Background WavePink WaveYellow Wave

POULTRY SOLUTIONS LIMITED (05911539)

POULTRY SOLUTIONS LIMITED (05911539) is an active UK company. incorporated on 21 August 2006. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. POULTRY SOLUTIONS LIMITED has been registered for 19 years. Current directors include BRENNAN, Owen, MC ENTEE, Paul Anthony.

Company Number
05911539
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
A One Feed Supplements Ltd North Hill, Thirsk, YO7 3DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRENNAN, Owen, MC ENTEE, Paul Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POULTRY SOLUTIONS LIMITED

POULTRY SOLUTIONS LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. POULTRY SOLUTIONS LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05911539

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

A One Feed Supplements Ltd North Hill Dishforth Airfield Thirsk, YO7 3DH,

Previous Addresses

Hi Peak Feeds Limited Sheffield Road Killamarsh Sheffield South Yorkshire S21 1ED
From: 9 October 2013To: 24 January 2022
162 Pentre Nicklaus Llanelli SA15 2DF
From: 21 August 2006To: 9 October 2013
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Mar 11
Director Joined
Sept 12
Loan Secured
Apr 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Left
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Jun 24
Owner Exit
Aug 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRENNAN, Owen

Active
North Hill, ThirskYO7 3DH
Born August 1960
Director
Appointed 23 Oct 2012

MC ENTEE, Paul Anthony

Active
Duncrue Street, BelfastBT3 9AR
Born June 1964
Director
Appointed 09 Oct 2023

JONES, Catherine Mary

Resigned
162 Pentre Nicklaus, LlanelliSA15 2DF
Secretary
Appointed 21 Aug 2006
Resigned 23 Oct 2012

WALLACE, Peter

Resigned
Gleneagles, LondonderryBT48 7TF
Secretary
Appointed 23 Oct 2012
Resigned 10 Mar 2020

JONES, Catherine Mary

Resigned
162 Pentre NicklausSA15 2DF
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 23 Oct 2012

JONES, Eilir, Dr

Resigned
Pentre Nicklaus Village, LlanelliSA15 2DF
Born August 1961
Director
Appointed 21 Aug 2006
Resigned 22 Oct 2012

KENNEDY, Richard

Resigned
North Hill, ThirskYO7 3DH
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 26 Sept 2022

MACATEER, Donal

Resigned
Sheffield Road, SheffieldS21 1ED
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

WALLACE, Peter Francis

Resigned
North Hill, ThirskYO7 3DH
Born December 1957
Director
Appointed 26 Sept 2022
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Owen Brennan

Ceased
Clarendon Road, BelfastBT1 3BG
Born August 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 07 Apr 2016
Belfast, AntrimBT3 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
19 March 2018
AGREEMENT2AGREEMENT2
Legacy
6 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 July 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Resolution
1 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
29 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
13 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Incorporation Company
21 August 2006
NEWINCIncorporation