This company is commonly known as Pipewell Foot Beagles Limited. The company was founded 17 years ago and was given the registration number 05869566. The firm's registered office is in KETTERING. You can find them at The Granary Gables Lane, Broughton, Kettering, Northamptonshire. This company's SIC code is 93199 - Other sports activities.
Name | : | PIPEWELL FOOT BEAGLES LIMITED |
---|---|---|
Company Number | : | 05869566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary Gables Lane, Broughton, Kettering, Northamptonshire, NN14 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Secretary | 11 May 2021 | Active |
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Director | 11 May 2021 | Active |
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Director | 11 May 2021 | Active |
99 East Carlton Park, East Carlton, Market Harborough, LE16 8YD | Director | 27 June 2007 | Active |
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Director | 01 May 2019 | Active |
Oak Cottage, High Street, Duddington, Stamford, England, PE9 3QE | Director | 11 May 2021 | Active |
Ducks Nest, Lutton, Peterborough, PE8 5ND | Director | 27 June 2007 | Active |
Netherdyke, Glapthorn, Peterborough, England, PE8 5BJ | Director | 11 May 2021 | Active |
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Director | 15 July 2023 | Active |
Yr Hen Saerdy, New Street, Lampeter, SA48 7AL | Secretary | 07 July 2006 | Active |
The Granary, Gables Lane, Broughton, Kettering, NN14 1TY | Secretary | 30 August 2006 | Active |
The Cottage, Podington, Wellingborough, NN29 7HS | Director | 27 June 2007 | Active |
19 Cross Bank, Great Easton, Market Harboro, LE16 8SR | Director | 01 October 2007 | Active |
Brooklyn, Podington, Wellingborough, NN29 7HP | Director | 27 June 2007 | Active |
Manor House, Hulcote, Hulcote, Towcester, England, NN12 7HT | Director | 07 May 2016 | Active |
3a Isham Road, Pytchley, Kettering, NN14 1EW | Director | 27 June 2007 | Active |
Yr Hen Saerdy, New Street, Lampeter, SA48 7AL | Director | 07 July 2006 | Active |
162 Braunston Road, Oakham, LE15 6RU | Director | 27 June 2007 | Active |
The Elms, The Elms, Pytchley, Kettering, England, NN14 1EW | Director | 27 June 2007 | Active |
The Manor, House, Main Street Little Harrowden, Wellingborough, England, NN9 5BB | Director | 01 November 2010 | Active |
Manor House, Little Harrowden, Wellingborough, NN9 5BB | Director | 30 August 2006 | Active |
10 Briggate Quay, Whittlesey, Peterborough, PE7 1DH | Director | 27 June 2007 | Active |
34 Linden Avenue, Countesthorpe, Leicester, LE8 5PG | Director | 27 June 2007 | Active |
Pytchley Hunt Kennels, Station Road, Brixworth, Northampton, England, NN6 9BP | Director | 01 May 2019 | Active |
The Kennels, Kennel Hill, Brigstock, Kettering, England, NN14 3HB | Director | 01 May 2019 | Active |
15 Holmes Close, High Halstow, Rochester, ME3 8RY | Director | 07 July 2006 | Active |
The Cottage, High Street, Podington, Wellingborough, United Kingdom, NN29 7HS | Director | 27 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Appoint person secretary company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.