UKBizDB.co.uk

ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annyalla Chicks (uk) Broiler Breeders Limited. The company was founded 8 years ago and was given the registration number 09878896. The firm's registered office is in WREXHAM. You can find them at Arenbury Way, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED
Company Number:09878896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Arenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, The Drive, Hazelhatch Park, Celbridge, United Kingdom, N/A

Secretary18 November 2015Active
27, Esmonde Avenue, Ballinagappa Road, Clane, Ireland,

Director01 November 2016Active
25, The Drive, Hazelhatch Park, Celbridge, United Kingdom, N/A

Director18 November 2015Active
Sydanta Lodge, Killmurray, Clane, Ireland,

Director01 November 2016Active
-, Keady Road, Annyalla, Ireland, N/A

Director18 November 2015Active
Sydanta Lodge, Kilmurray, Clane, Ireland, N/A

Director18 November 2015Active
Tavira, Canal Bank, Killina, Carbury, Ireland, N/A

Director18 November 2015Active

People with Significant Control

John Mawer Jnr
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Ireland
Address:Tavira, Canal Bank, Carbury, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Susan Lyons
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Ireland
Address:Tavira, Canal Bank, Carbury, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Gary Mawer
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Ireland
Address:Tavira, Canal Bank, Carbury, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Tresa Mawer
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Ireland
Address:Tavira, Canal Bank, Carbury, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Enfield Broiler Breeders Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Tavira, Canal Bank, Carbury, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type audited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type audited abridged.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type audited abridged.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type audited abridged.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type small.

Download
2017-02-21Gazette

Gazette filings brought up to date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Change account reference date company current extended.

Download
2015-11-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.