UKBizDB.co.uk

POPLAR PIGS(BUCKENHAM)LIMITED

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

This company is commonly known as Poplar Pigs(buckenham)limited. The company was founded 53 years ago and was given the registration number 00996334. The firm's registered office is in ATTLEBOROUGH. You can find them at The Farm Doe Lane, Old Buckenham, Attleborough, Norfolk. 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:POPLAR PIGS(BUCKENHAM)LIMITED
Company Number:00996334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1970
End of financial year:31 August 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:The Farm Doe Lane, Old Buckenham, Attleborough, Norfolk, United Kingdom, NR17 1PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP

Secretary17 February 2015Active
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP

Director13 April 2021Active
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP

Director13 April 2021Active
46 Bramley Close, Wellington, United Kingdom, TA21 9AF

Secretary-Active
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP

Director-Active
The Coach House, Old Buckenham, Attleborough, NR17 1SW

Director-Active
99, Harbord Street, Fulham, London, United Kingdom, SW6 6PN

Director24 January 1998Active
65 Lionel Hurst Close, Great Cornard, Sudbury, CO10 0YX

Director24 January 1998Active
Blackwater Cottage, Blackwater, Buckland St Mary, Chard, United Kingdom, TA20 3LE

Director24 January 1998Active

People with Significant Control

Mrs Amanda Anne Woodhams
Notified on:22 September 2023
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Blackdown Meadow, Somerset, United Kingdom, TA21 9GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Elizabeth Mcaloon
Notified on:22 September 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:10, Blackdown Meadow, Somerset, United Kingdom, TA21 9GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Terence Michael Cracknell
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:The Coach House, The Green, Attleborough, England, NR17 1SW
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 (7 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Change person secretary company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-20Address

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

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.