Background WavePink WaveYellow Wave

POULTRY HEALTH SERVICES LIMITED (04161083)

POULTRY HEALTH SERVICES LIMITED (04161083) is an active UK company. incorporated on 15 February 2001. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POULTRY HEALTH SERVICES LIMITED has been registered for 25 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
04161083
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POULTRY HEALTH SERVICES LIMITED

POULTRY HEALTH SERVICES LIMITED is an active company incorporated on 15 February 2001 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POULTRY HEALTH SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04161083

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CROSSCO (538) LIMITED
From: 15 February 2001To: 23 March 2001
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 7 August 2018To: 30 June 2021
Dawes Farm Bognor Road Warnham West Sussex RH12 3SH United Kingdom
From: 8 April 2015To: 7 August 2018
Poultry Health Centre Main Site Lane Dalton Thirsk North Yorkshire YO7 3JA
From: 15 February 2001To: 8 April 2015
Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Jan 15
Loan Cleared
Dec 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 25 Jul 2018

MCMULLIN, Maria Regina Barretto Prado

Resigned
4 Cocked Hat Park, ThirskYO7 3HB
Secretary
Appointed 02 Mar 2001
Resigned 02 Apr 2003

SMART, Gillian Valerie

Resigned
1 Waterhouse, ThirskYO7 3SG
Secretary
Appointed 28 Apr 2006
Resigned 23 Dec 2014

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 02 Mar 2001

ENDEAVOUR SECRETARY LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate secretary
Appointed 09 Feb 2004
Resigned 27 Apr 2006

BONNEY, Roland James

Resigned
Appletrees, SalisburySP5 4LP
Born July 1964
Director
Appointed 16 Aug 2001
Resigned 27 Apr 2006

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 15 Feb 2001
Resigned 02 Mar 2001

DOBBS, Matthew Clive

Resigned
Bognor Road, HorshamRH12 3SH
Born December 1973
Director
Appointed 23 Dec 2014
Resigned 25 Jul 2018

GROBBELAAR, Susan Jane

Resigned
Station Business Park, YorkYO26 4GB
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAWKES, Paul Christopher

Resigned
Bognor Road, HorshamRH12 3SH
Born March 1975
Director
Appointed 23 Dec 2014
Resigned 30 Apr 2016

MCMULLIN, Maria Regina Barretto Prado

Resigned
4 Cocked Hat Park, ThirskYO7 3HB
Born February 1950
Director
Appointed 02 Mar 2001
Resigned 23 Dec 2014

MCMULLIN, Paul Francis

Resigned
4 Cocked Hat Park, ThirskYO7 3HB
Born August 1952
Director
Appointed 26 Feb 2001
Resigned 23 Dec 2014

PYE, Malcolm David Foster

Resigned
Leven Fields, YarmTS15 0JX
Born March 1957
Director
Appointed 16 Aug 2001
Resigned 27 Apr 2006

TIMS, Michael Anthony

Resigned
Station Business Park, YorkYO26 4GB
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Statement Of Companys Objects
5 February 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
5 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
8 December 2014
RP04RP04
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
27 February 2007
353353
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
353353
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 2005
AUDAUD
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
88(2)R88(2)R
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Miscellaneous
23 August 2001
MISCMISC
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
21 March 2001
MEM/ARTSMEM/ARTS
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation