Company NameAssured British Pigs Ltd
Company StatusDissolved
Company Number02911350
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

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 Michael John Sheldon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEuropoint 5- 11 Lavington Street
London
SE1 0NZ
Director NameMr Mark Haighton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 03 December 2019)
RoleMeat Processor
Country of ResidenceEngland
Correspondence AddressEuropoint 5- 11 Lavington Street
London
SE1 0NZ
Director NameGeorge Christopher Mark Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleButcher
Correspondence Address1 Holland Road
Spalding
Lincolnshire
PE11 1UL
Director NameRobert Paul Gready
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleBusinessman
Correspondence AddressHigher Southcombe Farm
Cerne Abbas
Dorchester
Dorset
DY2 7QY
Secretary NamePeter Graham Scott
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameRichard John Campbell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 March 2007)
RoleFarmer
Correspondence AddressPipers Hey
Evershot
Dorset
DT2 0JR
Director NameMr John Arthur Cadas Godfrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1998)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
North Lincolnshire
DN38 6BH
Director NameJames Patrick Blakeney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranleigh Croft
Burton, Mere
Warminster
Wiltshire
BA12 6BR
Director NameMr John Stuart Hughes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Todd Farmhouse
West Wickham
Cambrideshire
Secretary NameMr John Arthur Cadas Godfrey
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
North Lincolnshire
DN38 6BH
Director NameAnthony Ralph Cook
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 Richards Drive
Little Bealings
Woodbridge
Suffolk
IP13 6LR
Director NameMr Philip Edward Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 July 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Downham
Wymondham
Norfolk
NR18 0SN
Secretary NameAnthony Ralph Cook
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 Richards Drive
Little Bealings
Woodbridge
Suffolk
IP13 6LR
Director NameDavid Francis Clift Peace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCadogan House Monk Street
Monmouth
Gwent
NP5 3NZ
Wales
Director NameMr Robert Patrick Thornhill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarisbrooke House
1 Cavendish Crescent North
The Park Nottingham
NG7 1AY
Director NameMatthew Philip Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield Farm
Everingham
York
North Yorkshire
YO42 4JJ
Secretary NameMatthew Philip Atkin
NationalityBritish
StatusResigned
Appointed07 February 2002(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 March 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield Farm
Everingham
York
North Yorkshire
YO42 4JJ
Secretary NameMr John Stuart Hughes
NationalityBritish
StatusResigned
Appointed05 March 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Todd Farmhouse
West Wickham
Cambrideshire
Director NameMichael Joseph Sloyan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(11 years after company formation)
Appointment Duration2 years (resigned 29 March 2007)
RoleChief Executive
Correspondence Address11 Selby Grove
Milton Keynes
Buckinghamshire
MK5 6BN
Director NameChristopher Timothy Fogden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(13 years after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2015)
RolePig Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Fakenham Magna
Thetford
Norfolk
IP2G 2QX
Secretary NameAudrey Elizabeth Kerrigan
NationalityBritish
StatusResigned
Appointed10 September 2009(15 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address11 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB

Location

Registered AddressEuropoint
5- 11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£50,436
Cash£50,877
Current Liabilities£441

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 November 2016Registered 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 2016Termination of appointment of Audrey Elizabeth Kerrigan as a secretary on 9 November 2016 (1 page)
6 May 2016Annual return made up to 22 March 2016 no member list (3 pages)
5 May 2016Termination of appointment of Audrey Elizabeth Kerrigan as a secretary on 1 October 2009 (1 page)
5 February 2016Appointment of Mr Mark Haighton as a director on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Christopher Timothy Fogden as a director on 23 March 2015 (1 page)
5 February 2016Termination of appointment of James Patrick Blakeney as a director on 23 March 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2015Annual return made up to 22 March 2015 no member list (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2014Annual return made up to 22 March 2014 no member list (5 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Appointment of Mr Michael Sheldon as a director on 19 October 2012 (2 pages)
26 February 2013Termination of appointment of Philip Edward Richardson as a director on 19 October 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
19 May 2011Annual return made up to 22 March 2011 no member list (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2010Appointment of Audrey Elizabeth Kerrigan as a secretary (3 pages)
19 April 2010Director's details changed for Christopher Timothy Fogden on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Philip Edward Richardson on 22 March 2010 (2 pages)
19 April 2010Director's details changed for James Patrick Blakeney on 22 March 2010 (2 pages)
26 March 2010Termination of appointment of John Hughes as a director (1 page)
6 October 2009Termination of appointment of John Hughes as a secretary (1 page)
6 October 2009Appointment of Audrey Elizabeth Kerrigan as a secretary (2 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
30 March 2009Annual return made up to 22/03/09 (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2008Annual return made up to 22/03/08 (3 pages)
4 May 2007Full accounts made up to 31 August 2006 (10 pages)
3 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Annual return made up to 22/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 June 2006Registered office changed on 05/06/06 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page)
6 April 2006Full accounts made up to 31 August 2005 (9 pages)
28 March 2006Annual return made up to 22/03/06 (5 pages)
29 June 2005New director appointed (2 pages)
22 June 2005Full accounts made up to 31 August 2004 (9 pages)
8 April 2005New director appointed (1 page)
8 April 2005Annual return made up to 22/03/05 (4 pages)
8 April 2005New director appointed (1 page)
29 March 2005New director appointed (2 pages)
23 September 2004Full accounts made up to 31 August 2003 (9 pages)
30 June 2004Registered office changed on 30/06/04 from: salford house new street stourport on severn worcestershire DY13 8UR (1 page)
27 March 2004Annual return made up to 22/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
27 May 2003Annual return made up to 22/03/03 (5 pages)
2 May 2003New secretary appointed (2 pages)
18 April 2003Full accounts made up to 31 August 2002 (9 pages)
14 April 2003Secretary resigned;director resigned (1 page)
23 May 2002Full accounts made up to 31 August 2001 (8 pages)
7 May 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
20 September 2001Amended full accounts made up to 31 August 2000 (7 pages)
28 June 2001Annual return made up to 22/03/01 (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 August 2000 (10 pages)
1 December 2000Memorandum and Articles of Association (9 pages)
29 November 2000Company name changed farm assured british pigs\certificate issued on 30/11/00 (2 pages)
23 November 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
12 April 2000Annual return made up to 22/03/00 (5 pages)
23 June 1999New director appointed (2 pages)
5 June 1999Annual return made up to 22/03/99 (6 pages)
25 March 1999Full accounts made up to 31 August 1998 (8 pages)
9 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
14 April 1998Annual return made up to 22/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 August 1997 (8 pages)
21 November 1997Registered office changed on 21/11/97 from: snuff mill park lane bewdley worcestershire DY2 2EL (1 page)
22 April 1997Annual return made up to 22/03/97
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
27 February 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 October 1996Company name changed british quality assured pork\certificate issued on 08/10/96 (2 pages)
1 May 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1996Full accounts made up to 31 March 1995 (8 pages)
22 March 1994Incorporation (18 pages)