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
- 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.
# | Name | Status |
---|---|---|
1 | Boars Tye Residential Home Ltd Mutual People: Clive John Weir | Active |
2 | Essex Care Association Ltd Mutual People: Clive John Weir | Active |
3 | St Barnabas Centre Ltd Mutual People: Clive John Weir | dissolved |
4 | Hastingwood Court Rte Limited Mutual People: SWA (UK) LTD | Active |
5 | Cripsey Avenue Management (Hastingwood Court) Limited Mutual People: SWA (UK) LTD | Active |