Aviagen Limited STRATFORD-UPON-AVON


Aviagen started in year 1982 as Private Limited Company with registration number 01610943. The Aviagen company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Stratford-upon-avon at Stratford Hatchery Alscott Industrial Estate. Postal code: CV37 8BH. Since Tuesday 10th July 2001 Aviagen Limited is no longer carrying the name Ross Breeders.

Currently there are 5 directors in the the company, namely Ivor R., Wendrell D. and Stephen M. and others. In addition one secretary - Stephen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV37 8BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0251403 . It is located at Alscot Park Industrial Estate, Atherstone On Stour, Stratford-upon-avon with a total of 10 carsand 3 trailers.

Aviagen Limited Address / Contact

Office Address Stratford Hatchery Alscott Industrial Estate
Office Address2 Atherstone On Stour
Town Stratford-upon-avon
Post code CV37 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01610943
Date of Incorporation Wed, 3rd Feb 1982
Industry Raising of poultry
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Ivor R.

Position: Director

Appointed: 01 August 2022

Wendrell D.

Position: Director

Appointed: 14 April 2018

Stephen M.

Position: Director

Appointed: 03 June 2015

Stephen M.

Position: Secretary

Appointed: 26 October 2012

Santiago A.

Position: Director

Appointed: 25 September 2012

Christopher H.

Position: Director

Appointed: 07 July 2003

Gordon P.

Position: Secretary

Resigned: 01 August 1995

Lars S.

Position: Director

Appointed: 07 April 2018

Resigned: 01 August 2022

Alphonsus K.

Position: Director

Appointed: 25 September 2012

Resigned: 03 June 2015

Jeffrey S.

Position: Director

Appointed: 25 November 2011

Resigned: 26 October 2016

Raymond W.

Position: Director

Appointed: 03 November 2008

Resigned: 30 June 2012

Graeme D.

Position: Director

Appointed: 03 November 2008

Resigned: 01 July 2018

Valery M.

Position: Director

Appointed: 15 April 2008

Resigned: 31 October 2008

Peter P.

Position: Director

Appointed: 11 January 2005

Resigned: 31 May 2007

Christopher L.

Position: Director

Appointed: 17 September 2003

Resigned: 26 October 2012

Christopher L.

Position: Secretary

Appointed: 17 September 2003

Resigned: 26 October 2012

Christopher H.

Position: Secretary

Appointed: 25 July 2003

Resigned: 17 September 2003

Ken L.

Position: Director

Appointed: 17 June 2003

Resigned: 11 January 2005

James M.

Position: Director

Appointed: 17 April 2002

Resigned: 11 January 2005

George H.

Position: Director

Appointed: 17 April 2002

Resigned: 01 October 2018

David J.

Position: Secretary

Appointed: 01 December 2000

Resigned: 25 July 2003

David J.

Position: Director

Appointed: 01 November 2000

Resigned: 25 July 2003

John H.

Position: Director

Appointed: 01 March 1997

Resigned: 14 April 2005

James B.

Position: Director

Appointed: 01 February 1997

Resigned: 30 November 2000

James B.

Position: Secretary

Appointed: 01 August 1995

Resigned: 30 November 2000

William C.

Position: Director

Appointed: 04 March 1993

Resigned: 30 June 1998

Nigel B.

Position: Director

Appointed: 10 October 1991

Resigned: 14 April 2005

Ian P.

Position: Director

Appointed: 10 October 1991

Resigned: 29 May 2009

Harry S.

Position: Director

Appointed: 10 October 1991

Resigned: 23 April 1993

Gordon P.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 1997

Edward F.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 1995

David N.

Position: Director

Appointed: 10 October 1991

Resigned: 14 April 1993

John E.

Position: Director

Appointed: 10 October 1991

Resigned: 17 July 2000

David B.

Position: Director

Appointed: 10 October 1991

Resigned: 31 March 1996

David B.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Aviagen Turkeys Limited from Chester, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aviagen Turkeys Limited

Chowley Five Chowley Oak Lane, Tattenhall, Chester, CH3 9GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 723798
Notified on 27 June 2016
Nature of control: 75,01-100% shares

Company previous names

Ross Breeders July 10, 2001

Transport Operator Data

Alscot Park Industrial Estate
Address Atherstone On Stour
City Stratford-upon-avon
Post code CV37 8BH
Vehicles 10
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 15th, March 2023
Free Download (37 pages)

Company search

Advertisements