UKBizDB.co.uk

TANNINGTON PIGS LIMITED

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

This company is commonly known as Tannington Pigs Limited. The company was founded 64 years ago and was given the registration number 00656446. The firm's registered office is in SAXMUNDHAM. You can find them at Blyth House, Rendham Road, Saxmundham, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TANNINGTON PIGS LIMITED
Company Number:00656446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Blyth House, Rendham Road, Saxmundham, Suffolk, United Kingdom, IP17 1WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Secretary-Active
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Director-Active
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Director-Active
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Director-Active
Braiseworth Hall, Tannington, Woodbridge, IP13 7LZ

Director-Active

People with Significant Control

Richard Ernest Barker As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Janet Elizabeth Sharp As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
David Hale As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Address

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

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.