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..
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 | : |
|
Registered Address | : | Society Pavilion, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Secretary | 01 May 2023 | Active |
Mooriggs, Thrimby, Penrith, England, CA10 3EA | Director | 27 July 2020 | Active |
Church Farm, Howroyd Lane, Whitley, Dewsbury, England, WF12 0NB | Director | 16 August 2013 | Active |
New Park Farm, Westgate, Bishop Auckland, DL13 1PE | Director | 05 July 1995 | Active |
Troedyrhiw, Llangynnin, St Clears, SA33 4JU | Director | 27 June 2002 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 01 January 2022 | Active |
Willoughby Farm, Walesby, Newark, NG22 9NZ | Director | 28 June 2005 | Active |
Llysowen, Bryngwyn, Newcastle Emlyn, SA38 9PJ | Director | 07 July 1999 | Active |
Cton Hall Farm, Coton, Milwich, Stafford, England, ST18 0ET | Director | 20 August 2018 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 17 August 2019 | Active |
Lower Monk Hall, Monkhopton, Bridgnorth, WV16 6XF | Director | 24 June 2003 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 17 August 2019 | Active |
Ryeclose Farm, Irthington, Carlisle, England, CA6 4NE | Director | 27 July 2020 | Active |
Tobarn, Jacobstow, Bude, England, EX23 0BN | Director | 27 July 2020 | Active |
Oxton Grange, Oxton Lane, Oxton, Tadcaster, England, LS24 8DU | Director | 27 July 2020 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 17 August 2019 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 28 June 2014 | Active |
Drysgolgoch, Llwyndrain, Llanfyrnach, Wales, SA35 0AT | Director | 11 November 2011 | Active |
Holme House, Dale, Ainstable, Carlisle, United Kingdom, CA4 9RH | Director | 04 April 2019 | Active |
Houndsmoor Farm, Milverton, Taunton, TA4 1PU | Director | 28 June 2005 | Active |
Moor End Farm, Gnosall, Stafford, England, ST20 0JB | Director | 03 June 2017 | Active |
Grange Farm, Snetterton, Norwich, NR16 2LA | Director | 13 June 2009 | Active |
Springfield Farm, Kirby Underdale, York, YO41 1QY | Director | 24 June 2003 | Active |
4th, Street, Stoneleigh Park, Kenilworth, CV8 2LG | Secretary | 18 July 2016 | Active |
Greave House Farm, Stocksbridge, Sheffield, S36 4GH | Secretary | 01 September 2000 | Active |
Society Pavilion, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2RG | Secretary | 01 September 2017 | Active |
Strickley, Old Hutton, Kendal, England, LA8 0LU | Secretary | 15 March 2017 | Active |
Lower House Farm Bungalow, Canada Lane, Norton Lindsey, Warwick, CV35 8JH | Secretary | 01 April 1999 | Active |
Oak Beams Church Lane, Gaydon, Leamington Spa, CV32 OEY | Secretary | - | Active |
Bess Bagley Farm, Copt Oak, Markfield, LE67 9RJ | Director | 07 July 1993 | Active |
Marley Cote Walls, Slaley, Hexham, NE47 0DQ | Director | 06 July 1994 | Active |
Sheepy Fields Farm, Sheepy, Atherstone, CV9 3RS | Director | - | Active |
Chesterton Farm, Wrexham Road, Ridley, Tarporley, England, CW6 9RZ | Director | 13 June 2015 | Active |
Bill Hole Cottage Canns Mill, Black Dog, Crediton, EX17 4QG | Director | 24 June 2003 | Active |
Home Farm, Croxton, St. Neots, PE19 6ST | Director | 29 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.