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..
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 | : |
|
Registered Address | : | Dairy House Unit 31 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 06 May 2015 | Active |
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 25 June 2020 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 03 February 2016 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 20 February 2017 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 03 February 2016 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 04 March 1998 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 08 June 2021 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 01 January 2014 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 08 June 2021 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 02 February 2010 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 03 February 2016 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 01 January 2014 | Active |
Rase Centre, 6th Street, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | - | Active |
27 Lunn Avenue, Kenilworth, CV8 1DS | Secretary | 28 April 1995 | Active |
Brick House, Risbury, Leominster, HR6 0NQ | Secretary | 01 January 2001 | Active |
12, Kinchley House, Rothley, Leicester, LS7 7SB | Secretary | 01 January 2008 | Active |
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Secretary | 19 August 2002 | Active |
30 Hamilton Road, Radford Semele, Leamington Spa, CV31 1TJ | Secretary | 09 April 1998 | Active |
121 Fowlers Walk, Ealing, London, W5 1BQ | Secretary | - | Active |
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 06 May 2015 | Active |
Dairy House, Unit 31 Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 16 June 2010 | Active |
Green Lane Farm, Broughton, CH4 0NS | Director | 01 January 2006 | Active |
Deepdene, Amacre Drive Hooe, Plymouth, PL9 9RJ | Director | 01 January 2007 | Active |
Llangattock Park, Penpergwm, Abergavenny, NP7 9AT | Director | 01 January 2003 | Active |
Hampden Veterinary Hospital, 49 Cambridge Street, Aylesbury, HP20 1RP | Director | - | Active |
Hampton Bye, Hampton, Malpas, SY14 8JX | Director | 01 November 2003 | Active |
Hampton Bye, Hampton, Malpas, SY14 8JX | Director | 01 January 1998 | Active |
Ryecroft, Munday Dean, Marlow, SL7 3BU | Director | 01 January 2004 | Active |
Ryecroft, Munday Dean, Marlow, SL7 3BU | Director | 01 January 2000 | Active |
9 Steeple Close, London, SW6 3LE | Director | - | Active |
Brick House, Risbury, Leominster, HR6 0NQ | Director | 01 January 2000 | Active |
Brick House, Risbury, Leominster, HR6 0NQ | Director | 01 January 1992 | Active |
63, Dome Hill, Caterham, CR3 6EF | Director | - | Active |
Wasdale 20 Coxhill Lane, Potterne, Devizes, SN10 5PH | Director | 01 November 2003 | Active |
Eaton Hall, Eccleston, CH4 9ET | Director | 07 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.