Warning: file_put_contents(c/400115a68a8db909664100886c36b0e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ewkin Livestock Limited, OX17 3EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EWKIN LIVESTOCK LIMITED

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

This company is commonly known as Ewkin Livestock Limited. The company was founded 12 years ago and was given the registration number 07712131. The firm's registered office is in BANBURY. You can find them at St Marys House Horn Hill Road, West Adderbury, Banbury, Oxfordshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:EWKIN LIVESTOCK LIMITED
Company Number:07712131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:St Marys House Horn Hill Road, West Adderbury, Banbury, Oxfordshire, United Kingdom, OX17 3EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Albert Court East Block, Kensington Gore, London, England, SW7 2BL

Secretary01 September 2015Active
Flat 1 Albert Court East Block, Kensington Gore, London, England, SW7 2BL

Director01 September 2015Active
Upper House Farm, Little Hereford, Ludlow, SY8 4LQ

Secretary20 July 2011Active
Upper House Farm, Little Hereford, Ludlow, SY8 4LQ

Director20 July 2011Active

People with Significant Control

Mr Philip David Dobson
Notified on:29 September 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Whiting
Notified on:29 September 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Ffoulkes-Jones
Notified on:29 September 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ludlow Bio Energy Ltd
Notified on:05 June 2017
Status:Active
Country of residence:United Kingdom
Address:St Marys House, Horn Hill Road, Banbury, United Kingdom, OX17 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip David Dobson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Upper House Farm, Little Hereford, Ludlow, SY8 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.