UKBizDB.co.uk

PENRHIW FARM ORGANIC MEAT LIMITED

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

This company is commonly known as Penrhiw Farm Organic Meat Limited. The company was founded 17 years ago and was given the registration number 06193366. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:PENRHIW FARM ORGANIC MEAT LIMITED
Company Number:06193366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom, NP44 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Secretary30 March 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director01 February 2019Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director30 March 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director30 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary30 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 March 2007Active

People with Significant Control

Graham Lewis Hopkin
Notified on:01 February 2019
Status:Active
Date of birth:November 1966
Nationality:Welsh
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Thomas
Notified on:28 February 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celia Mary Thomas
Notified on:28 February 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person secretary company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Capital

Capital allotment shares.

Download
2019-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.