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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 02 April 2019 | Active |
Hall Farm, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF | Secretary | - | Active |
Hall Farm, Acre Road, Carlton, Newmarket, United Kingdom, CB8 9LF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Change account reference date company current extended. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.