UKBizDB.co.uk

NATIONAL PIG ASSOCIATION

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

This company is commonly known as National Pig Association. The company was founded 24 years ago and was given the registration number 03859242. The firm's registered office is in KENILWORTH. You can find them at Agriculture House National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:NATIONAL PIG ASSOCIATION
Company Number:03859242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Agriculture House National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director23 March 2021Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director13 March 2024Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director12 May 2021Active
Grange Farm, Wold Road, Nafferton, Driffield, England, YO25 4LD

Director13 March 2024Active
West Heath Cottage, Lynn Lane, Great Massingham, King's Lynn, England, PE32 2HL

Director13 March 2024Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director25 March 2015Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director23 March 2021Active
Keepers Cottage, Rookwith, Ripon, England, HG4 4AY

Director13 March 2024Active
Crossfields Farm, Thornton, Melbourne, York, United Kingdom, YO42 4JS

Director14 March 2012Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary11 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 1999Active
North Stoke Farm, North Stoke, Benson, OX10 6BL

Director10 January 2007Active
Trumpington Mews, 40b High Street, Trumpington, Cambridge, CB2 9LS

Director11 November 2009Active
Park Farm, Wyverstone, Stowmarket, IP14 4SP

Director11 October 1999Active
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR

Director03 February 2000Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director25 March 2015Active
Ashleigh House 236 Wokingham Road, Reading, RG6 1JS

Director11 October 1999Active
Field House Scarborough Road, Driffield, YO25 5UY

Director11 October 1999Active
Tiggs Court, School Lane, North Newington, Banbury, OX15 6AQ

Director21 October 2000Active
West Chimsworthy Farm, Germansweek, Beaworthy, EX21 5BH

Director11 October 1999Active
The Manor, Searby, Barnetby, DN38 6BH

Director11 October 1999Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director25 March 2015Active
Wayside, Thornborough, Bedale, DL8 2RQ

Director11 October 1999Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director25 March 2015Active
Gristhwaite Farm, Tolcliffe, Thirsk, YO7 3HL

Director05 November 2003Active
Burland, Holme Road, Howden, Goole, United Kingdom, DN14 7LY

Director14 March 2012Active
Burland, Holme Road, Howden, DN14 7LY

Director06 December 2000Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ

Director05 March 2019Active
2 Drumanee Road, Bellaghy, Magherafelt, BT45 8LE

Director21 October 2000Active
Trenewydd Fawr, Croesgoch, Haverfordwest, SA62 5JY

Director01 April 2010Active
1, Stradbroke Business Centre, New Street, Stradbroke, IP21 5SJ

Director11 November 2009Active
Barnaby Side Farm, Middlesbrough Road, Guisborough, TS14 6RR

Director11 October 1999Active
5 Church Farm Close, Rufforth, York, YO23 3RL

Director01 February 2001Active
Melrose Farm, Melbourne, York, YO42 4SS

Director06 December 2000Active
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director21 March 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.