Background WavePink WaveYellow Wave

MUNDFORD POULTRY LIMITED (01602359)

MUNDFORD POULTRY LIMITED (01602359) is an active UK company. incorporated on 7 December 1981. with registered office in Beccles. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). MUNDFORD POULTRY LIMITED has been registered for 44 years. Current directors include PARKER, Dominic Rory.

Company Number
01602359
Status
active
Type
ltd
Incorporated
7 December 1981
Age
44 years
Address
Ilketshall Hall, Beccles, NR34 8NH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
PARKER, Dominic Rory
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNDFORD POULTRY LIMITED

MUNDFORD POULTRY LIMITED is an active company incorporated on 7 December 1981 with the registered office located in Beccles. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). MUNDFORD POULTRY LIMITED was registered 44 years ago.(SIC: 01470)

Status

active

Active since 44 years ago

Company No

01602359

LTD Company

Age

44 Years

Incorporated 7 December 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Ilketshall Hall Ilketshall St. Lawrence Beccles, NR34 8NH,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 21 December 2020
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 7 December 1981To: 27 February 2018
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Oct 14
New Owner
Jun 18
Owner Exit
Jul 18
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
May 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Olivia Jane

Active
Ilketshall St. Lawrence, BecclesNR34 8NH
Secretary
Appointed 16 Dec 2022

PARKER, Dominic Rory

Active
Iiketshall St Lawrence, BecclesNR34 8NH
Born October 1967
Director
Appointed 01 Sept 2006

BOYCE, Andrew Richard

Resigned
Beacon House, Bury St EdmundsIP32 7AR
Secretary
Appointed N/A
Resigned 11 Dec 2020

BOYCE, Andrew Richard

Resigned
Beacon House, Bury St EdmundsIP32 7AR
Born February 1962
Director
Appointed 01 Sept 2006
Resigned 11 Dec 2020

BOYCE, Robert Gerald

Resigned
Beacon House, Bury St EdmundsIP32 7AR
Born July 1937
Director
Appointed N/A
Resigned 11 Dec 2020

PARKER, John David

Resigned
Ilketshall Hall, BecclesNR34 8NH
Born March 1933
Director
Appointed N/A
Resigned 09 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Gerald Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr Andrew Richard Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2018
Ilketshall St. Lawrence, BecclesNR34 8NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
25 January 2008
288cChange of Particulars
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
16 July 2004
287Change of Registered Office
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Memorandum Articles
9 September 1991
MEM/ARTSMEM/ARTS
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts