This company is commonly known as Savage Cat Farm Limited. The company was founded 30 years ago and was given the registration number 02872553. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 01470 - Raising of poultry.
Name | : | SAVAGE CAT FARM LIMITED |
---|---|---|
Company Number | : | 02872553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Secretary | 19 May 1997 | Active |
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 13 October 2023 | Active |
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 02 April 1997 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Nominee Secretary | 17 November 1993 | Active |
Furlong, Poyntington, Sherborne, DT9 4LF | Nominee Director | 17 November 1993 | Active |
Milner House, 18 Parliament Street, Hamilton, Bermuda, | Nominee Director | 17 November 1993 | Active |
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 19 May 1997 | Active |
Bridzor Farm Wardour, Tisbury, Salisbury, SP3 6RN | Director | 19 May 1997 | Active |
Rye House, Fonthill Gifford Tisbury, Salisbury, SP3 6PX | Director | 19 May 1997 | Active |
Lester Alan James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF |
Nature of control | : |
|
Mrs Heather Mary Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF |
Nature of control | : |
|
Mr Nigel Patrick Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Capital | Capital name of class of shares. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.