PIG DISEASE ERADICATION FUND LIMITED(THE)

PIG DISEASE ERADICATION FUND LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIG DISEASE ERADICATION FUND LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01705079
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIG DISEASE ERADICATION FUND LIMITED(THE)?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PIG DISEASE ERADICATION FUND LIMITED(THE) located?

    Registered Office Address
    Agriculture House
    Stoneleigh Park
    CV8 2TZ Kenilworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIG DISEASE ERADICATION FUND LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PIG DISEASE ERADICATION FUND LIMITED(THE)?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PIG DISEASE ERADICATION FUND LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Sara Tamsin Kingsley Richards on Jan 16, 2024

    1 pagesCH03

    Appointment of Mrs Sara Tamsin Kingsley Richards as a secretary on Nov 09, 2023

    2 pagesAP03

    Termination of appointment of Kenneth Sutherland as a secretary on Nov 09, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Appointment of Mr Matthew John Culley as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Appointment of Mr Thomas William Bradshaw as a director on Nov 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jane Mathews as a director on Oct 13, 2019

    2 pagesAP01

    Termination of appointment of Guy Nicholas Samworth Kiddy as a director on Oct 13, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Registered office address changed from Agricultural House Stoneleigh Park Stoneleigh Warwickshire CV8 2TZ to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on Nov 23, 2017

    1 pagesAD01

    Who are the officers of PIG DISEASE ERADICATION FUND LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Sara Tamsin Kingsley
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Secretary
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    315748910002
    BATES, Marcus
    10 Norfolk Terrace
    CB1 2NG Cambridge
    Cambridgeshire
    Director
    10 Norfolk Terrace
    CB1 2NG Cambridge
    Cambridgeshire
    EnglandBritish67028730002
    BRADSHAW, Thomas William
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    United KingdomBritish137256660004
    CULLEY, Matthew John
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish131737070004
    LISTER, Richard William
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish26352580003
    MATHEWS, Jane
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    United KingdomBritish263047540001
    TRAQUAIR, Robin James
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    ScotlandBritish153659880001
    BARNES, Peter
    96 Hatfield Road
    EN6 1HX Potters Bar
    Hertfordshire
    Secretary
    96 Hatfield Road
    EN6 1HX Potters Bar
    Hertfordshire
    British9116540001
    EVERS, Dorothy Lucilla Snowden
    46 Saint Dunstans Road
    W6 8RB London
    Secretary
    46 Saint Dunstans Road
    W6 8RB London
    British86663560001
    PERRET, Christopher John
    52 Shortheath Road
    GU9 8SQ Farnham
    Surrey
    Secretary
    52 Shortheath Road
    GU9 8SQ Farnham
    Surrey
    British6020930001
    ROBERTS, Alan Walter Morgan
    61 The Watergardens
    Narrow Street Limehouse
    E14 London
    Secretary
    61 The Watergardens
    Narrow Street Limehouse
    E14 London
    British48586880002
    SUTHERLAND, Kenneth
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Secretary
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    British147043200001
    BAKER, Ralph Henry
    Lymeswold
    Common Lane
    BA3 5AH Holcome
    Somerset
    Director
    Lymeswold
    Common Lane
    BA3 5AH Holcome
    Somerset
    British26371810001
    BLANCHARD, James Frederick
    New House Farm
    OX13 5HR Kingston Bagpuize
    Abingdon Oxon
    Director
    New House Farm
    OX13 5HR Kingston Bagpuize
    Abingdon Oxon
    EnglandBritish20691450001
    CAMBELL, Richard John
    Beerland Farm
    Ryall
    DT6 6EJ Bridport
    Dorset
    Director
    Beerland Farm
    Ryall
    DT6 6EJ Bridport
    Dorset
    British34380200001
    CUTLER, Neil Richard
    Belnet Farm
    Southwick Fareham
    PO17 6ET Fareham
    Hampshire
    Director
    Belnet Farm
    Southwick Fareham
    PO17 6ET Fareham
    Hampshire
    UkBritish81248300001
    DALRYMPLE, Fiona Jane, Hon
    Oxenford Mains
    EH22 2PF Dalkeith
    Midlothian
    Director
    Oxenford Mains
    EH22 2PF Dalkeith
    Midlothian
    British20691460001
    DEWHIRST, James Alistair Reed
    Field House Scarborough Road
    YO25 5UY Driffield
    East Yorkshire
    Director
    Field House Scarborough Road
    YO25 5UY Driffield
    East Yorkshire
    British15461630001
    ENGLAND, Graham Charles
    West Chimsworthy Farm
    Germansweek
    EX21 5BH Beaworthy
    Devon
    Director
    West Chimsworthy Farm
    Germansweek
    EX21 5BH Beaworthy
    Devon
    British52849330001
    HOUSTON, Stewart
    Wayside
    Thornborough
    DL8 2RQ Bedale
    North Yorkshire
    Director
    Wayside
    Thornborough
    DL8 2RQ Bedale
    North Yorkshire
    United KingdomBritish43093190002
    JENNINGS, Frederick Brian
    Swingate Farm
    Clawton
    EX22 6QG Holsworthy
    Devon
    Director
    Swingate Farm
    Clawton
    EX22 6QG Holsworthy
    Devon
    EnglandBritish7157940002
    KIDDY, Guy Nicholas Samworth
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    United KingdomBritish184409130001
    MACKIE, Maitland
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    Director
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    ScotlandBritish290910001
    PEDDIE, Andrew Richard
    Cornceres Farm
    KY10 3JR Anstruther
    Fife
    Director
    Cornceres Farm
    KY10 3JR Anstruther
    Fife
    ScotlandBritish41064980001
    ROSE, Alan Patrick
    Old Castle Farm
    Buckland St. Mary
    TA20 3JZ Chard
    Somerset
    Director
    Old Castle Farm
    Buckland St. Mary
    TA20 3JZ Chard
    Somerset
    United KingdomBritish66841340001
    SNELL, Philip Gerald
    Trotters
    Mudford Sock
    BA22 8EA Yeovil
    Somerset
    Director
    Trotters
    Mudford Sock
    BA22 8EA Yeovil
    Somerset
    United KingdomBritish15461570001
    WELSH, Grenville Ethelbert
    7 Rickmansworth Road
    WD1 7HE Watford
    Hertfordshire
    Director
    7 Rickmansworth Road
    WD1 7HE Watford
    Hertfordshire
    British15461520001
    WHITEFORD, David Robert
    Castlecraig Farms
    Nigg
    IV19 1QS Tain
    Ross-Shire
    Director
    Castlecraig Farms
    Nigg
    IV19 1QS Tain
    Ross-Shire
    ScotlandBritish40407240001
    WYLLIE, James Hamilton
    Ruchlaw Mains
    Stenton
    EH42 1TD Dunbar
    East Lothian
    Director
    Ruchlaw Mains
    Stenton
    EH42 1TD Dunbar
    East Lothian
    United KingdomBritish1406880001

    Who are the persons with significant control of PIG DISEASE ERADICATION FUND LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nfu Trust Company Limited
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Apr 06, 2016
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number248343
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    British Pig Association
    High Street
    Trumpington
    CB2 9LS Cambridge
    Trumpington Mews
    England
    Apr 06, 2016
    High Street
    Trumpington
    CB2 9LS Cambridge
    Trumpington Mews
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number22088
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nfu Scotland
    West Mains
    Ingliston
    EH28 8LT Newbridge
    West Mains
    Scotland
    Apr 06, 2016
    West Mains
    Ingliston
    EH28 8LT Newbridge
    West Mains
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc214564
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0