UKBizDB.co.uk

PASTURE-FED LIVESTOCK ASSOCIATION CIC

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

This company is commonly known as Pasture-fed Livestock Association Cic. The company was founded 13 years ago and was given the registration number 07571498. The firm's registered office is in CIRENCESTER. You can find them at Trent Lodge, Stroud Road, Cirencester, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:PASTURE-FED LIVESTOCK ASSOCIATION CIC
Company Number:07571498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitilock Farm, Freuchie, Cupar, Scotland, KY15 7JQ

Secretary16 October 2019Active
Pitillock Farm, Freuchie, Cupar, Scotland, KY15 7JQ

Director16 October 2019Active
Romshed Farm, Underriver, Sevenoaks, England, TN15 0SD

Director30 September 2021Active
Whittington Lodge, Whittington, Cheltenham, England, GL54 4HB

Director05 November 2020Active
24, Wilmington Close, Newcastle Upon Tyne, England, NE3 2SF

Director05 November 2020Active
Model Farm, Hildersley, Ross-On-Wye, England, HR9 7NN

Director05 November 2020Active
4, Casewick Lane, Uffington, Stamford, England, PE9 4SX

Director05 November 2020Active
Romshed Farm, Underriver, Sevenoaks, England, TN15 0SD

Director18 October 2022Active
Romshed Farm, Underriver, Sevenoaks, England, TN15 0SD

Director05 November 2020Active
Bowerwaine Farmhouse, Gussage All Saints, Wimborne, England, BH21 5ES

Director05 November 2020Active
Medway House, Fudan Way, Thornaby, Stockton-On-Tees, England, TS17 6EN

Director05 November 2020Active
Romshed Farm, Underriver, Sevenoaks, England, TN15 0SD

Director30 September 2021Active
85, Tyrwhitt Road, London, England, SE4 1QE

Director01 January 2020Active
Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN

Secretary28 August 2019Active
3 Stanley House, Selwyn Close, Ryeford, Stonehouse, Uk, GL10 3HH

Secretary21 March 2011Active
Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN

Secretary22 November 2017Active
Warson Farm, Coryton, Okehampton, England, EX20 4PQ

Director16 October 2019Active
The House, River Road, Pawlett, Bridgwater, United Kingdom, TA6 4SE

Director06 June 2012Active
Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN

Director23 September 2015Active
Ellacott Barton, Bratton Clovelly, Okehampton, England, EX20 4LB

Director06 November 2013Active
Bishopstone Court Farm, Bishopstone, Hereford, United Kingdom, HR4 7JQ

Director02 March 2012Active
Bailey Hill Farm, Amersham Road, Chalfont St. Giles, United Kingdom, HP8 4RT

Director16 February 2018Active
Bailey Hill Farm, Amersham Road, Chalfont St. Giles, England, HP8 4RT

Director11 October 2017Active
33, Crabtree Lane, Crabtree Lane, Harpenden, England, AL5 5NT

Director06 November 2013Active
Heronbrook House, Shields Lane, Roston, Ashbourne, England, DE6 2EF

Director16 October 2019Active
Mountain View, Alltwen Hill, Pontardawe, Swansea, Wales, SA8 3AB

Director16 October 2019Active
30a, South Street, Hatherleigh, Okehampton, England, EX20 3JB

Director17 September 2014Active
New House, Farm, Amerley, Hereford, United Kingdom, HR3 6LJ

Director02 March 2012Active
87, High Street, High Street Hinxton, Saffron Walden, England, CB10 1QY

Director06 November 2013Active
3, Church Park Cottages, Holne, Newton Abbot, England, TQ13 7SG

Director02 March 2012Active
Hill Top Farm, Malham, Skipton, England, BD23 4DJ

Director17 September 2014Active
Highcroft, Upper Bucklebury, Reading, England, RG7 6SU

Director28 September 2018Active
3 Stanley House, Selwyn House, Ryeford, Stonehouse, Uk, GL10 3HH

Director21 March 2011Active
Saltmills, Tintern Lane, New Ross, Ireland,

Director05 November 2020Active
Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN

Director23 September 2015Active

People with Significant Control

Mr Russell Mark Carrington
Notified on:22 November 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN
Nature of control:
  • Significant influence or control
Dr John Thomas Meadley
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:Trent Lodge, Stroud Road, Cirencester, United Kingdom, GL7 6JN
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.