Background WavePink WaveYellow Wave

SOUTHERN LIVESTOCK ENTERPRISES LIMITED (05060776)

SOUTHERN LIVESTOCK ENTERPRISES LIMITED (05060776) is an active UK company. incorporated on 2 March 2004. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. SOUTHERN LIVESTOCK ENTERPRISES LIMITED has been registered for 22 years. Current directors include TROTTER, Emma, TROTTER, Simon Edward.

Company Number
05060776
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
TROTTER, Emma, TROTTER, Simon Edward
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN LIVESTOCK ENTERPRISES LIMITED

SOUTHERN LIVESTOCK ENTERPRISES LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. SOUTHERN LIVESTOCK ENTERPRISES LIMITED was registered 22 years ago.(SIC: 46110)

Status

active

Active since 22 years ago

Company No

05060776

LTD Company

Age

22 Years

Incorporated 2 March 2004

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 18 June 2025 (10 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

STEVTON (NO. 293) LIMITED
From: 2 March 2004To: 26 March 2004
Contact
Address

C/O Tc Group The Granary, Hones Yard 1 Waverley Lane Farnham, GU9 8BB,

Previous Addresses

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
From: 7 April 2015To: 10 February 2021
60 West Street Farnham Surrey GU9 7EH
From: 14 March 2011To: 7 April 2015
60 West Street Farnham Surrey GU9 7ED
From: 2 March 2004To: 14 March 2011
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TROTTER, Emma

Active
Kings Road, AltonGU34 1PZ
Secretary
Appointed 08 Jan 2024

TROTTER, Emma

Active
Kings Road, AltonGU34 1PZ
Born October 1973
Director
Appointed 15 Sept 2025

TROTTER, Simon Edward

Active
Kings Road, AltonGU34 1PZ
Born June 1970
Director
Appointed 24 Mar 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 02 Mar 2004
Resigned 24 Mar 2004

TROTTER, Ian Ronald

Resigned
Trinity Hill, Near AltonGU34 5LT
Secretary
Appointed 24 Mar 2004
Resigned 08 Jan 2024

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 02 Mar 2004
Resigned 24 Mar 2004

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 02 Mar 2004
Resigned 24 Mar 2004

TROTTER, Ian Ronald

Resigned
Trinity Hill, Near AltonGU34 5LT
Born April 1944
Director
Appointed 24 Mar 2004
Resigned 15 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Simon Edward Trotter

Active
Kings Road, AltonGU34 1PZ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019

Mr Ian Ronald Trotter

Ceased
4 Black Pond Lane, FarnhamGU10 3NW
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
12 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Move Registers To Sail Company
14 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation