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

LIVESTOCK MARKETING LIMITED

SOUTHVIEW MEADOW, PENALLT, MONMOUTH, NP25 4SE,
Company Registration Number
02967429
Private Limited Company
Active

Company Overview

About Livestock Marketing Ltd
LIVESTOCK MARKETING LIMITED was founded on 1994-09-13 and has its registered office in Monmouth. The organisation's status is listed as "Active". Livestock Marketing Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIVESTOCK MARKETING LIMITED
 
Legal Registered Office
SOUTHVIEW MEADOW
PENALLT
MONMOUTH
NP25 4SE
Other companies in SY23
 
Filing Information
Company Number 02967429
Company ID Number 02967429
Date formed 1994-09-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB618373333  
Last Datalog update: 2023-12-05 15:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVESTOCK MARKETING 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.
Companies with same name LIVESTOCK MARKETING LIMITED
The following companies were found which have the same name as LIVESTOCK MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVESTOCK MARKETING (BORDERS) LIMITED 19 BUCCLEUCH STREET HAWICK ROXBURGHSHIRE TD9 0HL Active Company formed on the 1995-02-02
LIVESTOCK MARKETING SERVICES LIMITED SOUTHVIEW MEDOW PENALLT MONMOUTH NP25 4SE Active Company formed on the 2003-01-07
LIVESTOCK MARKETING AUSTRALIA PTY. LTD. VIC 3820 Active Company formed on the 1997-03-11
LIVESTOCK MARKETING PTY. LTD. SA 5154 Active Company formed on the 1988-06-08
LIVESTOCK MARKETING ASSOCIATION, INC. 229 SINUSO DR GEORGETOWN TX 78628 Active Company formed on the 1982-05-03
LIVESTOCK MARKETING INSURANCE AGENCY, INC. 11501 OUTLOOK ST STE 250 LEAWOOD KS 66211 Active Company formed on the 2002-11-18
LIVESTOCK MARKETING INSURANCE AGENCY, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2005-04-01
LIVESTOCK MARKETING INC Georgia Unknown
LIVESTOCK MARKETING INSURANCE AGENCY INC Georgia Unknown
LIVESTOCK MARKETING INSURANCE AGENCY INC California Unknown
LIVESTOCK MARKETING SERVICES INCORPORATED California Unknown
Livestock Marketing Insurance Agency, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2008-04-11
LIVESTOCK MARKETING INSURANCE AGENCY INC North Carolina Unknown
LIVESTOCK MARKETING INSURANCE AGENCY INC Georgia Unknown
LIVESTOCK MARKETING INC Georgia Unknown
LIVESTOCK MARKETING COMPANY South Dakota Unknown
LIVESTOCK MARKETING INSURANCE AGENCY INC South Dakota Unknown
LIVESTOCK MARKETING INSURANCE AGENCY INC Arkansas Unknown
LIVESTOCK MARKETING COMPANY Arkansas Unknown

Company Officers of LIVESTOCK MARKETING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GLYN JONES
Company Secretary 1998-12-21
JONATHAN PALMER MORGAN
Director 2006-04-05
PHILIP PALMER MORGAN
Director 1994-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD KEITH THOMAS
Director 1994-09-11 2009-04-02
DONALD KEITH THOMAS
Company Secretary 1994-09-11 1998-12-21
PETER HOLLAND JOHN BUDD
Director 1994-09-11 1998-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-09-13 1994-09-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-09-13 1994-09-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-09-13 1994-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GLYN JONES CYMDEITHAS CWN DEFAID CYMREIG Company Secretary 2004-07-20 CURRENT 1998-12-24 Active
WILLIAM GLYN JONES QUALITY WELSH FOOD CERTIFICATION LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
JONATHAN PALMER MORGAN LIVESTOCK MARKETING SERVICES LIMITED Director 2012-01-01 CURRENT 2003-01-07 Active
PHILIP PALMER MORGAN LIVESTOCK MARKETING SERVICES LIMITED Director 2003-01-07 CURRENT 2003-01-07 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
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Southview Medow Penallt Monmouth NP25 4SE Wales
2021-04-06AP03Appointment of Mr Jonathan Palmer Morgan as company secretary on 2021-03-31
2021-04-06TM02Termination of appointment of William Glyn Jones on 2021-03-31
2021-04-06CH01Director's details changed for Mr Jonathan Palmer Morgan on 2021-04-06
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Gorseland, North Road Aberystwyth Ceredigion SY23 2HE
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN AVERY MORGAN
2019-11-04PSC07CESSATION OF PHILIP PALMER MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PALMER MORGAN
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 65
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 65
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 65
2014-10-10AR0113/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 65
2013-09-17AR0113/09/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-18CH01Director's details changed for Mr Jonathan Palmer Morgan on 2012-09-08
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0113/09/11 ANNUAL RETURN FULL LIST
2011-09-21CH01Director's details changed for Philip Palmer Morgan on 2011-01-14
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0113/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PALMER MORGAN / 01/06/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PALMER MORGAN / 01/06/2010
2009-12-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-28363aReturn made up to 13/09/09; full list of members
2009-04-07288bAppointment terminated director donald thomas
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-02-20169£ IC 100/65 12/01/07 £ SR 35@1=35
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: PO BOX 8 GORSELAND NORTH ROAD ABERYSTWYTH CEREDIGION SY23 2WB
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-11-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/00
2000-09-29363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-07363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: GORSELANDS NORTH ROAD ABERYSTWYTH CEREDIGION SY23 2WB
1999-01-04363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1999-01-04288bSECRETARY RESIGNED
1999-01-04288aNEW SECRETARY APPOINTED
1999-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/99
1998-10-05288bDIRECTOR RESIGNED
1998-01-09363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-06363sRETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-07-04225ACC. REF. DATE SHORTENED FROM 30/09/95 TO 31/03/95
1995-09-15363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1994-09-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-30287REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1994-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVESTOCK MARKETING 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 LIVESTOCK MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVESTOCK MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LIVESTOCK MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of LIVESTOCK MARKETING LIMITED registering or being granted any patents
Domain Names

LIVESTOCK MARKETING LIMITED owns 1 domain names.

livestockmarketing.co.uk  

Trademarks
We have not found any records of LIVESTOCK MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVESTOCK MARKETING 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as LIVESTOCK MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVESTOCK MARKETING 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 LIVESTOCK MARKETING 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 LIVESTOCK MARKETING 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.