About

Registered Number: 05309445
Date of Incorporation: 09/12/2004 (19 years and 6 months ago)
Company Status: Active
Date of Dissolution: 03/06/2014 (10 years ago)
Registered Address: Brownsmill Livery, Home Farm, Berkeley, Gloucestershire, GL13 9QN,

 

Based in Berkeley, Pierce Bros (Farms) Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Pierce, Colin, Pierce, Colin, Pierce, John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Colin 01 November 2017 - 1
PIERCE, Colin 09 December 2004 13 February 2014 1
PIERCE, John 09 December 2004 13 February 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 November 2017
AP01 - Appointment of director 07 November 2017
TM02 - Termination of appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CH03 - Change of particulars for secretary 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AC92 - N/A 12 July 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 03 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DS01 - Striking off application by a company 10 February 2014
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 July 2008
225 - Change of Accounting Reference Date 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.