilities | £441 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
---|---|
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 November 2016 | Registered office address changed from Unit 4B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ to C/O Assured Food Standards (Red Tractor) Europoint 5- 11 Lavington Street London SE1 0NZ on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Audrey Elizabeth Kerrigan as a secretary on 9 November 2016 (1 page) |
6 May 2016 | Annual return made up to 22 March 2016 no member list (3 pages) |
5 May 2016 | Termination of appointment of Audrey Elizabeth Kerrigan as a secretary on 1 October 2009 (1 page) |
5 February 2016 | Appointment of Mr Mark Haighton as a director on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christopher Timothy Fogden as a director on 23 March 2015 (1 page) |
5 February 2016 | Termination of appointment of James Patrick Blakeney as a director on 23 March 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2014 | Annual return made up to 22 March 2014 no member list (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Appointment of Mr Michael Sheldon as a director on 19 October 2012 (2 pages) |
26 February 2013 | Termination of appointment of Philip Edward Richardson as a director on 19 October 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
19 May 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 April 2010 | Appointment of Audrey Elizabeth Kerrigan as a secretary (3 pages) |
19 April 2010 | Director's details changed for Christopher Timothy Fogden on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
19 April 2010 | Director's details changed for Philip Edward Richardson on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for James Patrick Blakeney on 22 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of John Hughes as a director (1 page) |
6 October 2009 | Termination of appointment of John Hughes as a secretary (1 page) |
6 October 2009 | Appointment of Audrey Elizabeth Kerrigan as a secretary (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
30 March 2009 | Annual return made up to 22/03/09 (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 June 2008 | Resolutions
|
9 April 2008 | Annual return made up to 22/03/08 (3 pages) |
4 May 2007 | Full accounts made up to 31 August 2006 (10 pages) |
3 May 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Annual return made up to 22/03/07
|
5 June 2006 | Registered office changed on 05/06/06 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page) |
6 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
28 March 2006 | Annual return made up to 22/03/06 (5 pages) |
29 June 2005 | New director appointed (2 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | Annual return made up to 22/03/05 (4 pages) |
8 April 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (2 pages) |
23 September 2004 | Full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: salford house new street stourport on severn worcestershire DY13 8UR (1 page) |
27 March 2004 | Annual return made up to 22/03/04
|
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 22/03/03 (5 pages) |
2 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (9 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
7 May 2002 | Annual return made up to 07/03/02
|
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
20 September 2001 | Amended full accounts made up to 31 August 2000 (7 pages) |
28 June 2001 | Annual return made up to 22/03/01 (4 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
1 December 2000 | Memorandum and Articles of Association (9 pages) |
29 November 2000 | Company name changed farm assured british pigs\certificate issued on 30/11/00 (2 pages) |
23 November 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
12 April 2000 | Annual return made up to 22/03/00 (5 pages) |
23 June 1999 | New director appointed (2 pages) |
5 June 1999 | Annual return made up to 22/03/99 (6 pages) |
25 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
9 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
14 April 1998 | Annual return made up to 22/03/98
|
23 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: snuff mill park lane bewdley worcestershire DY2 2EL (1 page) |
22 April 1997 | Annual return made up to 22/03/97
|
22 April 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
27 February 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Company name changed british quality assured pork\certificate issued on 08/10/96 (2 pages) |
1 May 1996 | Annual return made up to 22/03/96
|
21 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 March 1994 | Incorporation (18 pages) |