PIG BREEDERS SUPPLY CO. (LIVESTOCK) LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 0NP

Company number 00896585
Status Active
Incorporation Date 24 January 1967
Company Type Private Limited Company
Address 6 HAMMONDS END, CHECKENDON, READING, BERKS, RG8 0NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PIG BREEDERS SUPPLY CO. (LIVESTOCK) LIMITED are www.pigbreederssupplycolivestock.co.uk, and www.pig-breeders-supply-co-livestock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Pig Breeders Supply Co Livestock Limited is a Private Limited Company. The company registration number is 00896585. Pig Breeders Supply Co Livestock Limited has been working since 24 January 1967. The present status of the company is Active. The registered address of Pig Breeders Supply Co Livestock Limited is 6 Hammonds End Checkendon Reading Berks Rg8 0np. . WICKENS, Matthew James is a Secretary of the company. GRANT, Elizabeth Helena is a Director of the company. HART, Harold Fraser is a Director of the company. WICKENS, Matthew James is a Director of the company. Secretary ALLEN, John Mundeford Wheeler has been resigned. Director DAY, John Robert has been resigned. Director EVANS, Janet Margaret has been resigned. Director HART, Harold Fraser has been resigned. Director HART, Stephen Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WICKENS, Matthew James
Appointed Date: 09 February 2000

Director
GRANT, Elizabeth Helena
Appointed Date: 27 April 2006
66 years old

Director
HART, Harold Fraser
Appointed Date: 27 April 2006
85 years old

Director
WICKENS, Matthew James
Appointed Date: 09 February 2000
68 years old

Resigned Directors

Secretary
ALLEN, John Mundeford Wheeler
Resigned: 09 February 2000

Director
DAY, John Robert
Resigned: 09 February 2000
Appointed Date: 07 November 1996
74 years old

Director
EVANS, Janet Margaret
Resigned: 26 November 1998
89 years old

Director
HART, Harold Fraser
Resigned: 11 February 2001
85 years old

Director
HART, Stephen Robert
Resigned: 03 March 2006
91 years old

PIG BREEDERS SUPPLY CO. (LIVESTOCK) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

23 Nov 2015
Register inspection address has been changed from C/O Chantrey Vellacott Prospect House 58 Queens Road Reading Berks RG1 4RP England to Moore Stephens Llp Prospect House 58 Queens Road Reading Berks RG1 4RP
...
... and 75 more events
02 Mar 1988
Return made up to 24/12/87; full list of members

08 Oct 1987
Director's particulars changed

06 May 1987
Accounts for a small company made up to 30 April 1986

21 Feb 1987
Return made up to 16/10/86; full list of members

24 Jan 1967
Incorporation

PIG BREEDERS SUPPLY CO. (LIVESTOCK) LIMITED Charges

13 November 1992
Guarantee and debenture
Delivered: 23 November 1992
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: See doc nref M566C for full details. Fixed and floating…
22 June 1970
Legal charge
Delivered: 30 June 1970
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank Limited
Description: Land at bradley street, checkendon, reading, berks as…
18 April 1967
Debenture
Delivered: 24 April 1967
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank Limited
Description: Undertaking goodwill other property and uncalled capital by…