COGENT BREEDING LIMITED
Overview
| Company Name | COGENT BREEDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02750987 |
| 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 COGENT BREEDING LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is COGENT BREEDING LIMITED located?
| Registered Office Address | Heywood House Chowley Oak Lane Tattenhall CH3 9GA Chester Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGENT BREEDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELGRAVE FARM LIMITED | Nov 11, 1992 | Nov 11, 1992 |
| VERSEPOWER LIMITED | Sep 28, 1992 | Sep 28, 1992 |
What are the latest accounts for COGENT BREEDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COGENT BREEDING LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for COGENT BREEDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 17, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Beachin Stud Lea Lane Aldford Chester Cheshire CH3 6JQ to Heywood House Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stgenetics Worldwide Limited as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 30, 2022 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 30, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Anthony Roach as a director on Feb 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Paul Ramsbottom as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of COGENT BREEDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVIER, Gregg Webber, Mr. | Director | State Highway 6 South 77868 Navasota 22575 Texas United States | United States | American | 238989110001 | |||||
| MORENO, Juan Fernando, Mr. | Director | State Highway 6 South 77868 Navasota 22575 Texas United States | United States | American | 238987860001 | |||||
| ROACH, Mark Anthony | Director | Chowley Oak Lane Tattenhall CH3 9GA Chester Heywood House Cheshire United Kingdom | United Kingdom | British | 65486920004 | |||||
| CHADWICK, Geoffrey Murray, Mr. | Secretary | Hill Road, Eccleston CH4 9HQ Chester The Quarry, England | 176747380001 | |||||||
| EVINGTON, Mark Ian | Secretary | 4a Chester Road Huntington CH3 6BW Chester Cheshire | British | 50314480001 | ||||||
| FERGUSON, Kerry Ann | Secretary | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | 152099100001 | |||||||
| GRIMES, David Peter Justus | Secretary | 18 The Beeches LL12 9NX Hope Flintshire | British | 89248260001 | ||||||
| JERVIS, Elizabeth Jane | Secretary | Percy Road CH4 7EZ Chester 16 Cheshire | British | 130730480001 | ||||||
| LORD, Susan Mary | Secretary | 1 Green Looms Cottages Martins Lane Hargrave CH3 7RY Chester Cheshire | British | 17452460003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALVIS, John | Director | Regilbury Park Farm Winford BS40 8BE Bristol North Somerset | England | British | 90093890001 | |||||
| BAISON, Richard Paul | Director | Meadow View 20 Pendleton Avenue Rawtenstall BB4 8UX Rossendale Lancashire | British | 108297140002 | ||||||
| BRIGSTOCKE, Timothy David Alexander | Director | Brick House Risbury HR6 0NQ Leominster Herefordshire | United Kingdom | British | 11038660002 | |||||
| COWARD, Norman | Director | 16 Ibis Lane Chiswick Quay W4 3UP London | British | 61016690001 | ||||||
| DARE, Andrew Rodney | Director | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | England | British | 36710550002 | |||||
| DOYLE, Peter Lawrence | Director | Burfield Road Chorleywood WD3 5NS Rickmansworth 4 Hertfordshire | United Kingdom | British | 136813040001 | |||||
| EVINGTON, Mark Ian | Director | 4a Chester Road Huntington CH3 6BW Chester Cheshire | United Kingdom | British | 50314480001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HAMILTON, John Ian | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | Scotland | British | 112865960002 | |||||
| HEYWOOD, Timothy James | Director | Lea Hall Aldford CH3 6JQ Chester | British | 3805970001 | ||||||
| HEYWOOD, Timothy James | Director | Lea Hall Aldford CH3 6JQ Chester | British | 3805970001 | ||||||
| JALLANDS, Stephen | Director | 10 Elswick Avenue Bramhall SK7 2PN Stockport Cheshire | England | English | 65486780001 | |||||
| KENDALL, William Bruce | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | United Kingdom | British | 76334990001 | |||||
| KERR, John | Director | Blaxhall Hall Little Glemham IP13 0BP Woodbridge Suffolk | England | British | 1215390001 | |||||
| MOULSON, Richard Anthony | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | England | British | 191945750001 | |||||
| MUIR, Alasdair Rankin | Director | 25 Campbell Road EH12 6DT Edinburgh Midlothian | United Kingdom | British | 71507160001 | |||||
| PAWLAK, Chad | Director | Adams Street Thorp 503n Wisconsin, Wi54771 Usa | Usa | American | 206172400001 | |||||
| RAMSBOTTOM, Graham Paul | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | United Kingdom | British | 146571620002 | |||||
| ROACH, Mark Anthony | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | United Kingdom | British | 65486920004 | |||||
| ROACH, Mark Anthony | Director | CH3 | United Kingdom | British | 65486920004 | |||||
| TOWNSHEND, James Reginald | Director | Melbury House Melbury Sampford DT2 0LF Dorchester Dorset | England | British | 34561290002 | |||||
| TURNER, Andrew Berry | Director | Beachin Stud Lea Lane Aldford CH3 6JQ Chester Cheshire | England | British | 186038530001 | |||||
| WILKINSON, Philip James | Director | Chowley Oak Lane Tattenhall CH3 9GA Chester Cogent Breeding Limited, Heywood House United Kingdom | England | British | 119085810001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COGENT BREEDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stgenetics Worldwide Limited | Dec 31, 2019 | 3rd Floor, Horton House Exchange Flags L2 3YL Liverpool C/O Brabners Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deva Group Limited | Apr 06, 2016 | Hill Road Eccleston CH4 9HQ Chester The Quarry England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COGENT BREEDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2017 | Nov 30, 2022 | 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