Rougham Pigs Limited THETFORD


Rougham Pigs started in year 2013 as Private Limited Company with registration number 08635533. The Rougham Pigs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Thetford at The Gables. Postal code: IP24 2EN.

The firm has 2 directors, namely Karen W., Marcus W.. Of them, Karen W., Marcus W. have been with the company the longest, being appointed on 2 August 2013. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Rougham Pigs Limited Address / Contact

Office Address The Gables
Office Address2 Old Market Street
Town Thetford
Post code IP24 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08635533
Date of Incorporation Fri, 2nd Aug 2013
Industry Raising of swine/pigs
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Karen W.

Position: Director

Appointed: 02 August 2013

Marcus W.

Position: Director

Appointed: 02 August 2013

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Karen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marcus W. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen W.

Notified on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Marcus W.

Notified on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth118 016    
Balance Sheet
Current Assets172 15679 85439 99745 20919 770
Debtors66 83558 56419 630  
Net Assets Liabilities 122 57645 055  
Other Debtors 478483  
Property Plant Equipment 280 612243 517  
Total Inventories 21 29020 850  
Net Assets Liabilities Including Pension Asset Liability118 016    
Stocks Inventory105 321    
Tangible Fixed Assets181 721    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve117 916    
Shareholder Funds118 016    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 9591 4054 0891 325
Accumulated Depreciation Impairment Property Plant Equipment 267 314309 909  
Additions Other Than Through Business Combinations Property Plant Equipment  5 500  
Average Number Employees During Period 4432
Bank Borrowings Overdrafts 52 81660 205  
Creditors 160 166189 612190 95760 691
Fixed Assets181 721 243 517223 80398 697
Future Minimum Lease Payments Under Non-cancellable Operating Leases 96 00072 000  
Increase From Depreciation Charge For Year Property Plant Equipment  42 595  
Net Current Assets Liabilities-857-80 312-149 132-145 748-40 604
Other Creditors 68 816110 571  
Other Taxation Social Security Payable 10 5717 532  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  483 317
Property Plant Equipment Gross Cost 547 926553 426  
Taxation Including Deferred Taxation Balance Sheet Subtotal 34 25833 765  
Total Assets Less Current Liabilities180 864200 30094 38578 05558 093
Trade Creditors Trade Payables 27 96311 304  
Trade Debtors Trade Receivables 58 08619 147  
Creditors Due After One Year50 402    
Creditors Due Within One Year173 013    
Number Shares Allotted100    
Par Value Share1    
Provisions For Liabilities Charges12 446    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions202 815    
Tangible Fixed Assets Cost Or Valuation202 814    
Tangible Fixed Assets Depreciation21 093    
Tangible Fixed Assets Depreciation Charged In Period21 093    
Tangible Fixed Assets Disposals1    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 18th December 2023 director's details were changed
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements