UKBizDB.co.uk

COGENT BREEDING LIMITED

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

This company is commonly known as Cogent Breeding Limited. The company was founded 31 years ago and was given the registration number 02750987. The firm's registered office is in CHESTER. You can find them at Beachin Stud, Lea Lane Aldford, Chester, Cheshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:COGENT BREEDING LIMITED
Company Number:02750987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22575, State Highway 6 South, Navasota, United States, 77868

Director05 October 2017Active
22575, State Highway 6 South, Navasota, United States, 77868

Director05 October 2017Active
Heywood House, Chowley Oak Lane, Tattenhall, Chester, United Kingdom, CH3 9GA

Director12 February 2019Active
The Quarry,, Hill Road,, Eccleston, Chester, England, CH4 9HQ

Secretary19 March 2013Active
4a Chester Road, Huntington, Chester, CH3 6BW

Secretary12 July 2001Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Secretary07 June 2010Active
18 The Beeches, Hope, LL12 9NX

Secretary01 May 2000Active
16, Percy Road, Chester, CH4 7EZ

Secretary22 May 2008Active
1 Green Looms Cottages, Martins Lane Hargrave, Chester, CH3 7RY

Secretary19 October 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 1992Active
Regilbury Park Farm, Winford, Bristol, BS40 8BE

Director29 April 2004Active
Meadow View, 20 Pendleton Avenue Rawtenstall, Rossendale, BB4 8UX

Director28 September 2005Active
Brick House, Risbury, Leominster, HR6 0NQ

Director01 March 2003Active
16 Ibis Lane Chiswick Quay, London, W4 3UP

Director01 January 2002Active
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER

Director01 January 2002Active
4, Burfield Road, Chorleywood, Rickmansworth, WD3 5NS

Director18 September 2009Active
4a Chester Road, Huntington, Chester, CH3 6BW

Director12 July 2001Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director19 October 1992Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director21 January 2013Active
Lea Hall Aldford, Chester, CH3 6JQ

Director19 October 1992Active
Lea Hall Aldford, Chester, CH3 6JQ

Director19 October 1992Active
10 Elswick Avenue, Bramhall, Stockport, SK7 2PN

Director01 February 1999Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director10 February 2010Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director01 January 2002Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director22 September 2014Active
25 Campbell Road, Edinburgh, EH12 6DT

Director09 February 2004Active
503n, Adams Street, Thorp, Usa,

Director01 March 2016Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director19 June 2012Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director24 January 2017Active
CH3

Director01 February 1999Active
Melbury House, Melbury Sampford, Dorchester, DT2 0LF

Director01 March 2003Active
Beachin Stud, Lea Lane Aldford, Chester, CH3 6JQ

Director01 March 2014Active
Cogent Breeding Limited, Heywood House, Chowley Oak Lane, Tattenhall, Chester, United Kingdom, CH3 9GA

Director01 September 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 September 1992Active

People with Significant Control

Stgenetics Worldwide Limited
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Brabners Llp, 3rd Floor, Horton House, Liverpool, United Kingdom, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deva Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Quarry, Hill Road, Chester, England, CH4 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

Change registered office address company with date old address new address.

Download
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Resolution

Resolution.

Download
2017-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.