Southern Livestock Exports Limited

  • Active
  • Incorporated on 18 Aug 1983

Reg Address: Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Southern Livestock Exports Limited" is a ltd and located in Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford. Southern Livestock Exports Limited is currently in active status and it was incorporated on 18 Aug 1983 (41 years 1 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Southern Livestock Exports Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 SWA (UK) LTD Corporate Secretary 1 Nov 2017 - Active
2 SWA (UK) LIMITED Corporate Secretary 1 Nov 2017 - Active
3 Clive John Weir Director 22 Apr 2016 British Active
4 Mary Mccormack Director 28 May 2015 British Resigned
22 May 2017
5 Kim Davison Director 4 Aug 2014 British Active
6 Kim Davison Director 4 Aug 2014 British Active
7 Angela Bishop Director 4 Aug 2014 English Resigned
5 May 2015
8 GEM ESTATE MANAGEMENT LIMITED Corporate Secretary 2 Jun 2011 - Resigned
30 Sep 2017
9 GEM ESTATE MANAGEMENT LIMITED Corporate Director 2 Jun 2011 - Resigned
13 Oct 2014
10 Janet Suzanne Trinnaman Director 30 Dec 2005 British Resigned
10 Sep 2014
11 Janet Suzanne Trinnaman Secretary 18 Feb 2004 British Resigned
31 Dec 2005
12 GEM ESTATE MANAGEMENT (1995) LIMITED Corporate Director 13 Aug 2002 - Resigned
2 Jun 2011
13 GEM ESTATE MANAGEMENT (1995) LIMITED Corporate Secretary 26 Sep 1999 - Resigned
2 Jun 2011
14 COMPANY SECRETARIES (HERTFORD) LTD Secretary 10 May 1999 - Resigned
26 Sep 1999
15 Andrew Gordon Moodie Director 5 Oct 1998 British Resigned
8 Apr 2003
16 Jennifer Sambridge Director 5 Jan 1995 British Resigned
19 Sep 2000
17 Lisa Jane Greenwood Director 5 Jan 1995 British Resigned
12 Aug 2002
18 Margaret Winsor Director 5 Jan 1995 British Resigned
31 Dec 2001
19 Anita Brown Director 5 Jan 1995 British Resigned
23 Apr 1999
20 Annette Jones Director 5 Jan 1995 British Resigned
29 Jan 1996
21 Neil Fraser Macrae Director 5 Jan 1995 British Resigned
13 May 1999
22 James William Moddie Director 5 Jan 1995 British Resigned
5 Oct 1998
23 Janet Pactat Director 5 Jan 1995 British Resigned
22 Oct 1998
24 Kim Elizabeth Ryan Director 1 Dec 1993 British Resigned
18 Jan 2000
25 CHOEVILLE LIMITED Corporate Secretary 1 Dec 1993 - Resigned
9 May 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southern Livestock Exports Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
3 Pages
2 Address - Change Registered Office Company With Date Old New 28 Apr 2021 Download PDF
3 Officers - Change Corporate Secretary Company With Change Date 4 Mar 2021 Download PDF
1 Pages
4 Address - Change Registered Office Company With Date Old New 4 Mar 2021 Download PDF
1 Pages
5 Accounts - Unaudited Abridged 30 Nov 2020 Download PDF
7 Pages
6 Confirmation Statement - Updates 14 Oct 2020 Download PDF
4 Pages
7 Accounts - Unaudited Abridged 2 Dec 2019 Download PDF
6 Pages
8 Confirmation Statement - No Updates 16 Oct 2019 Download PDF
3 Pages
9 Confirmation Statement - No Updates 11 Jan 2019 Download PDF
3 Pages
10 Accounts - Unaudited Abridged 12 Sep 2018 Download PDF
6 Pages
11 Confirmation Statement - Updates 2 Jan 2018 Download PDF
4 Pages
12 Accounts - Micro Entity 4 Dec 2017 Download PDF
2 Pages
13 Officers - Appoint Corporate Secretary Company With Name Date 6 Nov 2017 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 4 Oct 2017 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 4 Oct 2017 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
17 Capital - Allotment Shares 22 Feb 2017 Download PDF
3 Pages
18 Confirmation Statement - Updates 18 Jan 2017 Download PDF
6 Pages
19 Accounts - Total Exemption Small 20 Dec 2016 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2016 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 9 Jun 2015 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 7 May 2015 Download PDF
1 Pages
24 Accounts - Total Exemption Small 30 Apr 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2015 Download PDF
6 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Oct 2014 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Oct 2014 Download PDF
3 Pages
28 Officers - Termination Director Company With Name Termination Date 10 Sep 2014 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 9 Sep 2014 Download PDF
3 Pages
30 Accounts - Total Exemption Small 20 Jun 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2014 Download PDF
6 Pages
32 Accounts - Total Exemption Small 3 May 2013 Download PDF
1 Pages
33 Document Replacement - Second Filing Of Form With Form Type Made Up Date 18 Feb 2013 Download PDF
16 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2013 Download PDF
7 Pages
35 Accounts - Total Exemption Small 3 May 2012 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2012 Download PDF
6 Pages
37 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 4 Jan 2012 Download PDF
1 Pages
39 Officers - Appoint Corporate Secretary Company With Name 4 Jan 2012 Download PDF
2 Pages
40 Officers - Appoint Corporate Director Company With Name 3 Jan 2012 Download PDF
2 Pages
41 Officers - Change Corporate Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
42 Officers - Change Corporate Secretary Company With Change Date 3 Jan 2012 Download PDF
2 Pages
43 Accounts - Total Exemption Small 15 Dec 2011 Download PDF
1 Pages
44 Accounts - Total Exemption Small 14 Jan 2011 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2011 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2010 Download PDF
7 Pages
47 Officers - Change Corporate Director Company With Change Date 4 Feb 2010 Download PDF
2 Pages
48 Officers - Change Corporate Secretary Company With Change Date 4 Feb 2010 Download PDF
2 Pages
49 Officers - Change Corporate Director Company With Change Date 2 Feb 2010 Download PDF
1 Pages
50 Officers - Change Corporate Secretary Company With Change Date 2 Feb 2010 Download PDF
1 Pages
51 Accounts - Total Exemption Small 1 Jul 2009 Download PDF
1 Pages
52 Address - Legacy 10 Jun 2009 Download PDF
1 Pages
53 Annual Return - Legacy 28 Jan 2009 Download PDF
6 Pages
54 Accounts - Total Exemption Small 10 Jun 2008 Download PDF
1 Pages
55 Annual Return - Legacy 16 Jan 2008 Download PDF
4 Pages
56 Accounts - Total Exemption Small 9 Aug 2007 Download PDF
1 Pages
57 Annual Return - Legacy 25 Jan 2007 Download PDF
4 Pages
58 Address - Legacy 25 Jan 2007 Download PDF
1 Pages
59 Accounts - Dormant 27 Nov 2006 Download PDF
1 Pages
60 Officers - Legacy 27 Jan 2006 Download PDF
1 Pages
61 Officers - Legacy 27 Jan 2006 Download PDF
1 Pages
62 Annual Return - Legacy 27 Jan 2006 Download PDF
11 Pages
63 Officers - Legacy 26 Jan 2006 Download PDF
2 Pages
64 Officers - Legacy 26 Jan 2006 Download PDF
1 Pages
65 Accounts - Total Exemption Small 28 Apr 2005 Download PDF
1 Pages
66 Annual Return - Legacy 23 Dec 2004 Download PDF
11 Pages
67 Accounts - Total Exemption Small 6 Dec 2004 Download PDF
1 Pages
68 Accounts - Legacy 29 Sep 2004 Download PDF
1 Pages
69 Officers - Legacy 8 Mar 2004 Download PDF
1 Pages
70 Officers - Legacy 8 Mar 2004 Download PDF
2 Pages
71 Officers - Legacy 8 Mar 2004 Download PDF
1 Pages
72 Annual Return - Legacy 8 Mar 2004 Download PDF
10 Pages
73 Officers - Legacy 21 Jan 2004 Download PDF
2 Pages
74 Accounts - Total Exemption Small 4 Sep 2003 Download PDF
1 Pages
75 Officers - Legacy 16 Apr 2003 Download PDF
1 Pages
76 Accounts - Total Exemption Small 5 Mar 2003 Download PDF
1 Pages
77 Annual Return - Legacy 24 Jan 2003 Download PDF
9 Pages
78 Officers - Legacy 28 Aug 2002 Download PDF
2 Pages
79 Officers - Legacy 22 Aug 2002 Download PDF
1 Pages
80 Officers - Legacy 5 Feb 2002 Download PDF
1 Pages
81 Annual Return - Legacy 25 Jan 2002 Download PDF
10 Pages
82 Accounts - Total Exemption Small 8 Jan 2002 Download PDF
1 Pages
83 Accounts - Small 7 Jun 2001 Download PDF
1 Pages
84 Annual Return - Legacy 22 Jan 2001 Download PDF
9 Pages
85 Officers - Legacy 22 Jan 2001 Download PDF
1 Pages
86 Accounts - Small 21 Mar 2000 Download PDF
3 Pages
87 Officers - Legacy 24 Jan 2000 Download PDF
1 Pages
88 Annual Return - Legacy 24 Jan 2000 Download PDF
10 Pages
89 Officers - Legacy 17 Nov 1999 Download PDF
1 Pages
90 Officers - Legacy 17 Nov 1999 Download PDF
2 Pages
91 Officers - Legacy 18 Oct 1999 Download PDF
1 Pages
92 Officers - Legacy 27 Jul 1999 Download PDF
1 Pages
93 Officers - Legacy 27 Jul 1999 Download PDF
2 Pages
94 Annual Return - Legacy 29 Jun 1999 Download PDF
6 Pages
95 Address - Legacy 12 May 1999 Download PDF
1 Pages
96 Officers - Legacy 1 May 1999 Download PDF
1 Pages
97 Officers - Legacy 28 Oct 1998 Download PDF
1 Pages
98 Officers - Legacy 14 Oct 1998 Download PDF
1 Pages
99 Officers - Legacy 14 Oct 1998 Download PDF
2 Pages
100 Accounts - Small 1 Jun 1998 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.