Background WavePink WaveYellow Wave

ST DAVIDS POULTRY TEAM LIMITED (05994730)

ST DAVIDS POULTRY TEAM LIMITED (05994730) is an active UK company. incorporated on 10 November 2006. with registered office in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ST DAVIDS POULTRY TEAM LIMITED has been registered for 19 years. Current directors include BEYNON, Alan Huw, BRYARS, Sophie Melinda, HARDY, Margaret Elizabeth Miss and 5 others.

Company Number
05994730
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
4 King Square, Somerset, TA6 3YF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BEYNON, Alan Huw, BRYARS, Sophie Melinda, HARDY, Margaret Elizabeth Miss, JACKSON, Richard Frederick, LANE, Aonghus, MCBAIN, Kerry Louise, NUTTING, Kenneth, TURNER, Richard George
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST DAVIDS POULTRY TEAM LIMITED

ST DAVIDS POULTRY TEAM LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ST DAVIDS POULTRY TEAM LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

05994730

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

4 King Square Bridgwater Somerset, TA6 3YF,

Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 13
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Nov 20
Funding Round
Feb 21
Director Joined
Jan 24
Director Joined
Dec 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

BEYNON, Alan Huw

Active
King Square, BridgwaterTA6 3YF
Secretary
Appointed 10 Nov 2006

BEYNON, Alan Huw

Active
King Square, BridgwaterTA6 3YF
Born December 1964
Director
Appointed 10 Nov 2006

BRYARS, Sophie Melinda

Active
BridgwaterTA6 3YF
Born October 1991
Director
Appointed 01 Jan 2024

HARDY, Margaret Elizabeth Miss

Active
BridgwaterTA6 3YF
Born September 1963
Director
Appointed 24 Sept 2020

JACKSON, Richard Frederick

Active
King Square, BridgwaterTA6 3YF
Born July 1987
Director
Appointed 08 Nov 2013

LANE, Aonghus

Active
BridgwaterTA6 3YF
Born July 1989
Director
Appointed 09 Dec 2024

MCBAIN, Kerry Louise

Active
BridgwaterTA6 3YF
Born October 1973
Director
Appointed 19 Dec 2016

NUTTING, Kenneth

Active
BridgwaterTA6 3YF
Born March 1989
Director
Appointed 10 May 2018

TURNER, Richard George

Active
King Square, BridgwaterTA6 3YF
Born November 1957
Director
Appointed 10 Nov 2006

Persons with significant control

2

Mr Alan Huw Beynon

Active
BridgwaterTA6 3YF
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016

Mr Richard George Turner

Active
BridgwaterTA6 3YF
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 September 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Resolution
22 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Confirmation Statement
16 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Account Reference Date Company Previous Extended
27 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
8 December 2008
363aAnnual Return
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Incorporation Company
10 November 2006
NEWINCIncorporation