UKBizDB.co.uk

THE WELSH EGG COMPANY LTD

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

This company is commonly known as The Welsh Egg Company Ltd. The company was founded 28 years ago and was given the registration number 03181266. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:THE WELSH EGG COMPANY LTD
Company Number:03181266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 1996
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Addington Lodge, Nether Kellet, Carnforth, England, LA6 1DZ

Director18 April 2016Active
22 Charleston Road, Old Town, Eastbourne, BN21 1SF

Secretary01 December 1997Active
21 Pages Lane, Bexhill On Sea, TN39 3RD

Secretary03 January 2001Active
21 Pages Lane, Bexhill On Sea, TN39 3RD

Secretary01 April 1996Active
Whiteoaks Farm, The Old Sidings Corsham Road, Lacock, SN15 2LZ

Secretary17 December 2009Active
Island Cottage, West Mills, RG14 5HT

Secretary21 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1996Active
Whiteoaks Farm, The Old Sidings Corsham Road, Lacock, SN15 2LZ

Director01 March 2011Active
Sissinghurst Park, Sissinghurst, TN17 2AL

Director08 November 2000Active
Water Lane Farm, Headcorn, TN27 9JP

Director08 November 2000Active
Horizon Poultry Farm, Tremar, Liskeard, PL14 6EA

Director08 November 1999Active
Pastures, Flowers Green, Herstmonceux, BN27 1RJ

Director01 December 1997Active
16 Rapson Road, Liskeard, PL14 3NX

Director07 November 2006Active
Gorse Cottage, New Lydd Road, Camber, Rye, TN31 7QS

Director06 August 2007Active
Pippins Hadlow Stair, Tonbridge, TN10 4HD

Director01 April 1996Active

People with Significant Control

Stonegate Farmers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Sidings, Corsham Road, Chippenham, England, SN15 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-02Address

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

Download
2019-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type full.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.