Company number 02872553
Status Active
Incorporation Date 17 November 1993
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Lester Alan James on 16 August 2016. The most likely internet sites of SAVAGE CAT FARM LIMITED are www.savagecatfarm.co.uk, and www.savage-cat-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Savage Cat Farm Limited is a Private Limited Company.
The company registration number is 02872553. Savage Cat Farm Limited has been working since 17 November 1993.
The present status of the company is Active. The registered address of Savage Cat Farm Limited is Hitchcock House Hilltop Park Devizes Road Salisbury Sp3 4uf. The company`s financial liabilities are £102.79k. It is £87.96k against last year. The cash in hand is £24.07k. It is £-11.44k against last year. And the total assets are £175.45k, which is £106.58k against last year. BELL, Nigel Patrick is a Secretary of the company. BELL, Nigel Patrick is a Director of the company. JAMES, Lester Alan is a Director of the company. Nominee Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CLARKE, John Peter has been resigned. Nominee Director JACKSON, John Haydon has been resigned. Director SIDFORD, Victor Edmund has been resigned. Director SYCKELMOORE, John Maurice has been resigned. The company operates in "Raising of poultry".
savage cat farm Key Finiance
LIABILITIES
£102.79k
+592%
CASH
£24.07k
-33%
TOTAL ASSETS
£175.45k
+154%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1997
Appointed Date: 17 November 1993
Nominee Director
CLARKE, John Peter
Resigned: 30 November 1994
Appointed Date: 17 November 1993
85 years old
Persons With Significant Control
Lester Alan James
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nigel Patrick Bell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mrs Heather Mary Bell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
SAVAGE CAT FARM LIMITED Events
21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Director's details changed for Lester Alan James on 16 August 2016
16 Aug 2016
Secretary's details changed for Mr Nigel Patrick Bell on 16 August 2016
16 Aug 2016
Director's details changed for Mr Nigel Patrick Bell on 16 August 2016
...
... and 87 more events
21 Nov 1995
Return made up to 17/11/95; no change of members
28 Feb 1995
Full accounts made up to 30 November 1994
05 Dec 1994
Return made up to 17/11/94; full list of members
17 Nov 1993
Incorporation
26 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Savage cat farm bowridge hill gillingham dorset t/no…
14 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 1998
Legal charge
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Land at bowridge hill gillingham dorset t/n DT246350.