Background WavePink WaveYellow Wave

POLDERS PIGS LIMITED (15766381)

POLDERS PIGS LIMITED (15766381) is an active UK company. incorporated on 7 June 2024. with registered office in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). POLDERS PIGS LIMITED has been registered for 1 year. Current directors include BAKER, Jamie Grant, DE KLEIN, Wilhelmus Johannes Helena, SMITS, Antonius Cornelius Maria.

Company Number
15766381
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
Poplar Business Centre The Heath, Bury St. Edmunds, IP30 9RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BAKER, Jamie Grant, DE KLEIN, Wilhelmus Johannes Helena, SMITS, Antonius Cornelius Maria
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLDERS PIGS LIMITED

POLDERS PIGS LIMITED is an active company incorporated on 7 June 2024 with the registered office located in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). POLDERS PIGS LIMITED was registered 1 year ago.(SIC: 01460)

Status

active

Active since 1 years ago

Company No

15766381

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 7 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

STONE HORSE FARM LIMITED
From: 7 June 2024To: 5 March 2025
Contact
Address

Poplar Business Centre The Heath Woolpit Bury St. Edmunds, IP30 9RN,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
May 25
New Owner
May 25
New Owner
May 25
Loan Secured
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

BAKER, Jamie Grant

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968
Director
Appointed 07 Jun 2024

DE KLEIN, Wilhelmus Johannes Helena

Active
Norris Avenue, YorkYO42 4GA
Born January 1978
Director
Appointed 07 Jun 2024

SMITS, Antonius Cornelius Maria

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964
Director
Appointed 07 Jun 2024

Persons with significant control

6

2 Active
4 Ceased
The Heath, Bury St. EdmundsIP30 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 08 Jul 2025
Norris Avenue, YorkYO42 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025

Mr Jamie Grant Baker

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2025
Ceased 08 Jul 2025

Mr Antonius Cornelius Maria Smits

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2025
Ceased 08 Jul 2025

Mr Wilhelmus Johannes Helena De Klein

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2025
Ceased 08 Jul 2025
The Heath, Bury St. EdmundsIP30 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2025
PSC09Update to PSC Statements
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2024
NEWINCIncorporation