This company is commonly known as Roger Skinner Limited. The company was founded 47 years ago and was given the registration number 01272854. The firm's registered office is in EYE. You can find them at The Mill, Stradbroke, Eye, Suffolk. This company's SIC code is 10920 - Manufacture of prepared pet foods.
Name | : | ROGER SKINNER LIMITED |
---|---|---|
Company Number | : | 01272854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, Stradbroke, Eye, Suffolk, IP21 5HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Secretary | 18 January 1996 | Active |
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Director | 01 April 2021 | Active |
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Director | 07 April 2001 | Active |
The Mill, Stradbroke, Eye, IP21 5HL | Director | 01 April 2014 | Active |
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Director | 17 August 2022 | Active |
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Director | - | Active |
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL | Director | 14 February 1996 | Active |
Common Barn Mill Lane, Stradbroke, Eye, IP21 5HW | Secretary | 01 March 1995 | Active |
Oldany House Saxmundham Road, Aldeburgh, IP15 5PQ | Secretary | - | Active |
Common Barn Mill Lane, Stradbroke, Eye, IP21 5HW | Director | 01 March 1995 | Active |
The Mill, Stradbroke, Eye, IP21 5HL | Director | 01 September 2011 | Active |
The Mill, Stradbroke, Eye, IP21 5HL | Director | 10 July 2019 | Active |
3 South View, Mendham, Harleston, IP20 0NP | Director | 01 March 1995 | Active |
The Mill, Stradbroke, Eye, IP21 5HL | Director | 01 May 2020 | Active |
6 Woodfields, Stradbroke, Eye, IP21 5JQ | Director | - | Active |
Four Seasons 543 London Road South, Lowestoft, NR33 0PD | Director | 27 July 1999 | Active |
12, Hillside, Mendham, Harleston, United Kingdom, IP20 0JF | Director | 01 May 2008 | Active |
Knodishall Place, Knodishall, Saxmundham, IP17 1TP | Director | 01 January 2005 | Active |
Oldany House, Saxmundham Road, Aldeburgh, IP21 5HD | Director | - | Active |
The Mill, Stradbroke, Eye, IP21 5HL | Director | 15 January 2018 | Active |
Skinner's Pet Food Holdings Limited | ||
Notified on | : | 04 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL |
Nature of control | : |
|
Roger Skinner Holdings Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mill, Stradbroke, Eye, England, IP21 5HL |
Nature of control | : |
|
Mr Roger Alfred Stanley Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | The Mill, Eye, IP21 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-22 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person secretary company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.