Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNRISE POULTRY FARMS LIMITED
Company Information for

SUNRISE POULTRY FARMS LIMITED

6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NP,
Company Registration Number
01135442
Private Limited Company
Active

Company Overview

About Sunrise Poultry Farms Ltd
SUNRISE POULTRY FARMS LIMITED was founded on 1973-09-20 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Sunrise Poultry Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNRISE POULTRY FARMS LIMITED
 
Legal Registered Office
6 FOREST ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3NP
Other companies in LE11
 
Telephone01509812441
 
Filing Information
Company Number 01135442
Company ID Number 01135442
Date formed 1973-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB115925963  
Last Datalog update: 2025-04-05 05:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE POULTRY FARMS LIMITED
Is this data useful to you?
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.

Company Officers of SUNRISE POULTRY FARMS LIMITED

Current Directors
Officer Role Date Appointed
ADIAN DAMIAN CRAWLEY
Company Secretary 2001-12-18
ADIAN DAMIAN CRAWLEY
Director 2002-07-01
PHILLIP ANTHONY CRAWLEY
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARY CRAWLEY
Director 1991-11-08 2016-03-21
SHEILA MARY CRAWLEY
Director 1991-11-08 2015-04-01
ANTHONY PAGE CRAWLEY
Director 1991-11-08 2009-10-31
ERIC CHARLES TURNBULL
Company Secretary 1994-03-25 2001-11-15
NORMAN JOSEPH WILKINSON
Director 1991-11-08 1999-10-22
SHEILA MARY CRAWLEY
Company Secretary 1991-11-08 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADIAN DAMIAN CRAWLEY WALTON FREE RANGE FARMS LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
ADIAN DAMIAN CRAWLEY SUNRISE EGGS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ADIAN DAMIAN CRAWLEY RED FALCON LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ADIAN DAMIAN CRAWLEY ADC DEVELOPMENTS LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ADIAN DAMIAN CRAWLEY CRAWLEY FARMS LIMITED Director 1994-11-04 CURRENT 1994-06-07 Active
ADIAN DAMIAN CRAWLEY A.D.C. PROPERTIES (LOUGHBOROUGH) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
PHILLIP ANTHONY CRAWLEY SUNRISE EGGS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
PHILLIP ANTHONY CRAWLEY JEM (EAST MIDLANDS) LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
PHILLIP ANTHONY CRAWLEY CRAWLEY FARMS LIMITED Director 1994-11-04 CURRENT 1994-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-21Memorandum articles filed
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-15Statement of company's objects
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MARY CRAWLEY
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-10AR0108/11/14 ANNUAL RETURN FULL LIST
2015-09-10ANNOTATIONReplaced
2015-09-10ANNOTATIONReplacement
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY CRAWLEY
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0108/11/14 FULL LIST
2014-12-01AR0108/11/14 FULL LIST
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-15AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Philip Anthony Crawley on 2013-01-01
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-22AR0108/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADIAN DAMIAN CRAWLEY / 01/11/2011
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADIAN DAMIAN CRAWLEY / 01/11/2011
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY CRAWLEY / 01/11/2011
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-21AR0108/11/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-10RES13TRANSFER OF ASSETS 20/12/2010
2010-11-18AR0108/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY CRAWLEY / 18/11/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRAWLEY
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-23AR0108/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADIAN DAMIAN CRAWLEY / 01/10/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADIAN CRAWLEY / 01/10/2006
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-26288bSECRETARY RESIGNED
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-09363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FIRST FLOOR TOWN WING DEVONSHIRE HOUSE DEVONSHIRE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 3DW
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-30363(288)DIRECTOR RESIGNED
2001-01-30363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-26363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-25363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-25363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-21363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-07-27395PARTICULARS OF MORTGAGE/CHARGE
1996-04-19AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-25363sRETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0205828 Active Licenced property: SILEBY 250 SEAGRAVE ROAD LOUGHBOROUGH GB LE12 7NJ;SILEBY 215 RATCLIFFE ROAD LOUGHBOROUGH GB LE12 7PY. Correspondance address: SILEBY 250 SEAGRAVE ROAD LOUGHBOROUGH GB LE12 7NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNRISE POULTRY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-01-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-01-10 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2002-11-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-06 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1996-07-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1993-12-01 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-07-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 SUNRISE POULTRY FARMS LIMITED

Intangible Assets
Patents
We have not found any records of SUNRISE POULTRY FARMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUNRISE POULTRY FARMS LIMITED owns 1 domain names.

leicestershireeggs.co.uk  

Trademarks
We have not found any records of SUNRISE POULTRY FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRISE POULTRY FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as SUNRISE POULTRY FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE POULTRY FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SUNRISE POULTRY FARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184336000Machines for cleaning, sorting or grading eggs, fruit or other agricultural produce (excl. machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables of heading 8437)
2010-05-0184362100Poultry incubators and brooders

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNRISE POULTRY FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNRISE POULTRY FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.