This company is commonly known as Bronte Poultry Limited. The company was founded 51 years ago and was given the registration number 01057957. The firm's registered office is in SHROPSHIRE. You can find them at The Sawmills, Bishops Castle, Shropshire, . This company's SIC code is 01470 - Raising of poultry.
Name | : | BRONTE POULTRY LIMITED |
---|---|---|
Company Number | : | 01057957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1972 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sawmills, Bishops Castle, Shropshire, SY9 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sawmills, Bishops Castle, Shropshire, United Kingdom, SY9 5AQ | Secretary | 23 February 2024 | Active |
The Limes, Church Street, Bishops Castle, SY9 5AA | Director | - | Active |
4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD | Director | 01 November 2014 | Active |
Whitcott Smithy, Whitcott Norbury, Bishops Castle, SY9 5EB | Secretary | - | Active |
Olan 4-6 Station Street, Bishops Castle, SY9 5AQ | Director | - | Active |
Alistair William Evans | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Sawmills, Bishops Castle, United Kingdom, SY9 5AQ |
Nature of control | : |
|
Mr Alfred John Bryan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA |
Nature of control | : |
|
Mr Alistair William Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD |
Nature of control | : |
|
Mr Stephen Thomas Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitcott Smithy, Whitcott Norbury, Bishops Castle, United Kingdom, SY9 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person secretary company with name date. | Download |
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.