About

Registered Number: 00254115
Date of Incorporation: 11/02/1931 (93 years and 4 months ago)
Company Status: Active
Registered Address: Clanville House, Clanville, Andover, Hampshire, SP11 9HZ,

 

Based in Andover in Hampshire, Pedigree Stock Farm Developments Ltd was founded on 11 February 1931, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Pedigree Stock Farm Developments Ltd. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRAGE, Victoria Rose 01 November 2010 - 1
HOUSTON, David John N/A - 1
HOUSTON, Sarah Katherine 01 September 2007 14 November 2018 1
MAYOR, Henry John N/A 31 May 1998 1
OLLIVANT, Josephine N/A 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BURRAGE, James Richard 14 November 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
CS01 - N/A 23 July 2018
PSC01 - N/A 02 July 2018
PSC07 - N/A 08 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 25 July 1996
RESOLUTIONS - N/A 24 April 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 04 July 1991
AA - Annual Accounts 19 April 1991
288 - N/A 03 March 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 16 October 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 22 May 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 02 November 1987
AC05 - N/A 20 October 1987
NEWINC - New incorporation documents 11 February 1931

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 1952 Outstanding

N/A

Legal charge 11 March 1942 Outstanding

N/A

Instrument of charge 03 December 1940 Outstanding

N/A

Legal charge 29 July 1940 Outstanding

N/A

Legal charge 08 July 1939 Fully Satisfied

N/A

Instruments of charge 08 February 1939 Outstanding

N/A

Instruments of charges 08 February 1939 Outstanding

N/A

Land registry charge 07 November 1934 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.