UKBizDB.co.uk

WYCK LIVESTOCK LIMITED

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

This company is commonly known as Wyck Livestock Limited. The company was founded 41 years ago and was given the registration number 01659233. The firm's registered office is in NEWMARKET. You can find them at Hall Farm Acre Road, Carlton, Newmarket, Suffolk. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:WYCK LIVESTOCK LIMITED
Company Number:01659233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:Hall Farm Acre Road, Carlton, Newmarket, Suffolk, United Kingdom, CB8 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High House, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF

Director-Active
Wyck Farm, Burrough Green, Newmarket, United Kingdom, CB8 9NQ

Director-Active
Wyck Farm, Bradley Road, Burrough Green, Newmarket, England, CB8 9NG

Director02 April 2019Active
Hall Farm, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF

Secretary-Active
Hall Farm, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF

Director-Active

People with Significant Control

Mr Peter John Read
Notified on:13 December 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Acre Road, Newmarket, United Kingdom, CB8 9LF
Nature of control:
  • Significant influence or control
Mr Francis Read
Notified on:14 December 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Acre Road, Newmarket, United Kingdom, CB8 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Read
Notified on:14 December 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Acre Road, Newmarket, United Kingdom, CB8 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Read
Notified on:14 December 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Acre Road, Newmarket, United Kingdom, CB8 9LF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-09Capital

Capital allotment shares.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Change account reference date company current extended.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.