UKBizDB.co.uk

POULTRY MANAGEMENT LIMITED

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

This company is commonly known as Poultry Management Limited. The company was founded 18 years ago and was given the registration number 05720858. The firm's registered office is in BURY ST EDMUNDS. You can find them at Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk. 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:POULTRY MANAGEMENT LIMITED
Company Number:05720858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2006
End of financial year:31 March 2021
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:Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, England, IP32 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Secretary05 June 2006Active
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Director05 June 2006Active
Ilketshall Hall, Ilketshall, St Lawrence, Beccles, United Kingdom, NR34 8NH

Director05 June 2006Active
4 Whittome Mill, Hilgay, Downham Market, PE38 0LB

Director05 June 2006Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Secretary24 February 2006Active
Hilborough Mill, Hilborough, Swaffham, IP26 5BT

Director05 June 2006Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director24 February 2006Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director24 February 2006Active

People with Significant Control

St Lawrence Hall Farms Limited
Notified on:22 June 2018
Status:Active
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Gerald Boyce
Notified on:22 June 2018
Status:Active
Date of birth:July 1937
Nationality:English
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Significant influence or control
Mr Robin Spooner
Notified on:22 June 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Richard Boyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

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

Download

Copyright © 2024. All rights reserved.