UKBizDB.co.uk

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND

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

This company is commonly known as Shorthorn Society Of The United Kingdom Of Great Britain And Ireland. The company was founded 148 years ago and was given the registration number 00009597. The firm's registered office is in KENILWORTH. You can find them at Society Pavilion, Avenue M, Stoneleigh Park, Kenilworth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND
Company Number:00009597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1875
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:Society Pavilion, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Secretary01 May 2023Active
Mooriggs, Thrimby, Penrith, England, CA10 3EA

Director27 July 2020Active
Church Farm, Howroyd Lane, Whitley, Dewsbury, England, WF12 0NB

Director16 August 2013Active
New Park Farm, Westgate, Bishop Auckland, DL13 1PE

Director05 July 1995Active
Troedyrhiw, Llangynnin, St Clears, SA33 4JU

Director27 June 2002Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director01 January 2022Active
Willoughby Farm, Walesby, Newark, NG22 9NZ

Director28 June 2005Active
Llysowen, Bryngwyn, Newcastle Emlyn, SA38 9PJ

Director07 July 1999Active
Cton Hall Farm, Coton, Milwich, Stafford, England, ST18 0ET

Director20 August 2018Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director17 August 2019Active
Lower Monk Hall, Monkhopton, Bridgnorth, WV16 6XF

Director24 June 2003Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director17 August 2019Active
Ryeclose Farm, Irthington, Carlisle, England, CA6 4NE

Director27 July 2020Active
Tobarn, Jacobstow, Bude, England, EX23 0BN

Director27 July 2020Active
Oxton Grange, Oxton Lane, Oxton, Tadcaster, England, LS24 8DU

Director27 July 2020Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director17 August 2019Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director28 June 2014Active
Drysgolgoch, Llwyndrain, Llanfyrnach, Wales, SA35 0AT

Director11 November 2011Active
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH

Director04 April 2019Active
Houndsmoor Farm, Milverton, Taunton, TA4 1PU

Director28 June 2005Active
Moor End Farm, Gnosall, Stafford, England, ST20 0JB

Director03 June 2017Active
Grange Farm, Snetterton, Norwich, NR16 2LA

Director13 June 2009Active
Springfield Farm, Kirby Underdale, York, YO41 1QY

Director24 June 2003Active
4th, Street, Stoneleigh Park, Kenilworth, CV8 2LG

Secretary18 July 2016Active
Greave House Farm, Stocksbridge, Sheffield, S36 4GH

Secretary01 September 2000Active
Society Pavilion, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2RG

Secretary01 September 2017Active
Strickley, Old Hutton, Kendal, England, LA8 0LU

Secretary15 March 2017Active
Lower House Farm Bungalow, Canada Lane, Norton Lindsey, Warwick, CV35 8JH

Secretary01 April 1999Active
Oak Beams Church Lane, Gaydon, Leamington Spa, CV32 OEY

Secretary-Active
Bess Bagley Farm, Copt Oak, Markfield, LE67 9RJ

Director07 July 1993Active
Marley Cote Walls, Slaley, Hexham, NE47 0DQ

Director06 July 1994Active
Sheepy Fields Farm, Sheepy, Atherstone, CV9 3RS

Director-Active
Chesterton Farm, Wrexham Road, Ridley, Tarporley, England, CW6 9RZ

Director13 June 2015Active
Bill Hole Cottage Canns Mill, Black Dog, Crediton, EX17 4QG

Director24 June 2003Active
Home Farm, Croxton, St. Neots, PE19 6ST

Director29 June 2004Active

People with Significant Control

Mrs Camilla Louise Fyfe
Notified on:18 July 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:4th, Street, Kenilworth, CV8 2LG
Nature of control:
  • Significant influence or control
Mr Edward George Crank
Notified on:18 June 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:4th, Street, Kenilworth, CV8 2LG
Nature of control:
  • Significant influence or control

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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

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

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-18Address

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

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.