IHSGB LIMITED

Register to unlock more data on OkredoRegister

IHSGB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974594

Incorporation date

12/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 High Street, Haverfordwest, Pembrokeshire SA61 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon13/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon08/12/2025
Termination of appointment of Jemimah Adams as a director on 2025-11-15
dot icon08/12/2025
Appointment of Ms. Jemimah Adams as a director on 2025-11-15
dot icon30/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/11/2024
Appointment of Ms Linda Frith as a director on 2024-11-16
dot icon28/11/2024
Termination of appointment of Kathryn Wogan as a director on 2024-11-16
dot icon28/11/2024
Termination of appointment of Harriet Bye as a director on 2024-11-16
dot icon28/11/2024
Appointment of Miss Cristina Emily Edwards as a director on 2024-11-16
dot icon12/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2024
Registered office address changed from 45 High Street 45 High Street Haverfordwest Pembrodkeshire SA61 2BP Wales to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2024-04-02
dot icon01/04/2024
Registered office address changed from C/O C/O Commander Tim Hutchinson F.A.O. Chair Ihsgb Midfield Farm Gaisgill Tebay Penrith Cumbria CA10 3UH England to 45 High Street 45 High Street Haverfordwest Pembrodkeshire SA61 2BP on 2024-04-01
dot icon11/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/11/2023
Termination of appointment of Peter John Heathcote as a director on 2023-11-17
dot icon20/11/2023
Appointment of Mrs Fiona Jane Pugh as a director on 2023-11-11
dot icon13/11/2023
Termination of appointment of Catherine Anne Holland as a director on 2023-11-11
dot icon13/11/2023
Appointment of Mr Peter John Heathcote as a director on 2023-11-11
dot icon07/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon18/09/2023
Termination of appointment of Torben Alexander Rees as a director on 2023-09-04
dot icon14/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/12/2022
Appointment of Ms Kathryn Wogan as a director on 2022-11-12
dot icon05/12/2022
Termination of appointment of Charlotte Day as a director on 2022-11-12
dot icon05/12/2022
Appointment of Mrs Martine Bye-Duke as a director on 2022-11-12
dot icon05/12/2022
Appointment of Ms Harriet Bye as a director on 2022-11-12
dot icon05/12/2022
Termination of appointment of Karen Ann Smith as a director on 2022-11-12
dot icon20/10/2022
Total exemption full accounts made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Ann
Director
03/05/2012 - 16/11/2013
7
Curran, Laura Agnes
Director
24/11/2007 - 30/03/2010
-
Fentiman, Janet Louise
Director
05/11/2005 - 28/11/2009
-
Heathcote, Peter John
Director
17/11/2018 - 13/11/2021
8
Guenigault, Nicola
Director
18/11/2017 - 16/11/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IHSGB LIMITED

IHSGB LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 45 High Street, Haverfordwest, Pembrokeshire SA61 2BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IHSGB LIMITED?

toggle

IHSGB LIMITED is currently Active. It was registered on 12/04/2000 .

Where is IHSGB LIMITED located?

toggle

IHSGB LIMITED is registered at 45 High Street, Haverfordwest, Pembrokeshire SA61 2BP.

What does IHSGB LIMITED do?

toggle

IHSGB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for IHSGB LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-02 with no updates.