COGENT BREEDING LIMITED

COGENT BREEDING LIMITED

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

    Company NameCOGENT BREEDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02750987
    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 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 AddressNo

    What were the previous names of COGENT BREEDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELGRAVE FARM LIMITEDNov 11, 1992Nov 11, 1992
    VERSEPOWER LIMITEDSep 28, 1992Sep 28, 1992

    What are the latest accounts for COGENT BREEDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COGENT BREEDING LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for COGENT BREEDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 12,556,561
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Notification of Stgenetics Worldwide Limited as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 30, 2022

    2 pagesPSC09

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    36 pagesAA

    Statement of capital following an allotment of shares on Oct 30, 2020

    • Capital: GBP 11,295,808
    3 pagesSH01

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Anthony Roach as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Graham Paul Ramsbottom as a director on Feb 12, 2019

    1 pagesTM01

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    36 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of COGENT BREEDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVIER, Gregg Webber, Mr.
    State Highway 6 South
    77868 Navasota
    22575
    Texas
    United States
    Director
    State Highway 6 South
    77868 Navasota
    22575
    Texas
    United States
    United StatesAmerican238989110001
    MORENO, Juan Fernando, Mr.
    State Highway 6 South
    77868 Navasota
    22575
    Texas
    United States
    Director
    State Highway 6 South
    77868 Navasota
    22575
    Texas
    United States
    United StatesAmerican238987860001
    ROACH, Mark Anthony
    Chowley Oak Lane
    Tattenhall
    CH3 9GA Chester
    Heywood House
    Cheshire
    United Kingdom
    Director
    Chowley Oak Lane
    Tattenhall
    CH3 9GA Chester
    Heywood House
    Cheshire
    United Kingdom
    United KingdomBritish65486920004
    CHADWICK, Geoffrey Murray, Mr.
    Hill Road,
    Eccleston
    CH4 9HQ Chester
    The Quarry,
    England
    Secretary
    Hill Road,
    Eccleston
    CH4 9HQ Chester
    The Quarry,
    England
    176747380001
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Secretary
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    British50314480001
    FERGUSON, Kerry Ann
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Secretary
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    152099100001
    GRIMES, David Peter Justus
    18 The Beeches
    LL12 9NX Hope
    Flintshire
    Secretary
    18 The Beeches
    LL12 9NX Hope
    Flintshire
    British89248260001
    JERVIS, Elizabeth Jane
    Percy Road
    CH4 7EZ Chester
    16
    Cheshire
    Secretary
    Percy Road
    CH4 7EZ Chester
    16
    Cheshire
    British130730480001
    LORD, Susan Mary
    1 Green Looms Cottages
    Martins Lane Hargrave
    CH3 7RY Chester
    Cheshire
    Secretary
    1 Green Looms Cottages
    Martins Lane Hargrave
    CH3 7RY Chester
    Cheshire
    British17452460003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALVIS, John
    Regilbury Park Farm
    Winford
    BS40 8BE Bristol
    North Somerset
    Director
    Regilbury Park Farm
    Winford
    BS40 8BE Bristol
    North Somerset
    EnglandBritish90093890001
    BAISON, Richard Paul
    Meadow View
    20 Pendleton Avenue Rawtenstall
    BB4 8UX Rossendale
    Lancashire
    Director
    Meadow View
    20 Pendleton Avenue Rawtenstall
    BB4 8UX Rossendale
    Lancashire
    British108297140002
    BRIGSTOCKE, Timothy David Alexander
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    Director
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    United KingdomBritish11038660002
    COWARD, Norman
    16 Ibis Lane Chiswick Quay
    W4 3UP London
    Director
    16 Ibis Lane Chiswick Quay
    W4 3UP London
    British61016690001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritish36710550002
    DOYLE, Peter Lawrence
    Burfield Road
    Chorleywood
    WD3 5NS Rickmansworth
    4
    Hertfordshire
    Director
    Burfield Road
    Chorleywood
    WD3 5NS Rickmansworth
    4
    Hertfordshire
    United KingdomBritish136813040001
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Director
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    United KingdomBritish50314480001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritish14156410001
    HAMILTON, John Ian
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    ScotlandBritish112865960002
    HEYWOOD, Timothy James
    Lea Hall Aldford
    CH3 6JQ Chester
    Director
    Lea Hall Aldford
    CH3 6JQ Chester
    British3805970001
    HEYWOOD, Timothy James
    Lea Hall Aldford
    CH3 6JQ Chester
    Director
    Lea Hall Aldford
    CH3 6JQ Chester
    British3805970001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Director
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    EnglandEnglish65486780001
    KENDALL, William Bruce
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    United KingdomBritish76334990001
    KERR, John
    Blaxhall Hall
    Little Glemham
    IP13 0BP Woodbridge
    Suffolk
    Director
    Blaxhall Hall
    Little Glemham
    IP13 0BP Woodbridge
    Suffolk
    EnglandBritish1215390001
    MOULSON, Richard Anthony
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    EnglandBritish191945750001
    MUIR, Alasdair Rankin
    25 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Director
    25 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    United KingdomBritish71507160001
    PAWLAK, Chad
    Adams Street
    Thorp
    503n
    Wisconsin, Wi54771
    Usa
    Director
    Adams Street
    Thorp
    503n
    Wisconsin, Wi54771
    Usa
    UsaAmerican206172400001
    RAMSBOTTOM, Graham Paul
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    United KingdomBritish146571620002
    ROACH, Mark Anthony
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    United KingdomBritish65486920004
    ROACH, Mark Anthony
    CH3
    Director
    CH3
    United KingdomBritish65486920004
    TOWNSHEND, James Reginald
    Melbury House
    Melbury Sampford
    DT2 0LF Dorchester
    Dorset
    Director
    Melbury House
    Melbury Sampford
    DT2 0LF Dorchester
    Dorset
    EnglandBritish34561290002
    TURNER, Andrew Berry
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    Director
    Beachin Stud
    Lea Lane Aldford
    CH3 6JQ Chester
    Cheshire
    EnglandBritish186038530001
    WILKINSON, Philip James
    Chowley Oak Lane
    Tattenhall
    CH3 9GA Chester
    Cogent Breeding Limited, Heywood House
    United Kingdom
    Director
    Chowley Oak Lane
    Tattenhall
    CH3 9GA Chester
    Cogent Breeding Limited, Heywood House
    United Kingdom
    EnglandBritish119085810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COGENT BREEDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stgenetics Worldwide Limited
    3rd Floor, Horton House
    Exchange Flags
    L2 3YL Liverpool
    C/O Brabners Llp
    United Kingdom
    Dec 31, 2019
    3rd Floor, Horton House
    Exchange Flags
    L2 3YL Liverpool
    C/O Brabners Llp
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number12225670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Apr 06, 2016
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03671671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COGENT BREEDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2017Nov 30, 2022The 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