BRITISH HOLSTEIN SOCIETY

BRITISH HOLSTEIN SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH HOLSTEIN SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01488115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH HOLSTEIN SOCIETY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH HOLSTEIN SOCIETY located?

    Registered Office Address
    Scope House
    Hortonwood 33
    TF1 7EX Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH HOLSTEIN SOCIETY?

    Previous Company Names
    Company NameFromUntil
    BRITISH HOLSTEIN SOCIETYMar 28, 1980Mar 28, 1980

    What are the latest accounts for BRITISH HOLSTEIN SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH HOLSTEIN SOCIETY?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for BRITISH HOLSTEIN SOCIETY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from Speir House Stafford Park 1 Telford TF3 3BD England to Scope House Hortonwood 33 Telford TF1 7EX on Mar 08, 2023

    1 pagesAD01

    Appointment of Mrs Melanie Harmitt as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Sue Cope as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Ms Sue Cope as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Richard Guiver Jones as a director on Nov 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Scotsbridge House Scotshill Rickmansworth Hertfordshire WD3 3BB to Speir House Stafford Park 1 Telford TF3 3BD on Apr 20, 2017

    1 pagesAD01

    Appointment of Mrs Melanie Harmitt as a secretary on Mar 17, 2017

    2 pagesAP03

    Termination of appointment of Sally Irene Barker as a secretary on Mar 16, 2017

    1 pagesTM02

    Confirmation statement made on Oct 12, 2016 with updates

    4 pagesCS01

    Who are the officers of BRITISH HOLSTEIN SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMITT, Melanie
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Secretary
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    227167840001
    HARMITT, Melanie
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishChief Executive306453190001
    BARKER, Sally Irene
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Secretary
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    212230320001
    ELLIS, Kevin John
    Foley House 28 Worcester Road
    WR14 4QW Malvern
    Worcestershire
    Secretary
    Foley House 28 Worcester Road
    WR14 4QW Malvern
    Worcestershire
    British18179870001
    EVANS, Richard Peter
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Secretary
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    182634690001
    EVANS, Richard Peter
    47 Upper Howsell Road
    WR14 1TW Malvern Link
    Worcestershire
    Secretary
    47 Upper Howsell Road
    WR14 1TW Malvern Link
    Worcestershire
    BritishBreed Secretary181980930001
    FREESTONE, Stephen Michael
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Secretary
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    193771590001
    POOLE, Anthony Hillyard
    Orchard House Defford Road
    WR10 1HU Pershore
    Worcestershire
    Secretary
    Orchard House Defford Road
    WR10 1HU Pershore
    Worcestershire
    BritishCompany Sec37588040001
    RAYNER, Stuart Paul
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Secretary
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    205425640001
    WATSON, Gregory
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    Secretary
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    BritishAccountant72576790001
    ALFORD, Martin David James
    Snows Puddle Farm
    Sixpenny Handley
    SP5 5NN Salisbury
    Wiltshire
    Director
    Snows Puddle Farm
    Sixpenny Handley
    SP5 5NN Salisbury
    Wiltshire
    BritishFarmer18180010001
    APLIN, Donald John
    7 Evesham Avenue
    BA21 3SP Yeovil
    Somerset
    Director
    7 Evesham Avenue
    BA21 3SP Yeovil
    Somerset
    BritishDistributor50396270001
    ARMSTRONG, Michael
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    Director
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    BritishFarmer67735470002
    BARKER, George Thomas
    Thornbrough Farm
    Thirsk Road
    DL6 3SD North Allerton
    North Yorkshire
    Director
    Thornbrough Farm
    Thirsk Road
    DL6 3SD North Allerton
    North Yorkshire
    BritishFarmer18179990001
    BOSTOCK, David Clifford
    Shotton Farm
    Harmer Hill
    SY4 3DN Shrewsbury
    Salop
    Director
    Shotton Farm
    Harmer Hill
    SY4 3DN Shrewsbury
    Salop
    BritishHerd Manager18180050001
    BRIGSTOCKE, Timothy David Alexander
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    Director
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    United KingdomBritishChief Executive11038660002
    CARTER, Gerald
    Pear Tree Farm
    Fangfoss
    YO41 5QH York
    Director
    Pear Tree Farm
    Fangfoss
    YO41 5QH York
    United KingdomBritishDairy Farmer61935070001
    COPE, Sue
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishChief Executive Officer244680440001
    CRAFT, Paul
    Crosses Farm
    Harwood Dale
    Scarborough
    North Yorkshire
    Director
    Crosses Farm
    Harwood Dale
    Scarborough
    North Yorkshire
    BritishFarmer45154300001
    DAVIDSON, Colin Edward Dunlop
    Hillhead
    Kirkpatrick Fleming
    DG11 3NQ Lockerbie
    Dumfriesshire
    Director
    Hillhead
    Kirkpatrick Fleming
    DG11 3NQ Lockerbie
    Dumfriesshire
    BritishFarmer50396180001
    EVANS, Richard Peter
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Director
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    EnglandBritishCompany Secretary181980930001
    EVANS, Richard Peter
    47 Upper Howsell Road
    WR14 1TW Malvern Link
    Worcestershire
    Director
    47 Upper Howsell Road
    WR14 1TW Malvern Link
    Worcestershire
    EnglandBritishDirector181980930001
    FAULKNER, Michael Robert
    Norton Farm
    Selborne Road
    GU34 3HU Alton
    Hampshire
    Director
    Norton Farm
    Selborne Road
    GU34 3HU Alton
    Hampshire
    BritishFarmer50396390001
    FREESTONE, Stephen Michael
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    Director
    Scotsbridge House
    Scotshill
    WD3 3BB Rickmansworth
    Hertfordshire
    EnglandBritishAccountant193771510001
    GIBB, Charles
    Auchencrieff
    DG1 1SJ Dumfries
    Director
    Auchencrieff
    DG1 1SJ Dumfries
    ScotlandBritishFarmer18180030001
    GRIFFIN, John Malcolm
    Hill Top Farm
    Weeford Road Canwell
    B75 5RE Sutton Coldfield
    West Midlands
    Director
    Hill Top Farm
    Weeford Road Canwell
    B75 5RE Sutton Coldfield
    West Midlands
    EnglandBritishFarmer39337370001
    GRIFFITHS, Iwan Islwyn
    Tafarn Y Bugail
    Llangoedmore
    SA43 2NA Cardigan
    Dyfed
    Director
    Tafarn Y Bugail
    Llangoedmore
    SA43 2NA Cardigan
    Dyfed
    WelshFarmer34932010001
    HAWORTH, Geraldine
    Battlersgreen Cottage
    Battlersgreen
    WD7 8LY Radlett
    Herts
    Director
    Battlersgreen Cottage
    Battlersgreen
    WD7 8LY Radlett
    Herts
    BritishFarmer18179970001
    HEATON, Andrew Richard
    Peel Park
    Brandsby
    YO61 4RR Yorks
    Director
    Peel Park
    Brandsby
    YO61 4RR Yorks
    BritishFarmer4429820001
    HEWITT, David Edwin
    40 Clements Road
    Chorleywood
    WD3 5JT Rickmansworth
    Hertfordshire
    Director
    40 Clements Road
    Chorleywood
    WD3 5JT Rickmansworth
    Hertfordshire
    BritishChief Executive70687820001
    HILL, Ronald James
    Bechive Farm
    Jay Lane Lound
    NR32 5LH Lowestoft
    Suffolk
    Director
    Bechive Farm
    Jay Lane Lound
    NR32 5LH Lowestoft
    Suffolk
    BritishFarmer32419790001
    HILLYER, Malcolm Stephen Robert
    South Hill Farm
    Bleadon
    BS24 0BD Weston Super Mare
    North Somerset
    Director
    South Hill Farm
    Bleadon
    BS24 0BD Weston Super Mare
    North Somerset
    BritishFarmer76301610001
    HULL, David James
    Turncole Farm
    CM0 7JJ South Minster
    Essex
    Director
    Turncole Farm
    CM0 7JJ South Minster
    Essex
    BritishFarmer45154280001
    IRVING, Robert Barbour
    Trelissick Farm
    Tregony
    TR2 5SW Truro
    Cornwall
    Director
    Trelissick Farm
    Tregony
    TR2 5SW Truro
    Cornwall
    BritishFarmer46000820001
    JAMIESON, John Daniel
    Upper Locharwoods
    Ruthwell
    DG1 4NJ Dumfries
    Dumfriesshire
    Director
    Upper Locharwoods
    Ruthwell
    DG1 4NJ Dumfries
    Dumfriesshire
    United KingdomScottishFarmer111804530001

    What are the latest statements on persons with significant control for BRITISH HOLSTEIN SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0