UKBizDB.co.uk

ROYAL ASSOCIATION OF BRITISH DAIRY FARMERS(THE)

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

This company is commonly known as Royal Association Of British Dairy Farmers(the). The company was founded 144 years ago and was given the registration number 00013393. The firm's registered office is in KENILWORTH. You can find them at Dairy House Unit 31 Abbey Park, Stareton, Kenilworth, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ROYAL ASSOCIATION OF BRITISH DAIRY FARMERS(THE)
Company Number:00013393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1879
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Dairy House Unit 31 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director06 May 2015Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director25 June 2020Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director03 February 2016Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director20 February 2017Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director03 February 2016Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director04 March 1998Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director08 June 2021Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director01 January 2014Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director08 June 2021Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director02 February 2010Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director03 February 2016Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director01 January 2014Active
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director-Active
27 Lunn Avenue, Kenilworth, CV8 1DS

Secretary28 April 1995Active
Brick House, Risbury, Leominster, HR6 0NQ

Secretary01 January 2001Active
12, Kinchley House, Rothley, Leicester, LS7 7SB

Secretary01 January 2008Active
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Secretary19 August 2002Active
30 Hamilton Road, Radford Semele, Leamington Spa, CV31 1TJ

Secretary09 April 1998Active
121 Fowlers Walk, Ealing, London, W5 1BQ

Secretary-Active
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, CV8 2LY

Director06 May 2015Active
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director16 June 2010Active
Green Lane Farm, Broughton, CH4 0NS

Director01 January 2006Active
Deepdene, Amacre Drive Hooe, Plymouth, PL9 9RJ

Director01 January 2007Active
Llangattock Park, Penpergwm, Abergavenny, NP7 9AT

Director01 January 2003Active
Hampden Veterinary Hospital, 49 Cambridge Street, Aylesbury, HP20 1RP

Director-Active
Hampton Bye, Hampton, Malpas, SY14 8JX

Director01 November 2003Active
Hampton Bye, Hampton, Malpas, SY14 8JX

Director01 January 1998Active
Ryecroft, Munday Dean, Marlow, SL7 3BU

Director01 January 2004Active
Ryecroft, Munday Dean, Marlow, SL7 3BU

Director01 January 2000Active
9 Steeple Close, London, SW6 3LE

Director-Active
Brick House, Risbury, Leominster, HR6 0NQ

Director01 January 2000Active
Brick House, Risbury, Leominster, HR6 0NQ

Director01 January 1992Active
63, Dome Hill, Caterham, CR3 6EF

Director-Active
Wasdale 20 Coxhill Lane, Potterne, Devizes, SN10 5PH

Director01 November 2003Active
Eaton Hall, Eccleston, CH4 9ET

Director07 June 2000Active

People with Significant Control

Mrs Diana Ruth Wastenage
Notified on:02 March 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Rase Centre, 6th Street, Kenilworth, England, CV8 2LG
Nature of control:
  • Significant influence or control
Events For You Ltd
Notified on:06 March 2019
Status:Active
Country of residence:England
Address:Dairy House, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter James Alvis
Notified on:06 March 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Arthur Rank Centre, Stoneleigh Park, Stoneleigh, England, CV8 2LZ
Nature of control:
  • Significant influence or control as firm
Mr Michael Philip King
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Dairy House, Unit 31 Abbey Park, Kenilworth, CV8 2LY
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 (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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-02-24Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.