UKBizDB.co.uk

HALTON PIGS LIMITED

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

This company is commonly known as Halton Pigs Limited. The company was founded 50 years ago and was given the registration number 01159496. The firm's registered office is in SPILSBY,. You can find them at Hare Hills Farm, Toynton St. Peter, Spilsby,, Lincolnshire. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:HALTON PIGS LIMITED
Company Number:01159496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Hare Hills Farm, Toynton St. Peter, Spilsby,, Lincolnshire, PE23 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Copley, The Broadway, Woodhall Spa, United Kingdom, LN10 6SQ

Secretary-Active
Hare Hills Farm, Toynton St Peter, Spilsby, England, PE23 5AY

Director29 July 2021Active
Old Copley, The Broadway, Woodhall Spa, United Kingdom, LN10 6SQ

Director-Active
Sausthorpe Hall, Sausthorpe, Spilsby, PE23 4JN

Director-Active

People with Significant Control

Mr Alistair Clifford Hall-Jones
Notified on:22 June 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Hare Hills Farm, Toynton St Peter, Spilsby, England, PE23 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hawkes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sausthorpe Hall, Sausthorpe, Spilsby, United Kingdom, PE23 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hall-Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Old Copley, The Broadway, Woodhall Spa, United Kingdom, LN10 6SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-01Capital

Capital name of class of shares.

Download
2022-06-30Capital

Capital variation of rights attached to shares.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Change of constitution

Statement of companys objects.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-03Capital

Capital cancellation shares.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.