This company is commonly known as British Simmental Cattle Society Limited(the). The company was founded 53 years ago and was given the registration number 00985570. The firm's registered office is in WARWICKSHIRE. You can find them at The National Agricultural Centre, Kenilworth, Warwickshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) |
---|---|---|
Company Number | : | 00985570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Four Oaks, Ulnes Walton Lane, Preston, England, PR26 8LT | Director | 18 October 2021 | Active |
Slievenagh Farm, 78 Ballynafie Road, Portglenone, Ballymena, Northern Ireland, BT44 8DQ | Director | 21 October 2013 | Active |
17, Breaghey Road, Tynan, Armagh, Northern Ireland, BT60 4SU | Director | 26 October 2020 | Active |
Auchorachan, Glenlivet, Ballindalloch, Scotland, AB37 9DN | Director | 21 October 2019 | Active |
Kington Grange Farm, Kington Lane, Claverdon, England, CV35 8PW | Director | 22 October 2023 | Active |
Moolies, Meigle, Blairgowrie, Scotland, PH12 8RF | Director | 26 October 2020 | Active |
Maesllymystyn, Foel, Welshpool, Wales, SY21 0NX | Director | 26 October 2020 | Active |
Coedfa, Mount Bradford, St. Martins, Oswestry, England, SY11 3HQ | Director | 20 January 2020 | Active |
The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG | Director | 22 October 2023 | Active |
106, Cogry Road, Doagh, Ballyclare, Northern Ireland, BT39 0PX | Director | 20 October 2014 | Active |
The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG | Director | 22 October 2023 | Active |
Spath Farm House, Ashbourne Road, Uttoxeter, England, ST14 5AP | Director | 26 October 2020 | Active |
Maisley, Farm, Keith, Scotland, AB55 5QH | Director | 21 October 2013 | Active |
Huntsman Court, Crowgey Farm, Wendron, Helston, England, TR13 0NN | Director | 26 October 2020 | Active |
Bolankin Farm, St. Buryan, Penzance, England, TR19 6HY | Director | 21 October 2019 | Active |
Hollow Meadow House, Priors Harwick, Rugby, CV23 8SP | Secretary | - | Active |
Coedfa, Mount Bradford Lane St. Martins, Oswestry, SY11 3HQ | Secretary | 14 September 2004 | Active |
Upper Cwm Cottage, Little Dewchurch, Hereford, HR2 6PS | Secretary | 06 October 2003 | Active |
Vine Cottage, Main Street Hunningham, Leamington Spa, CV33 9DY | Secretary | 24 October 2005 | Active |
Upside, School Lane, Brinkworth, Chippenham, SN15 5AX | Secretary | 01 July 1997 | Active |
Braeside Farm, Irvinestown, Co Fermanagh, BT74 6DN | Director | - | Active |
Middleton Farm, Milnathort, Kinross, Scotland, KY13 0SD | Director | - | Active |
Mains Of Kair Farm, Fourdoun, Laurencekirk, AB30 1NS | Director | - | Active |
Hockenhull Hall, Tarvin, Chester, CH3 8LE | Director | - | Active |
Manor Barn, Heathfield, Taunton, TA4 1DL | Director | 23 October 2000 | Active |
Manor Barn, Heathfield, Taunton, TA4 1DL | Director | 30 November 1992 | Active |
Four Oaks, Ulnes Walton Lane, Leyland, United Kingdom, PR26 8LT | Director | 17 October 2011 | Active |
Crackley Farm Crackley Lane, Kenilworth, CV8 2JS | Director | 20 October 1997 | Active |
Sacombe Hill Farm, Watton At Stone, Hertford, England, SG14 3NL | Director | 23 October 2017 | Active |
Perrywood Farm, Perrywood Lane, Watton At Stone, Hertford, SG14 2RH | Director | 20 October 2003 | Active |
Perrywood Farm, Perrywood Lane, Watton At Stone, Hertford, SG14 2RH | Director | 31 October 1996 | Active |
Slievenagh Farm 78 Ballynafie Road, Portglenone, Ballymena, BT44 8DQ | Director | 05 December 2001 | Active |
Tilbrook Farm, Banbury Road, Lower Boddington, Daventry, England, NN11 6XY | Director | 21 October 2013 | Active |
Broombrae Farm, Auchtermuchty, Cupar, KY14 7EE | Director | 23 October 2006 | Active |
August Farm Brick Kiln Road, Hevingham, Norwich, NR10 5NL | Director | 21 November 1994 | Active |
Mr Ian William Willison | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Williamwood Farm, Warsop Vale, Mansfield, England, NG20 8XR |
Nature of control | : |
|
Mr John Andrew Barlow | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Oaks, Ulnes Walton Lane, Nr Leyland, England, PR26 8LT |
Nature of control | : |
|
Mr Dafydd Ellis Jones | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Adrian Ivory | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Christopher William Martindale | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Richard Storer Smith | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Andrew William Clarke | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Kevin John Cresswell Thomas | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Barrie Wynter | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mr Michael Stuart Durno | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mr Anthony Govan Davies | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Stephen's Green, Milton, Tenby, Wales, SA70 8PD |
Nature of control | : |
|
Miss Bridget Anne Borlase | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sacombe Hill Farm, Watton At Stone, Hertford, England, SG14 3NL |
Nature of control | : |
|
Mr James Goldie | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Newbie Mains Farm, Annan, Dumfriesshire, Scotland, DG12 5QY |
Nature of control | : |
|
Mr Michael Andrew Barlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr John Charles Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Simon Henry Key | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr John Alan Tallentire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Peter Neil Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Iain Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr David Mark Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mrs Penelope Mary Lynne Lally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr Aled Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Welsh |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr John Ronald Rixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Sir Edward Brian Stanford Mountain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Mr William Stewart Stronach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | The National Agricultural Centre, Warwickshire, CV8 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.