About

Registered Number: 00896585
Date of Incorporation: 24/01/1967 (57 years and 3 months ago)
Company Status: Active
Registered Address: 6 Hammonds End, Checkendon, Reading, Berks, RG8 0NP

 

Based in Reading in Berks, Pig Breeders Supply Co. (Livestock) Ltd was established in 1967. Currently we aren't aware of the number of employees at the this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 November 2018
PSC08 - N/A 23 July 2018
PSC09 - N/A 23 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 23 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 13 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2008
353 - Register of members 13 November 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 15 December 1992
395 - Particulars of a mortgage or charge 23 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 19 November 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
288 - N/A 08 October 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 21 February 1987
NEWINC - New incorporation documents 24 January 1967

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 13 November 1992 Fully Satisfied

N/A

Legal charge 22 June 1970 Fully Satisfied

N/A

Debenture 18 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.