UKBizDB.co.uk

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Oaks, Ulnes Walton Lane, Preston, England, PR26 8LT

Director18 October 2021Active
Slievenagh Farm, 78 Ballynafie Road, Portglenone, Ballymena, Northern Ireland, BT44 8DQ

Director21 October 2013Active
17, Breaghey Road, Tynan, Armagh, Northern Ireland, BT60 4SU

Director26 October 2020Active
Auchorachan, Glenlivet, Ballindalloch, Scotland, AB37 9DN

Director21 October 2019Active
Kington Grange Farm, Kington Lane, Claverdon, England, CV35 8PW

Director22 October 2023Active
Moolies, Meigle, Blairgowrie, Scotland, PH12 8RF

Director26 October 2020Active
Maesllymystyn, Foel, Welshpool, Wales, SY21 0NX

Director26 October 2020Active
Coedfa, Mount Bradford, St. Martins, Oswestry, England, SY11 3HQ

Director20 January 2020Active
The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG

Director22 October 2023Active
106, Cogry Road, Doagh, Ballyclare, Northern Ireland, BT39 0PX

Director20 October 2014Active
The National Agricultural Centre, Kenilworth, Warwickshire, CV8 2LG

Director22 October 2023Active
Spath Farm House, Ashbourne Road, Uttoxeter, England, ST14 5AP

Director26 October 2020Active
Maisley, Farm, Keith, Scotland, AB55 5QH

Director21 October 2013Active
Huntsman Court, Crowgey Farm, Wendron, Helston, England, TR13 0NN

Director26 October 2020Active
Bolankin Farm, St. Buryan, Penzance, England, TR19 6HY

Director21 October 2019Active
Hollow Meadow House, Priors Harwick, Rugby, CV23 8SP

Secretary-Active
Coedfa, Mount Bradford Lane St. Martins, Oswestry, SY11 3HQ

Secretary14 September 2004Active
Upper Cwm Cottage, Little Dewchurch, Hereford, HR2 6PS

Secretary06 October 2003Active
Vine Cottage, Main Street Hunningham, Leamington Spa, CV33 9DY

Secretary24 October 2005Active
Upside, School Lane, Brinkworth, Chippenham, SN15 5AX

Secretary01 July 1997Active
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

Director23 October 2000Active
Manor Barn, Heathfield, Taunton, TA4 1DL

Director30 November 1992Active
Four Oaks, Ulnes Walton Lane, Leyland, United Kingdom, PR26 8LT

Director17 October 2011Active
Crackley Farm Crackley Lane, Kenilworth, CV8 2JS

Director20 October 1997Active
Sacombe Hill Farm, Watton At Stone, Hertford, England, SG14 3NL

Director23 October 2017Active
Perrywood Farm, Perrywood Lane, Watton At Stone, Hertford, SG14 2RH

Director20 October 2003Active
Perrywood Farm, Perrywood Lane, Watton At Stone, Hertford, SG14 2RH

Director31 October 1996Active
Slievenagh Farm 78 Ballynafie Road, Portglenone, Ballymena, BT44 8DQ

Director05 December 2001Active
Tilbrook Farm, Banbury Road, Lower Boddington, Daventry, England, NN11 6XY

Director21 October 2013Active
Broombrae Farm, Auchtermuchty, Cupar, KY14 7EE

Director23 October 2006Active
August Farm Brick Kiln Road, Hevingham, Norwich, NR10 5NL

Director21 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Accounts

Change account reference date company previous shortened.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.