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

MUNDFORD POULTRY LIMITED

ILKETSHALL HALL, ILKETSHALL ST. LAWRENCE, BECCLES, SUFFOLK, NR34 8NH,
Company Registration Number
01602359
Private Limited Company
Active

Company Overview

About Mundford Poultry Ltd
MUNDFORD POULTRY LIMITED was founded on 1981-12-07 and has its registered office in Beccles. The organisation's status is listed as "Active". Mundford Poultry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUNDFORD POULTRY LIMITED
 
Legal Registered Office
ILKETSHALL HALL
ILKETSHALL ST. LAWRENCE
BECCLES
SUFFOLK
NR34 8NH
Other companies in IP33
 
Filing Information
Company Number 01602359
Company ID Number 01602359
Date formed 1981-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB368339712  
Last Datalog update: 2023-09-05 13:34:12
Primary Source:Companies House
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 MUNDFORD POULTRY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BOYCE
Company Secretary 1991-10-30
ANDREW RICHARD BOYCE
Director 2006-09-01
ROBERT GERALD BOYCE
Director 1991-10-30
DOMINIC RORY PARKER
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID PARKER
Director 1991-10-30 2014-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Company Secretary 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Company Secretary 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Company Secretary 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Company Secretary 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Company Secretary 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Company Secretary 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Company Secretary 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Company Secretary 1995-10-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE R.G. BOYCE LIMITED Company Secretary 1991-11-27 CURRENT 1973-12-13 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Company Secretary 1991-09-04 CURRENT 1984-11-19 Active
ANDREW RICHARD BOYCE ATLANTIC HEALTHCARE PLC Director 2017-04-19 CURRENT 2006-07-17 In Administration
ANDREW RICHARD BOYCE PIGEON (FOREST GATE) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ANDREW RICHARD BOYCE GAG385 (HUNTON) LIMITED Director 2014-02-19 CURRENT 2013-12-12 Active
ANDREW RICHARD BOYCE CLAYFARM PROPERTIES LIMITED Director 2013-04-26 CURRENT 2013-02-15 Active - Proposal to Strike off
ANDREW RICHARD BOYCE HARDIDE PLC Director 2012-06-18 CURRENT 2005-01-27 Active
ANDREW RICHARD BOYCE BSE PROPERTIES LIMITED Director 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
ANDREW RICHARD BOYCE GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
ANDREW RICHARD BOYCE GAG335 LIMITED Director 2011-06-17 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Director 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Director 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 2007-01-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Director 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Director 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY PROPERTIES LIMITED Director 1999-09-22 CURRENT 1984-03-26 Active
ANDREW RICHARD BOYCE R.G. BOYCE LIMITED Director 1997-05-14 CURRENT 1973-12-13 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE LANTERN & LARKS LIMITED Director 2011-01-17 CURRENT 2008-08-11 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
ROBERT GERALD BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE B & B ADVERTISING LIMITED Director 1991-09-18 CURRENT 1982-05-13 Active
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
DOMINIC RORY PARKER BPS (STUMPS CROSS) LIMITED Director 2007-07-09 CURRENT 2006-06-26 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
2023-08-1531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-01-24Change of details for St Lawrence Hall Farms Limited as a person with significant control on 2023-01-24
2023-01-10Appointment of Mrs Olivia Jane Parker as company secretary on 2022-12-16
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016023590006
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AA01Current accounting period shortened from 31/03/21 TO 31/01/21
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BOYCE
2020-12-21TM02Termination of appointment of Andrew Richard Boyce on 2020-12-11
2020-12-21PSC05Change of details for St Lawrence Hall Farms Limited as a person with significant control on 2020-12-11
2020-12-21PSC07CESSATION OF ROBERT GERALD BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Mr Andrew Richard Boyce on 2020-10-05
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-11PSC07CESSATION OF ANDREW RICHARD BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13PSC09Withdrawal of a person with significant control statement on 2018-06-13
2018-06-13PSC08Notification of a person with significant control statement
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2018-06-13PSC02Notification of St Lawrence Hall Farms Limited as a person with significant control on 2016-04-06
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RORY PARKER / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RORY PARKER / 13/06/2018
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PARKER
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2012-10-25AR0121/10/12 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 15/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 15/05/2012
2011-10-28AR0121/10/11 FULL LIST
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 10/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 10/10/2011
2011-06-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-22AR0121/10/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-22AR0121/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PARKER / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RORY PARKER / 01/10/2009
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-07363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM THE OLD STABLES 29 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-17363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2005-11-10363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-08363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: KENTFORD LODGE NEWMARKET SUFFOLK CB8 7PT
2003-11-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-01363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-02363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-11363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-13363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-29288SECRETARY'S PARTICULARS CHANGED
1995-11-06363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-05363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
We could not find any licences issued to MUNDFORD POULTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MUNDFORD POULTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-03-22 Outstanding HSBC BANK PLC
DEBENTURE 2008-12-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-08-31 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
CHARGE 1994-08-04 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-01-28 ALL of the property or undertaking has been released from charge MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MUNDFORD POULTRY LIMITED

Intangible Assets
Patents
We have not found any records of MUNDFORD POULTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNDFORD POULTRY LIMITED
Trademarks
We have not found any records of MUNDFORD POULTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNDFORD POULTRY 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 MUNDFORD POULTRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUNDFORD POULTRY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNDFORD POULTRY 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 MUNDFORD POULTRY 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.