UKBizDB.co.uk

PYE HALL FARMS LIMITED

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

This company is commonly known as Pye Hall Farms Limited. The company was founded 18 years ago and was given the registration number 05570935. The firm's registered office is in EYE. You can find them at Pye Hall, Fiddlers Lane, Eye, Suffolk. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:PYE HALL FARMS LIMITED
Company Number:05570935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Pye Hall, Fiddlers Lane, Eye, Suffolk, United Kingdom, IP23 7NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ

Secretary22 September 2005Active
Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ

Director22 September 2005Active
Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ

Director06 April 2011Active
Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ

Director22 September 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 September 2005Active
Pye, Hall, Fiddlers Lane, Eye, United Kingdom, IP23 7NS

Director06 April 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 September 2005Active

People with Significant Control

Mr Terence Frederick Sizer
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Pye Hall, Fiddlers Lane, Eye, United Kingdom, IP23 7NS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Margaret Joan Sizer
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Pye Hall, Fiddlers Lane, Eye, United Kingdom, IP23 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Joan Sizer
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Frederick Sizer
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Pye Hall, Fiddlers Lane, Eye, England, IP23 7NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person secretary company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.