PIG DISEASE ERADICATION FUND LIMITED(THE)
Overview
| Company Name | PIG DISEASE ERADICATION FUND LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01705079 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PIG DISEASE ERADICATION FUND LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PIG DISEASE ERADICATION FUND LIMITED(THE)?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PIG DISEASE ERADICATION FUND LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Sara Tamsin Kingsley Richards on Jan 16, 2024 | 1 pages | CH03 | ||
Appointment of Mrs Sara Tamsin Kingsley Richards as a secretary on Nov 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kenneth Sutherland as a secretary on Nov 09, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Appointment of Mr Matthew John Culley as a director on May 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr Thomas William Bradshaw as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jane Mathews as a director on Oct 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of Guy Nicholas Samworth Kiddy as a director on Oct 13, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of PIG DISEASE ERADICATION FUND LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Sara Tamsin Kingsley | Secretary | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | 315748910002 | |||||||
| BATES, Marcus | Director | 10 Norfolk Terrace CB1 2NG Cambridge Cambridgeshire | England | British | 67028730002 | |||||
| BRADSHAW, Thomas William | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | United Kingdom | British | 137256660004 | |||||
| CULLEY, Matthew John | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | England | British | 131737070004 | |||||
| LISTER, Richard William | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | England | British | 26352580003 | |||||
| MATHEWS, Jane | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | United Kingdom | British | 263047540001 | |||||
| TRAQUAIR, Robin James | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | Scotland | British | 153659880001 | |||||
| BARNES, Peter | Secretary | 96 Hatfield Road EN6 1HX Potters Bar Hertfordshire | British | 9116540001 | ||||||
| EVERS, Dorothy Lucilla Snowden | Secretary | 46 Saint Dunstans Road W6 8RB London | British | 86663560001 | ||||||
| PERRET, Christopher John | Secretary | 52 Shortheath Road GU9 8SQ Farnham Surrey | British | 6020930001 | ||||||
| ROBERTS, Alan Walter Morgan | Secretary | 61 The Watergardens Narrow Street Limehouse E14 London | British | 48586880002 | ||||||
| SUTHERLAND, Kenneth | Secretary | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | British | 147043200001 | ||||||
| BAKER, Ralph Henry | Director | Lymeswold Common Lane BA3 5AH Holcome Somerset | British | 26371810001 | ||||||
| BLANCHARD, James Frederick | Director | New House Farm OX13 5HR Kingston Bagpuize Abingdon Oxon | England | British | 20691450001 | |||||
| CAMBELL, Richard John | Director | Beerland Farm Ryall DT6 6EJ Bridport Dorset | British | 34380200001 | ||||||
| CUTLER, Neil Richard | Director | Belnet Farm Southwick Fareham PO17 6ET Fareham Hampshire | Uk | British | 81248300001 | |||||
| DALRYMPLE, Fiona Jane, Hon | Director | Oxenford Mains EH22 2PF Dalkeith Midlothian | British | 20691460001 | ||||||
| DEWHIRST, James Alistair Reed | Director | Field House Scarborough Road YO25 5UY Driffield East Yorkshire | British | 15461630001 | ||||||
| ENGLAND, Graham Charles | Director | West Chimsworthy Farm Germansweek EX21 5BH Beaworthy Devon | British | 52849330001 | ||||||
| HOUSTON, Stewart | Director | Wayside Thornborough DL8 2RQ Bedale North Yorkshire | United Kingdom | British | 43093190002 | |||||
| JENNINGS, Frederick Brian | Director | Swingate Farm Clawton EX22 6QG Holsworthy Devon | England | British | 7157940002 | |||||
| KIDDY, Guy Nicholas Samworth | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | United Kingdom | British | 184409130001 | |||||
| MACKIE, Maitland | Director | Westertown Rothienorman AB51 8US Inverurie Aberdeenshire | Scotland | British | 290910001 | |||||
| PEDDIE, Andrew Richard | Director | Cornceres Farm KY10 3JR Anstruther Fife | Scotland | British | 41064980001 | |||||
| ROSE, Alan Patrick | Director | Old Castle Farm Buckland St. Mary TA20 3JZ Chard Somerset | United Kingdom | British | 66841340001 | |||||
| SNELL, Philip Gerald | Director | Trotters Mudford Sock BA22 8EA Yeovil Somerset | United Kingdom | British | 15461570001 | |||||
| WELSH, Grenville Ethelbert | Director | 7 Rickmansworth Road WD1 7HE Watford Hertfordshire | British | 15461520001 | ||||||
| WHITEFORD, David Robert | Director | Castlecraig Farms Nigg IV19 1QS Tain Ross-Shire | Scotland | British | 40407240001 | |||||
| WYLLIE, James Hamilton | Director | Ruchlaw Mains Stenton EH42 1TD Dunbar East Lothian | United Kingdom | British | 1406880001 |
Who are the persons with significant control of PIG DISEASE ERADICATION FUND LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nfu Trust Company Limited | Apr 06, 2016 | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Pig Association | Apr 06, 2016 | High Street Trumpington CB2 9LS Cambridge Trumpington Mews England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nfu Scotland | Apr 06, 2016 | West Mains Ingliston EH28 8LT Newbridge West Mains Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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