UKBizDB.co.uk

NATIONAL BEEF ASSOCIATION

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

This company is commonly known as National Beef Association. The company was founded 25 years ago and was given the registration number 03678612. The firm's registered office is in LEAMINGTON SPA. You can find them at Concorde House, 24 Warwick New Road, Leamington Spa, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NATIONAL BEEF ASSOCIATION
Company Number:03678612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director07 May 2020Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director07 May 2020Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director16 February 2023Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director11 September 2018Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director26 February 2024Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director05 December 2017Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director11 September 2018Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director30 May 2023Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director01 April 2021Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director07 May 2020Active
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG

Director30 May 2018Active
41 Windsor Terrace, Hexham, NE46 3JR

Secretary22 August 2005Active
Todlaw House, Rochester, NE19 1RH

Secretary02 June 2005Active
Mistletoe Cottage Culver House, 2 New Exeter Street Chudleigh, Newton Abbot, TQ13 0DB

Secretary04 December 1998Active
Lower Thrift Farm Clifton-On-Teme, Worcester, WR6 6EF

Secretary20 December 1999Active
16 Oak Dene Close, Claverdon, Warwick, CV35 8PZ

Director04 December 1998Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director26 October 2011Active
Broome Park, Alnwick, NE66 2EQ

Director02 June 2005Active
Balbuthie, Leven, KY9 1EX

Director04 December 1998Active
Ballyrenan Farm, Ballyculter Road, Downpatrick, BT30 7BD

Director21 May 2004Active
12 Blackbourne Road, Elmswell, Bury St. Edmunds, IP30 9UH

Director08 July 2005Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director31 July 2012Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director13 April 2011Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director04 December 2012Active
Oak Farm, Naseby, NN6 6BX

Director03 June 2008Active
Fell View, Blencarn, Penrith, England, CA10 1TX

Director08 March 2011Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director03 August 2011Active
Manor House, Givendale, Pocklington, YO4 2TT

Director04 December 1998Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director04 December 2012Active
Tanners House, Tanners House, 20 Gilesgate, Hexham, England, NE46 3QD

Director06 August 2018Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director25 May 2016Active
Osbornes Farm Kimworthy, Bradworthy, Holsworthy, EX22 7RR

Director31 May 2000Active
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

Director03 August 2011Active
Tanners House, Tanners House, 20 Gilesgate, Hexham, England, NE46 3QD

Director05 March 2013Active
Maiden Castle Farm, Maiden Castle, Dorchester, United Kingdom, DT2 9PR

Director31 July 2012Active

People with Significant Control

Mr Neil Alexander Shand
Notified on:15 June 2020
Status:Active
Date of birth:June 1966
Nationality:Scottish
Country of residence:England
Address:Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG
Nature of control:
  • Significant influence or control as trust
Mrs Helen Dobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Tanners House, Tanners House, Hexham, England, NE46 3QD
Nature of control:
  • Significant influence or control as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.