This company is commonly known as Jersey Cattle Society Of The United Kingdom(the). The company was founded 140 years ago and was given the registration number 00018573. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 01500 - Mixed farming.
Name | : | JERSEY CATTLE SOCIETY OF THE UNITED KINGDOM(THE) |
---|---|---|
Company Number | : | 00018573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1883 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holme House, The Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Secretary | 28 June 2022 | Active |
10, Salters Mill, Northwood, Shrewsbury, England, SY4 5NW | Director | 02 August 2022 | Active |
Holme House, The Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 23 August 2016 | Active |
The Grange, Balk, Thirsk, England, YO7 2AQ | Director | 07 August 2019 | Active |
West Tarbrax Farm, Burnbrae Road, Shotts, Scotland, ML7 5DN | Director | 10 August 2021 | Active |
Holme House, The Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 23 August 2016 | Active |
Holme House, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 31 July 2023 | Active |
Beckside Barn, Killington, Kirkby Lonsdale, Carnforth, England, LA6 2EY | Director | 02 August 2022 | Active |
Jamark, 2 Tattlers Hill, Wingrave, Aylesbury, HP22 4PU | Secretary | 01 March 2003 | Active |
1 Farmhouse, Burford School, Burford, OX18 4PL | Secretary | 16 November 1994 | Active |
Scotsbridge House, Rickmansworth, WD3 3BB | Secretary | 05 September 2012 | Active |
4, Denby Walk, Aylesbury, HP20 1LW | Secretary | 07 November 2011 | Active |
The Studio, The Mill, Mill Lane, Little Shrewley, United Kingdom, CV35 7HN | Secretary | 01 February 2014 | Active |
59 Bowling Green Road, Thatcham, Newbury, RG13 3DB | Secretary | 06 May 1992 | Active |
1 Farmhouse, Burford School, Burford, OX18 4PL | Director | - | Active |
Mistletoe Farm, Chudleigh, Newton Abbot, TQ13 0DQ | Director | - | Active |
Polgreen Farm, London Apprentice, St Austell, PL26 7AP | Director | - | Active |
Kilmore, Enfield, Eire, IRISH | Director | - | Active |
The Studio @ The Mill, Mill Lane, Little Shrewley, Hatton, Warwick, England, CV35 7HN | Director | 15 October 2014 | Active |
Scotsbridge House, Scots Hill, Rickmansworth, Uk, WD3 3BB | Director | 23 August 2012 | Active |
Windmill House Farm, Hatton, Warwick, CV35 7HU | Director | 25 August 2010 | Active |
West Cottage, Avington Manor Farm, Alresford, Winchester, United Kingdom, SO21 1HN | Director | 07 August 2019 | Active |
Bolton Cottage Farm, Bolton Low Houses, Wigton, CA7 8PA | Director | 06 May 1998 | Active |
Glyn Crestfarm, Wheal Rose, Scorrier, Redruth, TR16 5DH | Director | 03 September 2008 | Active |
Jersey Manor Farm, Somerton, OX6 4LW | Director | - | Active |
The Studio @ The Mill, Mill Lane, Little Shrewley, Hatton, Warwick, England, CV35 7HN | Director | 23 August 2012 | Active |
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX | Director | 23 October 2007 | Active |
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX | Director | 26 April 1995 | Active |
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX | Director | - | Active |
Poplars Farm, Hornton, Banbury, OX15 6BW | Director | 06 May 1998 | Active |
Pyleigh Manor, Lydeard St Lawrence, Taunton, TA4 3QZ | Director | - | Active |
Lower Croan Sladesbridge, Wadebridge, PL27 PJH | Director | 17 June 2003 | Active |
The Studio @ The Mill, Mill Lane, Little Shrewley, Hatton, Warwick, England, CV35 7HN | Director | 23 August 2011 | Active |
22, Longley, Holmfirth, HD9 2JD | Director | 27 October 2009 | Active |
Broadway Farm, Llawhaden, Narbeth, SA67 8DJ | Director | 07 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person secretary company with name date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.