UKBizDB.co.uk

BRONTE POULTRY LIMITED

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

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.

Company Information

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:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:The Sawmills, Bishops Castle, Shropshire, SY9 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sawmills, Bishops Castle, Shropshire, United Kingdom, SY9 5AQ

Secretary23 February 2024Active
The Limes, Church Street, Bishops Castle, SY9 5AA

Director-Active
4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD

Director01 November 2014Active
Whitcott Smithy, Whitcott Norbury, Bishops Castle, SY9 5EB

Secretary-Active
Olan 4-6 Station Street, Bishops Castle, SY9 5AQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-04-04Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Mortgage

Mortgage satisfy charge full.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.