Background WavePink WaveYellow Wave

PIG DISEASE ERADICATION FUND LIMITED(THE) (01705079)

PIG DISEASE ERADICATION FUND LIMITED(THE) (01705079) is an active UK company. incorporated on 8 March 1983. with registered office in Kenilworth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PIG DISEASE ERADICATION FUND LIMITED(THE) has been registered for 43 years. Current directors include BATES, Marcus, BRADSHAW, Thomas William, CULLEY, Matthew John and 3 others.

Company Number
01705079
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1983
Age
43 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATES, Marcus, BRADSHAW, Thomas William, CULLEY, Matthew John, LISTER, Richard William, MATHEWS, Jane, TRAQUAIR, Robin James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIG DISEASE ERADICATION FUND LIMITED(THE)

PIG DISEASE ERADICATION FUND LIMITED(THE) is an active company incorporated on 8 March 1983 with the registered office located in Kenilworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PIG DISEASE ERADICATION FUND LIMITED(THE) was registered 43 years ago.(SIC: 88990)

Status

active

Active since 43 years ago

Company No

01705079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Previous Addresses

Agricultural House Stoneleigh Park Stoneleigh Warwickshire CV8 2TZ
From: 8 March 1983To: 23 November 2017
Timeline

12 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Oct 11
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 21
Director Joined
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

RICHARDS, Sara Tamsin Kingsley

Active
Stoneleigh Park, KenilworthCV8 2TZ
Secretary
Appointed 09 Nov 2023

BATES, Marcus

Active
10 Norfolk Terrace, CambridgeCB1 2NG
Born May 1955
Director
Appointed 08 Dec 1999

BRADSHAW, Thomas William

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born July 1982
Director
Appointed 29 Nov 2021

CULLEY, Matthew John

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born September 1971
Director
Appointed 11 May 2022

LISTER, Richard William

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born July 1963
Director
Appointed 25 Aug 2015

MATHEWS, Jane

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born September 1965
Director
Appointed 13 Oct 2019

TRAQUAIR, Robin James

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born November 1968
Director
Appointed 25 Nov 2014

BARNES, Peter

Resigned
96 Hatfield Road, Potters BarEN6 1HX
Secretary
Appointed N/A
Resigned 11 Oct 1996

EVERS, Dorothy Lucilla Snowden

Resigned
46 Saint Dunstans Road, LondonW6 8RB
Secretary
Appointed 20 Dec 2002
Resigned 21 Aug 2009

PERRET, Christopher John

Resigned
52 Shortheath Road, FarnhamGU9 8SQ
Secretary
Appointed 11 Oct 1996
Resigned 19 Mar 1998

ROBERTS, Alan Walter Morgan

Resigned
61 The Watergardens, LondonE14
Secretary
Appointed 11 Oct 1996
Resigned 20 Dec 2002

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Secretary
Appointed 11 Nov 2009
Resigned 09 Nov 2023

BAKER, Ralph Henry

Resigned
Lymeswold, HolcomeBA3 5AH
Born November 1930
Director
Appointed N/A
Resigned 27 Jul 1994

BLANCHARD, James Frederick

Resigned
New House Farm, Kingston BagpuizeOX13 5HR
Born August 1919
Director
Appointed N/A
Resigned 12 Sept 2000

CAMBELL, Richard John

Resigned
Beerland Farm, BridportDT6 6EJ
Born February 1941
Director
Appointed 05 Apr 1993
Resigned 25 Mar 1997

CUTLER, Neil Richard

Resigned
Belnet Farm, FarehamPO17 6ET
Born September 1957
Director
Appointed 26 Sept 2001
Resigned 16 Nov 2010

DALRYMPLE, Fiona Jane, Hon

Resigned
Oxenford Mains, DalkeithEH22 2PF
Born January 1934
Director
Appointed N/A
Resigned 26 Sept 2001

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed 12 Sept 2000
Resigned 15 Dec 2008

ENGLAND, Graham Charles

Resigned
West Chimsworthy Farm, BeaworthyEX21 5BH
Born August 1935
Director
Appointed 25 Mar 1997
Resigned 26 Sept 2001

HOUSTON, Stewart

Resigned
Wayside, BedaleDL8 2RQ
Born October 1946
Director
Appointed 26 Sept 2001
Resigned 25 Aug 2015

JENNINGS, Frederick Brian

Resigned
Swingate Farm, HolsworthyEX22 6QG
Born November 1946
Director
Appointed 12 May 1997
Resigned 26 Sept 2001

KIDDY, Guy Nicholas Samworth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1959
Director
Appointed 07 Nov 2013
Resigned 13 Oct 2019

MACKIE, Maitland

Resigned
Westertown, InverurieAB51 8US
Born September 1937
Director
Appointed N/A
Resigned 25 Jun 1992

PEDDIE, Andrew Richard

Resigned
Cornceres Farm, AnstrutherKY10 3JR
Born March 1958
Director
Appointed 05 Oct 1998
Resigned 30 Sept 2014

ROSE, Alan Patrick

Resigned
Old Castle Farm, ChardTA20 3JZ
Born September 1949
Director
Appointed 14 Nov 2007
Resigned 02 Nov 2013

SNELL, Philip Gerald

Resigned
Trotters, YeovilBA22 8EA
Born May 1929
Director
Appointed N/A
Resigned 30 Jul 2007

WELSH, Grenville Ethelbert

Resigned
7 Rickmansworth Road, WatfordWD1 7HE
Born October 1933
Director
Appointed N/A
Resigned 08 Dec 1999

WHITEFORD, David Robert

Resigned
Castlecraig Farms, TainIV19 1QS
Born July 1957
Director
Appointed 15 May 1995
Resigned 05 Oct 1998

WYLLIE, James Hamilton

Resigned
Ruchlaw Mains, DunbarEH42 1TD
Born November 1947
Director
Appointed 25 Jun 1992
Resigned 15 May 1995

Persons with significant control

3

Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
High Street, CambridgeCB2 9LS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
West Mains, NewbridgeEH28 8LT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
287Change of Registered Office
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
12 November 1992
288288
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
18 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
19 August 1988
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
11 June 1986
288288
Incorporation Company
8 March 1983
NEWINCIncorporation