Background WavePink WaveYellow Wave

PEDIGREE LIVESTOCK SERVICES LIMITED (12481958)

PEDIGREE LIVESTOCK SERVICES LIMITED (12481958) is an active UK company. incorporated on 25 February 2020. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEDIGREE LIVESTOCK SERVICES LIMITED has been registered for 6 years. Current directors include RYDER, Andrew, RYDER, Stephanie Jane.

Company Number
12481958
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
Holme House The Dale, Carlisle, CA4 9RH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RYDER, Andrew, RYDER, Stephanie Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDIGREE LIVESTOCK SERVICES LIMITED

PEDIGREE LIVESTOCK SERVICES LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEDIGREE LIVESTOCK SERVICES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12481958

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Holme House The Dale Ainstable Carlisle, CA4 9RH,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
New Owner
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RYDER, Andrew

Active
Ainstable, CarlisleCA4 9RH
Born November 1972
Director
Appointed 10 Mar 2022

RYDER, Stephanie Jane

Active
The Dale, CarlisleCA4 9RH
Born May 1968
Director
Appointed 01 Jul 2024

BRINDLEY, John Graham

Resigned
Adderley Road, Market DraytonTF9 3SU
Born June 1956
Director
Appointed 25 Feb 2020
Resigned 01 Jan 2024

HOUGH, Stephen Thomas

Resigned
Park Lane, PontefractWF8 4QT
Born April 1966
Director
Appointed 10 Mar 2022
Resigned 01 Jan 2024

PATERSON, Helen Mary

Resigned
Auchinlay, DunblaneFK15 9LZ
Born March 1948
Director
Appointed 10 Mar 2022
Resigned 01 Jan 2024

WILKINSON, Allan James

Resigned
Whin Lane, PrestonPR3 6TH
Born April 1953
Director
Appointed 25 Feb 2020
Resigned 01 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Stephanie Jane Ryder

Active
The Dale, CarlisleCA4 9RH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2025

Mr Andrew Ryder

Active
The Dale, CarlisleCA4 9RH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ainstable, CarlisleCA4 9RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2020
NEWINCIncorporation