UKBizDB.co.uk

STURMINSTER NEWTON ABATTOIRS UNLIMITED

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

This company is commonly known as Sturminster Newton Abattoirs Unlimited. The company was founded 49 years ago and was given the registration number 01207001. The firm's registered office is in SHREWSBURY. You can find them at The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:STURMINSTER NEWTON ABATTOIRS UNLIMITED
Company Number:01207001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1975
End of financial year:27 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH

Secretary02 April 2021Active
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH

Director30 September 2016Active
9 Rock Court, Blackrock, IRISH

Secretary27 July 2009Active
Bridgeland Knapps, Shillingstone, Blandford Forum, DT11 0RA

Secretary-Active
Oak Lodge, Manston, Sturminster Newton, DT10 1EZ

Director-Active
Smithfield House, Rixon, Sturminster Newton, DT10 1BQ

Director-Active
Smithfield House, Rixon, Sturminster Newton, DT10 1BQ

Director-Active
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH

Director23 April 2012Active
Foxfield House, 15a Newtown Road, Cloughoge, Newry, BT35 8NN

Director27 July 2009Active
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH

Director13 June 2013Active
East Nook 92 London Road, Pakefield, Lowestoft, NR33 7AQ

Director27 July 2009Active
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH

Director13 June 2013Active
Bridgeland Knapps, Shillingstone, Blandford Forum, DT11 0RA

Director-Active

People with Significant Control

Mr Laurence Joseph Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Irish
Address:The Abbattoir, Battlefield Road, Shrewsbury, SY1 4AH
Nature of control:
  • Right to appoint and remove directors

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
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download
2015-12-18Change of name

Reregistration assent.

Download
2015-12-18Incorporation

Re registration memorandum articles.

Download
2015-12-18Change of name

Certificate re registration limited to unlimited.

Download
2015-12-18Change of name

Reregistration private limited to private unlimited company.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.