Background WavePink WaveYellow Wave

UNITED PIG CO-OPERATIVE LTD. (01199318)

UNITED PIG CO-OPERATIVE LTD. (01199318) is an active UK company. incorporated on 6 February 1975. with registered office in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). UNITED PIG CO-OPERATIVE LTD. has been registered for 51 years. Current directors include ALLEN, Geoffrey William, BENSON, Timothy John, BRUCE, Roderic George and 6 others.

Company Number
01199318
Status
active
Type
ltd
Incorporated
6 February 1975
Age
51 years
Address
First Floor Pipe House, Wallingford, OX10 9BS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ALLEN, Geoffrey William, BENSON, Timothy John, BRUCE, Roderic George, BUTTERWORTH, Richard, DOWN, Christopher Roy, FERGUSON, Robert Edmund, MCFARLANE, Ian Rowland, STOCKINGS, Sally Anne, WYLLIE, James Hamilton Murray
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PIG CO-OPERATIVE LTD.

UNITED PIG CO-OPERATIVE LTD. is an active company incorporated on 6 February 1975 with the registered office located in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). UNITED PIG CO-OPERATIVE LTD. was registered 51 years ago.(SIC: 01629)

Status

active

Active since 51 years ago

Company No

01199318

LTD Company

Age

51 Years

Incorporated 6 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

THAMES VALLEY CAMBAC LIMITED
From: 4 January 2000To: 20 August 2025
THAMES VALLEY PIGS LIMITED
From: 6 February 1975To: 4 January 2000
Contact
Address

First Floor Pipe House Lupton Road Wallingford, OX10 9BS,

Previous Addresses

Wyndham House Lester Way Hithercroft Wallingford Oxon OX10 9TD
From: 6 February 1975To: 25 January 2010
Timeline

26 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Feb 75
Funding Round
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Feb 12
Funding Round
Oct 12
Director Joined
May 13
Funding Round
Dec 13
Funding Round
Feb 15
Director Left
Feb 15
Funding Round
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 19
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
Funding Round
Mar 26
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

ALLEN, Geoffrey William

Active
North Stoke Farm, BensonOX10 6BL
Secretary
Appointed N/A

ALLEN, Geoffrey William

Active
North Stoke Farm, BensonOX10 6BL
Born June 1956
Director
Appointed N/A

BENSON, Timothy John

Active
Lupton Road, WallingfordOX10 9BS
Born July 1972
Director
Appointed 05 Jan 2026

BRUCE, Roderic George

Active
Lupton Road, WallingfordOX10 9BS
Born March 1964
Director
Appointed 02 Dec 2025

BUTTERWORTH, Richard

Active
Lupton Road, WallingfordOX10 9BS
Born November 1962
Director
Appointed 02 Dec 2025

DOWN, Christopher Roy

Active
Lupton Road, WallingfordOX10 9BS
Born April 1970
Director
Appointed 03 Apr 2023

FERGUSON, Robert Edmund

Active
Lupton Road, WallingfordOX10 9BS
Born August 1961
Director
Appointed 03 Feb 2026

MCFARLANE, Ian Rowland

Active
Sway Road, LymingtonSO41 8LP
Born May 1974
Director
Appointed 05 Feb 2019

STOCKINGS, Sally Anne

Active
Old London Road, WallingfordOX10 6PX
Born December 1955
Director
Appointed 12 Apr 2016

WYLLIE, James Hamilton Murray

Active
Lupton Road, WallingfordOX10 9BS
Born July 1987
Director
Appointed 02 Dec 2025

ALLEN, Charles Thomas

Resigned
North Stoke Farm, BensonOX10 6BL
Born September 1949
Director
Appointed N/A
Resigned 03 Apr 2023

BEACROFT, Robert Hals

Resigned
Silley Farm Mapledenham, ReadingRG4 7TY
Born June 1956
Director
Appointed 08 Apr 1991
Resigned 06 Apr 1993

BEACROFT, Robert Hale

Resigned
Lilley Farm, ReadingRG4 7TY
Born June 1926
Director
Appointed N/A
Resigned 06 Apr 1993

BECKETT, Robert

Resigned
Ashtree Drive, BeverleyHU17 7ND
Born June 1968
Director
Appointed 11 Apr 2011
Resigned 02 Dec 2025

BELL, Michael Dennis

Resigned
Rynehill Farms, Chipping NortonOX7 6UL
Born April 1936
Director
Appointed N/A
Resigned 16 Apr 1996

BLANCHARD, Michael David

Resigned
New House Farm, AbingdonOX13 5HR
Born June 1956
Director
Appointed 16 Apr 1996
Resigned 24 Jan 2000

BOWDEN, Robert Henry

Resigned
Southwood Farm, BasingstokeRG23 7LU
Born July 1946
Director
Appointed 21 Apr 1997
Resigned 18 Apr 2000

CROSSMAN, Stephen Richard Reid

Resigned
Court Place, MineheadTA24 6QB
Born February 1957
Director
Appointed 16 Apr 2002
Resigned 28 Apr 2008

CULLEY, Timothy John

Resigned
Clematis Cottage, ReadingRG7 6PS
Born March 1934
Director
Appointed 24 Jan 2000
Resigned 11 Jul 2000

DAVEY, Alec Rodwell

Resigned
Lower Farm, Henley On ThamesRG9 6ED
Born January 1929
Director
Appointed N/A
Resigned 01 Apr 1998

EMMETT, Robert William

Resigned
Severalls Farm, WallingfordOX10 8LH
Born September 1963
Director
Appointed N/A
Resigned 14 Apr 1999

FROST, Timothy Comer

Resigned
Childhay Manor, BeaminsterDT8 3LQ
Born April 1938
Director
Appointed 11 Jul 2000
Resigned 23 Mar 2004

GREADY, Robert Paul

Resigned
Higher Southcombe Farm, DorchesterDY2 7QY
Born May 1957
Director
Appointed 14 Apr 1992
Resigned 06 Apr 1993

HART, Harold Fraser

Resigned
The Old Rectory, CirencesterGL7 3NA
Born November 1939
Director
Appointed 24 Jan 2000
Resigned 16 Apr 2002

HARVEY, Philip Nicholas Baker

Resigned
Manor Farm, SalisburySP4 6HO
Born February 1957
Director
Appointed 16 Apr 2002
Resigned 11 Apr 2011

LISTER, Richard William

Resigned
Ivy Nook Cottage Ellenthorpe, YorkYO5 9HJ
Born July 1963
Director
Appointed 15 Jul 2008
Resigned 02 Dec 2025

MCFARLANE, Ian Bruce

Resigned
Sway Road, LymingtonSO41 8LD
Born February 1945
Director
Appointed 28 Apr 2008
Resigned 14 Apr 2014

NAUGHTON, Cameron Alasdair Andrew

Resigned
West End Farm, DevizesSN10 2LL
Born December 1966
Director
Appointed 23 Mar 2004
Resigned 12 Apr 2016

ORPWOOD, David John

Resigned
Woods Farm, WatlingtonOX9 5HD
Born March 1953
Director
Appointed 14 Apr 1999
Resigned 16 Apr 2002

ORPWOOD, David John

Resigned
Woods Farm, WatlingtonOX9 5HD
Born March 1953
Director
Appointed 26 Apr 1994
Resigned 21 Apr 1997

SHANAHAN, James Tudor

Resigned
Ashton Farm Martinstown, DorchesterDT2 9HA
Born December 1944
Director
Appointed 01 Apr 1998
Resigned 10 Mar 2008

SHEPHERD, Catherine Mary

Resigned
South Allenford Farm, FordingbridgeSP6
Born May 1960
Director
Appointed N/A
Resigned 26 Apr 1994

THOMPSON, Robin Underwood

Resigned
Bridge House Murcott, NorthamptonNN6 7QR
Born October 1958
Director
Appointed 24 Jan 2000
Resigned 02 Dec 2025

WATCHORN, Simon James

Resigned
Old Railway Road, BungayNR35 2AQ
Born May 1955
Director
Appointed 22 Apr 2013
Resigned 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Memorandum Articles
4 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Auditors Resignation Company
23 July 2015
AUDAUD
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Resolution
26 April 2015
RESOLUTIONSResolutions
Memorandum Articles
14 April 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
27 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
169169
Resolution
8 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
88(2)R88(2)R
Legacy
26 April 2005
169169
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
169169
Legacy
22 February 2005
88(2)R88(2)R
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
88(2)R88(2)R
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
88(2)R88(2)R
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1999
RESOLUTIONSResolutions
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
19 March 1997
88(2)R88(2)R
Memorandum Articles
20 September 1996
MEM/ARTSMEM/ARTS
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
12 September 1996
288288
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
88(2)R88(2)R
Legacy
28 August 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
6 March 1996
88(2)R88(2)R
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
4 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
88(2)R88(2)R
Legacy
14 June 1994
288288
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
287Change of Registered Office
Resolution
15 December 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1993
AAAnnual Accounts
Legacy
10 August 1992
288288
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
88(2)R88(2)R
Legacy
15 July 1991
288288
Legacy
9 July 1991
288288
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
14 May 1991
288288
Legacy
23 August 1990
288288
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
20 March 1990
88(2)R88(2)R
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
1 September 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Incorporation Company
6 February 1975
NEWINCIncorporation