About

Registered Number: 06643805
Date of Incorporation: 11/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Chapel Farm Fen Lane, Forward Green, Stowmarket, Suffolk, IP14 5EF

 

Founded in 2008, Stour Valley Beagles Ltd have registered office in Suffolk, it's status is listed as "Active". We don't currently know the number of employees at Stour Valley Beagles Ltd. The current directors of this company are listed as Pritchard, Andrew William George, Ward, Peter Every, Kiddle, Arthur David, Temple Secretaries Limited, Finch, Ian Drummond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Andrew William George 07 February 2016 - 1
WARD, Peter Every 11 July 2008 - 1
FINCH, Ian Drummond 16 July 2011 16 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KIDDLE, Arthur David 11 July 2008 16 July 2011 1
TEMPLE SECRETARIES LIMITED 11 July 2008 11 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 22 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 28 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 08 May 2016
RP04 - N/A 23 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AD01 - Change of registered office address 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 June 2009
225 - Change of Accounting Reference Date 26 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.