LIVESTOCK LINK LTD
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6AH
Company number 04580385
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 18 January 2017 GBP 180 ; Purchase of own shares.; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIVESTOCK LINK LTD are www.livestocklink.co.uk, and www.livestock-link.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livestock Link Ltd is a Private Limited Company. The company registration number is 04580385. Livestock Link Ltd has been working since 04 November 2002. The present status of the company is Active. The registered address of Livestock Link Ltd is Barclays Bank Chambers Bridge Street Stratford Upon Avon Warwickshire Cv37 6ah. The company`s financial liabilities are £57.09k. It is £-23.38k against last year. The cash in hand is £65.72k. It is £-31.25k against last year. And the total assets are £307.65k, which is £-7.88k against last year. PEARSON, David Charles is a Director of the company. SPIERS, Michael John is a Director of the company. TALBOT, Carolyn Anne is a Director of the company. WHITE, Christopher Robert is a Director of the company. Secretary HAMBLETON, Peter has been resigned. Secretary PACKWOOD, Christine Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMBLETON, Kathryn Margaret has been resigned. Director HAMBLETON, Peter has been resigned. Director LETTS, Philip Edwin has been resigned. Director WARNER, Andrew John has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


livestock link Key Finiance

LIABILITIES £57.09k
-30%
CASH £65.72k
-33%
TOTAL ASSETS £307.65k
-3%
All Financial Figures

Current Directors

Director
PEARSON, David Charles
Appointed Date: 01 April 2014
70 years old

Director
SPIERS, Michael John
Appointed Date: 01 April 2014
59 years old

Director
TALBOT, Carolyn Anne
Appointed Date: 01 April 2014
70 years old

Director
WHITE, Christopher Robert
Appointed Date: 01 April 2014
51 years old

Resigned Directors

Secretary
HAMBLETON, Peter
Resigned: 05 November 2013
Appointed Date: 04 November 2002

Secretary
PACKWOOD, Christine Rosemary
Resigned: 01 April 2014
Appointed Date: 05 November 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Director
HAMBLETON, Kathryn Margaret
Resigned: 05 November 2013
Appointed Date: 04 November 2002
71 years old

Director
HAMBLETON, Peter
Resigned: 05 November 2013
Appointed Date: 04 November 2002
72 years old

Director
LETTS, Philip Edwin
Resigned: 01 April 2014
Appointed Date: 05 November 2013
72 years old

Director
WARNER, Andrew John
Resigned: 18 January 2017
Appointed Date: 01 April 2014
62 years old

LIVESTOCK LINK LTD Events

09 Mar 2017
Cancellation of shares. Statement of capital on 18 January 2017
  • GBP 180

09 Mar 2017
Purchase of own shares.
23 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
02 Feb 2017
Termination of appointment of Andrew John Warner as a director on 18 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
11 Nov 2003
Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed

25 Sep 2003
Ad 01/04/03--------- £ si 3@1=3 £ ic 1/4
27 Nov 2002
Accounting reference date extended from 30/11/03 to 30/04/04
04 Nov 2002
Secretary resigned
04 Nov 2002
Incorporation