BRITISH HOLSTEIN SOCIETY
Overview
Company Name | BRITISH HOLSTEIN SOCIETY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01488115 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH HOLSTEIN SOCIETY?
Company Name | From | Until |
---|---|---|
BRITISH HOLSTEIN SOCIETY | Mar 28, 1980 | Mar 28, 1980 |
What are the latest accounts for BRITISH HOLSTEIN SOCIETY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITISH HOLSTEIN SOCIETY?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for BRITISH HOLSTEIN SOCIETY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Melanie Harmitt as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sue Cope as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Ms Sue Cope as a director on May 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Guiver Jones as a director on Nov 24, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Melanie Harmitt as a secretary on Mar 17, 2017 | 2 pages | AP03 | ||
Termination of appointment of Sally Irene Barker as a secretary on Mar 16, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Oct 12, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of BRITISH HOLSTEIN SOCIETY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARMITT, Melanie | Secretary | Stafford Park 1 TF3 3BD Telford Speir House England | 227167840001 | |||||||
HARMITT, Melanie | Director | Hortonwood 33 TF1 7EX Telford Scope House England | England | British | Chief Executive | 306453190001 | ||||
BARKER, Sally Irene | Secretary | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | 212230320001 | |||||||
ELLIS, Kevin John | Secretary | Foley House 28 Worcester Road WR14 4QW Malvern Worcestershire | British | 18179870001 | ||||||
EVANS, Richard Peter | Secretary | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | 182634690001 | |||||||
EVANS, Richard Peter | Secretary | 47 Upper Howsell Road WR14 1TW Malvern Link Worcestershire | British | Breed Secretary | 181980930001 | |||||
FREESTONE, Stephen Michael | Secretary | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | 193771590001 | |||||||
POOLE, Anthony Hillyard | Secretary | Orchard House Defford Road WR10 1HU Pershore Worcestershire | British | Company Sec | 37588040001 | |||||
RAYNER, Stuart Paul | Secretary | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | 205425640001 | |||||||
WATSON, Gregory | Secretary | 5 The Beechams MK17 0RX Mursley Buckinghamshire | British | Accountant | 72576790001 | |||||
ALFORD, Martin David James | Director | Snows Puddle Farm Sixpenny Handley SP5 5NN Salisbury Wiltshire | British | Farmer | 18180010001 | |||||
APLIN, Donald John | Director | 7 Evesham Avenue BA21 3SP Yeovil Somerset | British | Distributor | 50396270001 | |||||
ARMSTRONG, Michael | Director | Wolfa Great Salkeld CA11 9NF Penrith Cumbria | British | Farmer | 67735470002 | |||||
BARKER, George Thomas | Director | Thornbrough Farm Thirsk Road DL6 3SD North Allerton North Yorkshire | British | Farmer | 18179990001 | |||||
BOSTOCK, David Clifford | Director | Shotton Farm Harmer Hill SY4 3DN Shrewsbury Salop | British | Herd Manager | 18180050001 | |||||
BRIGSTOCKE, Timothy David Alexander | Director | Brick House Risbury HR6 0NQ Leominster Herefordshire | United Kingdom | British | Chief Executive | 11038660002 | ||||
CARTER, Gerald | Director | Pear Tree Farm Fangfoss YO41 5QH York | United Kingdom | British | Dairy Farmer | 61935070001 | ||||
COPE, Sue | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | Chief Executive Officer | 244680440001 | ||||
CRAFT, Paul | Director | Crosses Farm Harwood Dale Scarborough North Yorkshire | British | Farmer | 45154300001 | |||||
DAVIDSON, Colin Edward Dunlop | Director | Hillhead Kirkpatrick Fleming DG11 3NQ Lockerbie Dumfriesshire | British | Farmer | 50396180001 | |||||
EVANS, Richard Peter | Director | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | England | British | Company Secretary | 181980930001 | ||||
EVANS, Richard Peter | Director | 47 Upper Howsell Road WR14 1TW Malvern Link Worcestershire | England | British | Director | 181980930001 | ||||
FAULKNER, Michael Robert | Director | Norton Farm Selborne Road GU34 3HU Alton Hampshire | British | Farmer | 50396390001 | |||||
FREESTONE, Stephen Michael | Director | Scotsbridge House Scotshill WD3 3BB Rickmansworth Hertfordshire | England | British | Accountant | 193771510001 | ||||
GIBB, Charles | Director | Auchencrieff DG1 1SJ Dumfries | Scotland | British | Farmer | 18180030001 | ||||
GRIFFIN, John Malcolm | Director | Hill Top Farm Weeford Road Canwell B75 5RE Sutton Coldfield West Midlands | England | British | Farmer | 39337370001 | ||||
GRIFFITHS, Iwan Islwyn | Director | Tafarn Y Bugail Llangoedmore SA43 2NA Cardigan Dyfed | Welsh | Farmer | 34932010001 | |||||
HAWORTH, Geraldine | Director | Battlersgreen Cottage Battlersgreen WD7 8LY Radlett Herts | British | Farmer | 18179970001 | |||||
HEATON, Andrew Richard | Director | Peel Park Brandsby YO61 4RR Yorks | British | Farmer | 4429820001 | |||||
HEWITT, David Edwin | Director | 40 Clements Road Chorleywood WD3 5JT Rickmansworth Hertfordshire | British | Chief Executive | 70687820001 | |||||
HILL, Ronald James | Director | Bechive Farm Jay Lane Lound NR32 5LH Lowestoft Suffolk | British | Farmer | 32419790001 | |||||
HILLYER, Malcolm Stephen Robert | Director | South Hill Farm Bleadon BS24 0BD Weston Super Mare North Somerset | British | Farmer | 76301610001 | |||||
HULL, David James | Director | Turncole Farm CM0 7JJ South Minster Essex | British | Farmer | 45154280001 | |||||
IRVING, Robert Barbour | Director | Trelissick Farm Tregony TR2 5SW Truro Cornwall | British | Farmer | 46000820001 | |||||
JAMIESON, John Daniel | Director | Upper Locharwoods Ruthwell DG1 4NJ Dumfries Dumfriesshire | United Kingdom | Scottish | Farmer | 111804530001 |
What are the latest statements on persons with significant control for BRITISH HOLSTEIN SOCIETY?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The 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