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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP | Secretary | 17 February 2015 | Active |
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP | Director | 13 April 2021 | Active |
10, Blackdown Meadow, Wellington, Somerset, United Kingdom, TA21 9GP | Director | 13 April 2021 | Active |
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 | Director | 24 January 1998 | Active |
65 Lionel Hurst Close, Great Cornard, Sudbury, CO10 0YX | Director | 24 January 1998 | Active |
Blackwater Cottage, Blackwater, Buckland St Mary, Chard, United Kingdom, TA20 3LE | Director | 24 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Officers | Change person secretary company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.