Active - Proposal to Strike off
Company Information for COUNTESS WELLS BREEDING LTD
1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, SUFFOLK, IP6 0NL,
|
Company Registration Number
05470888
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COUNTESS WELLS BREEDING LTD | |
Legal Registered Office | |
1 Claydon Business Park Gipping Road Great Blakenham Ipswich SUFFOLK IP6 0NL Other companies in IP6 | |
Company Number | 05470888 | |
---|---|---|
Company ID Number | 05470888 | |
Date formed | 2005-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-13 04:54:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN DENNIS BRICE |
||
ROBIN DENNIS BRICE |
||
ROBERT GEORGE LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOSEPH KELLEWAY |
Director | ||
PHILIP ARTHUR KELLEWAY |
Director | ||
JOHN LAURENCE KELLEWAY |
Director | ||
ADRIAN PHILIP LAWSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RATTLEROW BRICE LTD | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active - Proposal to Strike off | |
HALESWORTH DAY NURSERY LIMITED | Director | 2010-03-01 | CURRENT | 2010-03-01 | Active | |
RATTLEROW BRICE LTD | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active - Proposal to Strike off | |
RATTLEROW SCOTLAND LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
RATTLEROW BRICE LTD | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active - Proposal to Strike off | |
RATTLEROW ARABLE LIMITED | Director | 2003-08-21 | CURRENT | 2003-06-05 | Active | |
LAWSON PARTNERS LIMITED | Director | 1998-11-04 | CURRENT | 1998-11-04 | Active | |
RATTLEROW PROPERTIES LIMITED | Director | 1998-11-04 | CURRENT | 1998-11-04 | Active | |
RATTLEROW FARMS LIMITED | Director | 1998-11-04 | CURRENT | 1998-11-04 | Active | |
RATTLEROW INTERNATIONAL LIMITED | Director | 1992-10-01 | CURRENT | 1992-10-01 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DENNIS BRICE on 2020-06-09 | |
CH01 | Director's details changed for Mr Robert George Lawson on 2020-06-09 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rattlerow Brice Ltd as a person with significant control on 2017-05-03 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLEWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLEWAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/12 FROM C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/11 FROM Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL | |
AR01 | 03/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED DR PHILIP ARTHUR KELLEWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN KELLEWAY | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: FAIERS HOUSE GILRAY ROAD DISS IP22 4WR | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 27/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01460 - Raising of swine/pigs
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTESS WELLS BREEDING LTD
The top companies supplying to UK government with the same SIC code (01460 - Raising of swine/pigs) as COUNTESS WELLS BREEDING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |