UKBizDB.co.uk

ENGLISH GUERNSEY CATTLE SOCIETY(THE)

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

This company is commonly known as English Guernsey Cattle Society(the). The company was founded 96 years ago and was given the registration number 00225962. The firm's registered office is in LAUNCESTON. You can find them at 12 Southgate Street, , Launceston, Cornwall. 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:ENGLISH GUERNSEY CATTLE SOCIETY(THE)
Company Number:00225962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1927
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:12 Southgate Street, Launceston, Cornwall, PL15 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bickfield Farm, Cottage, Bickfield Lane Compton Martin, Bristol, United Kingdom, BS40 6NF

Director19 September 2012Active
Berkeley Farm Dairy, Swindon Road, Wroughton, United Kingdom, SN4 9AQ

Director11 September 2013Active
Yew Tree Farm, Garway Common, Garway, Hereford, United Kingdom, HR2 8RF

Director10 September 2019Active
Model Farm, Kimcote, Lutterworth, United Kingdom, LE17 5RT

Director04 September 2014Active
Higher Tredinney Farm, St Buryan, Penzance, TR19 6HX

Director09 September 2003Active
Bulkeley Grange, Malpas, SY14 8BT

Secretary-Active
Wyndley, Hollies Road, St Stephens, Launceston, United Kingdom, PL15 8HB

Secretary10 September 1997Active
Higher Murchingrow Farm, Chagford, Newton Abbot, TQ13 8EQ

Secretary10 October 2007Active
Oxleaze Farm, West Knoyle, Warminster, BA12 6AE

Director07 September 1993Active
Hinton Farm, Mudford, Yeovil, BA22 8BA

Director02 May 2005Active
Deer Park Cottage, Coln St Aldwyns, Cirencester, United Kingdom, GL7 5AR

Director11 September 2013Active
Deer Park Cottage, Coln St Aldwyws, Cirencester, TL7 5AR

Director09 September 1999Active
Rickyard Cottage, Willey, Rugby, CV23 0SH

Director09 September 2003Active
St Andrews Farm, Andrews Hill, Billingshurst, United Kingdom, RH14 9JS

Director10 September 2019Active
Burwood Hall, The Street, Mileham, Kings Lynn, PE32 2RA

Director09 September 1999Active
Fairfield Farm, Denbury, Newton Abbot, United Kingdom, TQ12 6DQ

Director04 September 2014Active
Lanes End Farm, Stourton, Shipston On Stour, N, CV36 5HE

Director09 February 1993Active
Meadwell Farm, Kelly, Lifton, PL16 0HJ

Director10 September 2008Active
Meadwell Farm, Kelly, Lifton, United Kingdom, PL16 0HJ

Director11 September 2002Active
New House, Farm, Hayscastle, Haverfordwest, SA62 5QA

Director-Active
Chapel Farm Honey Lane, Selborne, Alton, GU34 3BT

Director28 November 1991Active
Bickfield Farm, Compton Martin, Bristol, BS18 6NG

Director09 November 1993Active
Navin Cottage, Tredrea Lane, St Erth, Hayle, TR27 6JS

Director-Active
Woolcombe Farm, Evershot, Dorchester, DT2 0NJ

Director-Active
Gwarwenallt, Bancyfelin, Carmarthen, Wales, SA33 5NG

Director22 September 2010Active
Wyndley Hollies Road, St Stephens, Launceston, PL15 8HB

Director10 September 1997Active
Eavesford Farm, Whiston, Stoke-On-Trent, ST10 2JF

Director09 September 2009Active
The Leys, Whiston, Stoke-On-Trent, United Kingdom, ST10 2JE

Director19 September 2012Active
11, Albert Road, Bracknell, United Kingdom, RG42 2AG

Director09 September 2003Active
Highfields, North Town Lane, North Cadbury, United Kingdom, BA22 7BX

Director07 September 2017Active
Penhill, Manordeilo, Llandeilo, SA19 7AT

Director09 November 1993Active
Manor House, Glanvilles Wootton, Sherborne, DT9 5QF

Director04 September 1996Active
Trewillow No 2 Carvossa, Lower Quarter Ludgvan, Penzance, TR20 8EQ

Director07 September 2005Active
31, Tiresford Farm, Tarporley, CW6 9LY

Director04 September 1996Active
Instead Manor, Weybread, Diss, IP21 5UH

Director10 September 2008Active

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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-06Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.