UKBizDB.co.uk

SAVAGE CAT FARM LIMITED

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

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.

Company Information

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:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Secretary19 May 1997Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director13 October 2023Active
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director02 April 1997Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary17 November 1993Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director17 November 1993Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director17 November 1993Active
Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director19 May 1997Active
Bridzor Farm Wardour, Tisbury, Salisbury, SP3 6RN

Director19 May 1997Active
Rye House, Fonthill Gifford Tisbury, Salisbury, SP3 6PX

Director19 May 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Address

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

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Capital

Capital name of class of shares.

Download
2018-04-23Resolution

Resolution.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.