Pig Disease Eradication Fund Limited(the) KENILWORTH


Founded in 1983, Pig Disease Eradication Fund (the), classified under reg no. 01705079 is an active company. Currently registered at Agriculture House CV8 2TZ, Kenilworth the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Matthew C., Thomas B. and Jane M. and others. In addition one secretary - Sara R. - 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.

Pig Disease Eradication Fund Limited(the) Address / Contact

Office Address Agriculture House
Office Address2 Stoneleigh Park
Town Kenilworth
Post code CV8 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705079
Date of Incorporation Tue, 8th Mar 1983
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sara R.

Position: Secretary

Appointed: 09 November 2023

Matthew C.

Position: Director

Appointed: 11 May 2022

Thomas B.

Position: Director

Appointed: 29 November 2021

Jane M.

Position: Director

Appointed: 13 October 2019

Richard L.

Position: Director

Appointed: 25 August 2015

Robin T.

Position: Director

Appointed: 25 November 2014

Marcus B.

Position: Director

Appointed: 08 December 1999

Guy K.

Position: Director

Appointed: 07 November 2013

Resigned: 13 October 2019

Kenneth S.

Position: Secretary

Appointed: 11 November 2009

Resigned: 09 November 2023

Alan R.

Position: Director

Appointed: 14 November 2007

Resigned: 02 November 2013

Dorothy E.

Position: Secretary

Appointed: 20 December 2002

Resigned: 21 August 2009

Neil C.

Position: Director

Appointed: 26 September 2001

Resigned: 16 November 2010

Stewart H.

Position: Director

Appointed: 26 September 2001

Resigned: 25 August 2015

James D.

Position: Director

Appointed: 12 September 2000

Resigned: 15 December 2008

Andrew P.

Position: Director

Appointed: 05 October 1998

Resigned: 30 September 2014

Frederick J.

Position: Director

Appointed: 12 May 1997

Resigned: 26 September 2001

Graham E.

Position: Director

Appointed: 25 March 1997

Resigned: 26 September 2001

Christopher P.

Position: Secretary

Appointed: 11 October 1996

Resigned: 19 March 1998

Alan R.

Position: Secretary

Appointed: 11 October 1996

Resigned: 20 December 2002

David W.

Position: Director

Appointed: 15 May 1995

Resigned: 05 October 1998

Richard C.

Position: Director

Appointed: 05 April 1993

Resigned: 25 March 1997

James W.

Position: Director

Appointed: 25 June 1992

Resigned: 15 May 1995

Peter B.

Position: Secretary

Appointed: 27 August 1991

Resigned: 11 October 1996

Maitland M.

Position: Director

Appointed: 27 August 1991

Resigned: 25 June 1992

Grenville W.

Position: Director

Appointed: 27 August 1991

Resigned: 08 December 1999

Fiona D.

Position: Director

Appointed: 27 August 1991

Resigned: 26 September 2001

Philip S.

Position: Director

Appointed: 27 August 1991

Resigned: 30 July 2007

Ralph B.

Position: Director

Appointed: 27 August 1991

Resigned: 27 July 1994

James B.

Position: Director

Appointed: 27 August 1991

Resigned: 12 September 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Nfu Scotland from Newbridge, Scotland. This PSC is categorised as "a company limited by guarantee", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the PSC register is British Pig Association that entered Cambridge, England as the address. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Nfu Trust Company Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Nfu Scotland

West Mains West Mains, Ingliston, Newbridge, EH28 8LT, Scotland

Legal authority Scottish Law
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc214564
Notified on 6 April 2016
Nature of control: 25-50% voting rights

British Pig Association

Trumpington Mews High Street, Trumpington, Cambridge, CB2 9LS, England

Legal authority English
Legal form Company Limited By Guarantee
Country registered Uk
Place registered England And Wales
Registration number 22088
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nfu Trust Company Limited

Agriculture House Stoneleigh Park, Kenilworth, CV8 2TZ, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered Uk
Place registered England And Wales
Registration number 248343
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand618 209617 400614 232614 259611 677
Current Assets618 712617 723614 232614 312612 735
Debtors503323 531 058
Other
Accrued Liabilities1 8001 0801 0804 5603 480
Creditors13 71212 7239 2329 3127 735
Net Current Assets Liabilities605 000605 000605 000605 000605 000
Total Assets Less Current Liabilities605 000605 000605 000605 000605 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements