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

NATIONAL PIG ASSOCIATION

AGRICULTURE HOUSE NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2TZ,
Company Registration Number
03859242
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Pig Association
NATIONAL PIG ASSOCIATION was founded on 1999-10-11 and has its registered office in Kenilworth. The organisation's status is listed as "Active". National Pig Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
NATIONAL PIG ASSOCIATION
 
Legal Registered Office
AGRICULTURE HOUSE NATIONAL AGRICULTURAL CENTRE
STONELEIGH PARK
KENILWORTH
WARWICKSHIRE
CV8 2TZ
Other companies in CV8
 
Filing Information
Company Number 03859242
Company ID Number 03859242
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749007427  
Last Datalog update: 2024-05-05 08:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL PIG ASSOCIATION
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 NATIONAL PIG ASSOCIATION

Current Directors
Officer Role Date Appointed
HUGH GORDON CRABTREE
Director 2015-03-25
SAM GODFREY
Director 2015-03-25
GUY NICHOLAS SAMWORTH KIDDY
Director 2015-03-25
RICHARD WILLIAM LISTER
Director 2003-11-05
RICHARD WILLIAM LONGTHORP
Director 2012-03-14
GEORGE THOMAS ROBERT MUTIMER
Director 2015-03-25
GUY HENRY SMITH
Director 2014-03-21
PHILIP JOHN STEPHENSON
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS BATES
Director 2009-11-11 2015-03-25
STEWART HOUSTON
Director 1999-10-11 2015-03-25
HOWARD MICHAEL REVELL
Director 2009-11-11 2015-03-25
PETER JOHN ROLLINGS
Director 2001-02-01 2015-03-25
MEURIG DAVID RAYMOND
Director 2010-04-01 2014-03-21
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-11 2014-03-05
CHARLES THOMAS ALLEN
Director 2007-01-10 2012-03-14
JOHN ROBERT ROWBOTTOM
Director 2000-12-06 2012-03-14
ROBERT OVEREND
Director 2000-10-21 2009-11-11
JAMES ALISTAIR REED DEWHIRST
Director 1999-10-11 2008-12-11
SIMON JAMES WATCHORN
Director 2003-11-05 2007-12-11
JAMES THOMAS BLACK
Director 1999-10-11 2003-11-05
HUGH GORDON CRABTREE
Director 1999-10-11 2003-11-05
RICHARD WILLIAM LONGTHORP
Director 2000-12-06 2003-11-05
PETER STEWART
Director 2000-03-14 2002-06-20
STEPHEN DUNSTAN
Director 2000-10-21 2000-12-06
JOHN ARTHUR CADAS GODFREY
Director 1999-10-11 2000-12-06
JOHN WALTER RIDER
Director 1999-10-11 2000-12-06
MICHAEL DAVID BLANCHARD
Director 2000-02-03 2000-11-23
GRAHAM CHARLES ENGLAND
Director 1999-10-11 2000-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-11 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH GORDON CRABTREE DICAM TECHNOLOGY LTD. Director 1993-08-05 CURRENT 1993-08-05 Active
HUGH GORDON CRABTREE FARM ENERGY AND CONTROL SERVICES LIMITED Director 1991-08-02 CURRENT 1980-04-23 Active
SAM GODFREY ELSHAM LINC LIMITED Director 2008-05-16 CURRENT 2005-08-02 Active
SAM GODFREY R.J. & A.E. GODFREY, Director 2008-05-16 CURRENT 1950-07-13 Active
GUY NICHOLAS SAMWORTH KIDDY GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY Director 2015-06-09 CURRENT 2009-09-02 Active
GUY NICHOLAS SAMWORTH KIDDY UK PEDIGREE PIGS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
GUY NICHOLAS SAMWORTH KIDDY SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
RICHARD WILLIAM LISTER PIG DISEASE ERADICATION FUND LIMITED(THE) Director 2015-08-25 CURRENT 1983-03-08 Active
RICHARD WILLIAM LISTER J.C. LISTER FARMS LIMITED Director 1992-04-05 CURRENT 1970-10-07 Active
RICHARD WILLIAM LONGTHORP NATIONAL LAND BASED COLLEGE Director 2015-06-11 CURRENT 2015-06-11 Active
RICHARD WILLIAM LONGTHORP EC ESTATES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RICHARD WILLIAM LONGTHORP THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE Director 1999-09-08 CURRENT 1999-08-12 Active
RICHARD WILLIAM LONGTHORP QUINTOR (HOMES) LIMITED Director 1992-11-13 CURRENT 1992-11-03 Active
RICHARD WILLIAM LONGTHORP LONGTHORP (KILPIN) LIMITED Director 1992-01-26 CURRENT 1955-04-05 Active
GEORGE THOMAS ROBERT MUTIMER THE MUTIMER PARTNERSHIP LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
GUY HENRY SMITH NATIONAL FARMERS UNION TRUST COMPANY LIMITED(THE) Director 2014-02-26 CURRENT 1930-05-24 Active
GUY HENRY SMITH SMITH FARMS (CLACTON) LIMITED Director 2013-03-23 CURRENT 1947-07-18 Active
PHILIP JOHN STEPHENSON TA & PJ STEPHENSON LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
PHILIP JOHN STEPHENSON THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE Director 2005-03-10 CURRENT 1999-08-12 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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-26DIRECTOR APPOINTED MR ASHLEY ROSS GILMAN
2024-03-26DIRECTOR APPOINTED MR MARCUS BATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR HUGH GORDON CRABTREE
2024-03-25APPOINTMENT TERMINATED, DIRECTOR SAM GODFREY
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JANE MATHEWS
2024-03-25DIRECTOR APPOINTED MR JOSEPH WILLIAM DEWHIRST
2024-03-25DIRECTOR APPOINTED MISS MICHELLE SPRENT
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BRADSHAW
2021-04-01AP01DIRECTOR APPOINTED MR HOWARD MICHAEL REVELL
2021-03-29AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALLEN
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM LONGTHORP
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY NICHOLAS SAMWORTH KIDDY
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY NICHOLAS SAMWORTH KIDDY
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY HENRY SMITH
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY HENRY SMITH
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MS JANE MATHEWS
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AP01DIRECTOR APPOINTED MR HUGH GORDON CRABTREE
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-08AP01DIRECTOR APPOINTED MR GEORGE THOMAS ROBERT MUTIMER
2015-05-08AP01DIRECTOR APPOINTED MR GUY NICHOLAS SAMWORTH KIDDY
2015-05-08AP01DIRECTOR APPOINTED MR SAMUEL GODFREY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HOUSTON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD REVELL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BATES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROLLINGS
2014-10-16AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AP01DIRECTOR APPOINTED GUY HENRY SMITH
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MEURIG RAYMOND
2014-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2013-10-11AR0111/10/13 NO MEMBER LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0111/10/12 NO MEMBER LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWBOTTOM
2012-05-25AP01DIRECTOR APPOINTED MR PHILIP JOHN STEPHENSON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD WILLIAM LONGTHORP
2011-10-13AR0111/10/11 NO MEMBER LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0111/10/10 NO MEMBER LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED MR MEURIG DAVID RAYMOND
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OVEREND
2010-02-04AP01DIRECTOR APPOINTED HOWARD MICHAEL REVELL
2010-02-04AP01DIRECTOR APPOINTED MARCUS BATES
2009-10-13AR0111/10/09 NO MEMBER LIST
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES DEWHIRST
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aANNUAL RETURN MADE UP TO 11/10/08
2008-01-28363aANNUAL RETURN MADE UP TO 11/10/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363aANNUAL RETURN MADE UP TO 11/10/06
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aANNUAL RETURN MADE UP TO 11/10/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363aANNUAL RETURN MADE UP TO 11/10/04
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2003-10-18363aANNUAL RETURN MADE UP TO 11/10/03
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-18363aANNUAL RETURN MADE UP TO 11/10/02
2002-10-16288bDIRECTOR RESIGNED
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-30363aANNUAL RETURN MADE UP TO 11/10/01
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01460 - Raising of swine/pigs

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 01460 - Raising of swine/pigs

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NATIONAL PIG ASSOCIATION

Intangible Assets
Patents
We have not found any records of NATIONAL PIG ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL PIG ASSOCIATION
Trademarks
We have not found any records of NATIONAL PIG ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL PIG ASSOCIATION. 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 (01460 - Raising of swine/pigs) as NATIONAL PIG ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL PIG ASSOCIATION 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 NATIONAL PIG ASSOCIATION 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 NATIONAL PIG ASSOCIATION 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.