UKBizDB.co.uk

CATTLE (HOLDERNESS) LIMITED

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

This company is commonly known as Cattle (holderness) Limited. The company was founded 66 years ago and was given the registration number 00599804. The firm's registered office is in OTTRINGHAM. You can find them at West Farm, Sunk Island, Ottringham, Hull. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CATTLE (HOLDERNESS) LIMITED
Company Number:00599804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01460 - Raising of swine/pigs
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:West Farm, Sunk Island, Ottringham, Hull, HU12 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 West Farm Cottages, Stone Creek, Sunk Island, Hull, England, HU12 0AP

Secretary-Active
West Farm, Stone Creek, Sunk Island, Hull, England, HU12 0AP

Director-Active
West Farm, Sunk Island, Ottringham, HU12 0AP

Director-Active
West Farm, Sunk Island, Ottringham, HU12 0AP

Director-Active
West Farm, Sunk Island, Ottringham, HU12 OAP

Director-Active
47 Southside, Patrington, Hull, HU12 0RN

Director-Active

People with Significant Control

Chl Pigs Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:West Farm, Sunk Island, Ottringham, England, HU12 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buckle Group Limited
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Geoffrey Buckle
Notified on:23 October 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:West Farm, Ottringham, HU12 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Buckle
Notified on:23 October 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:West Farm, Ottringham, HU12 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Paul Buckle
Notified on:23 October 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:West Farm, Ottringham, HU12 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-12Capital

Capital name of class of shares.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.