HOLSTEIN UK

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

    Company NameHOLSTEIN UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03674328
    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 HOLSTEIN UK?

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

    Where is HOLSTEIN UK located?

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

    What were the previous names of HOLSTEIN UK?

    Previous Company Names
    Company NameFromUntil
    HOLSTEIN, UK AND IRELANDNov 25, 1998Nov 25, 1998

    What are the latest accounts for HOLSTEIN UK?

    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 HOLSTEIN UK?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for HOLSTEIN UK?

    Filings
    DateDescriptionDocumentType

    Registration of charge 036743280002, created on Aug 11, 2025

    39 pagesMR01

    Appointment of Mr Brian Weatherup as a director on Jun 26, 2025

    2 pagesAP01

    Termination of appointment of Alexander Pirie as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr James Iain Mclean as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Wallace Stewart Gregg as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Thomas Winter on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Jane Whittaker on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr David Richard Thomas on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander Pirie on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr John Bryan Hartley on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr Anthony David Lawson on Dec 01, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Melanie Harmitt on Dec 01, 2023

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Memorandum and Articles of Association

    18 pagesMA

    Memorandum and Articles of Association

    18 pagesMA

    Memorandum and Articles of Association

    17 pagesMA

    Memorandum and Articles of Association

    20 pagesMA

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Who are the officers of HOLSTEIN UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMITT, Melanie
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Secretary
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    227166930001
    BAILLIE, James
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    ScotlandBritishFarmer297849020001
    CORYN, Dawn
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer310974740001
    HARTLEY, John Bryan
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer260445610001
    HILL, Stephen
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer116475920001
    JONES, Claire
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    WalesBritishFarmer297849130001
    LAWSON, Anthony David
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer284836100002
    MCLEAN, James Iain
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Northern IrelandNorthern IrishFarmer324849920001
    PATTON, James Wallace
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Northern IrelandNorthern IrishFarmer310974590001
    THOMAS, David Richard
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    WalesBritishFarmer165722920001
    WEATHERUP, Brian
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    ScotlandBritishFarmer337726770001
    WHITTAKER, Elizabeth Jane
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer260445930002
    WILLIAMS, William John
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    WalesBritishFarmer81553920001
    WILLIAMSON, Andrew
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer271474750001
    WINTER, Matthew Thomas
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer260445430001
    YATES, Benjamin James
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishFarmer284835910002
    BARKER, Sally Irene
    Scotsbridge House
    Rickmansworth
    WD3 3BB Hertfordshire
    Secretary
    Scotsbridge House
    Rickmansworth
    WD3 3BB Hertfordshire
    212261380001
    CORNOCK, Stephen Lawrence
    201 Abbots Road
    WD5 0BN Abbots Langley
    Hertfordshire
    Secretary
    201 Abbots Road
    WD5 0BN Abbots Langley
    Hertfordshire
    British37655910001
    EVANS, Richard Peter
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    England
    Secretary
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    England
    British179127190001
    WATSON, Gregory
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    Secretary
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    BritishAccountant72576790001
    KERRY SECRETARIAL SERVICES LTD
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Secretary
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03427021
    138051470001
    ALFORD, Martin David James
    Snows Puddle Farm
    Sixpenny Handley
    SP5 5NN Salisbury
    Wiltshire
    Director
    Snows Puddle Farm
    Sixpenny Handley
    SP5 5NN Salisbury
    Wiltshire
    BritishDairy Farmer18180010001
    APLIN, Donald John
    7 Evesham Avenue
    BA21 3SP Yeovil
    Somerset
    Director
    7 Evesham Avenue
    BA21 3SP Yeovil
    Somerset
    BritishFarmer50396270001
    ARMSTRONG, Michael
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    Director
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    BritishFarmer67735470002
    BARRETT, Thomas Raymond Jackson
    2 Back Lane
    MK18 4RL Tingewick
    Buckinghamshire
    Director
    2 Back Lane
    MK18 4RL Tingewick
    Buckinghamshire
    Gb-EngBritishFarmer84282720001
    BARRON, Ronald
    Darrahill
    Udny
    AB41 6QY Ellon
    Aberdeenshire
    Director
    Darrahill
    Udny
    AB41 6QY Ellon
    Aberdeenshire
    BritishFarmer82811670001
    BAUGH, Louis Edward
    Neatishead Hall
    Neatishead
    NR12 8XX Norwich
    Norfolk
    Director
    Neatishead Hall
    Neatishead
    NR12 8XX Norwich
    Norfolk
    United KingdomBritishFarmer68493840002
    BIRKLE, Andrew Charles
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishFarmer154489700001
    BOSTOCK, David Clifford
    Shotton Farm
    Harmer Hill
    SY4 3DN Shrewsbury
    Salop
    Director
    Shotton Farm
    Harmer Hill
    SY4 3DN Shrewsbury
    Salop
    BritishFarmer18180050001
    BOWN, Richard Ashley
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    Director
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    UkBritishNone182028520001
    BRIGSTOCKE, Timothy David Alexander
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    Director
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    United KingdomBritishChief Executive11038660002
    BROUGH, Stephen James
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    United KingdomBritishFarmer113819930001
    BUNTING, William
    Crosslow Bank Farm
    Alsop En Le Dale
    DE6 1QS Ashbourne
    Derbyshire
    Director
    Crosslow Bank Farm
    Alsop En Le Dale
    DE6 1QS Ashbourne
    Derbyshire
    BritishFarming79588820001
    BURROW, Robert James William
    Tunsteads Farm
    Brass Pan Lane, Broughton
    PR3 5DE Preston
    Lancashire
    Director
    Tunsteads Farm
    Brass Pan Lane, Broughton
    PR3 5DE Preston
    Lancashire
    BritishFarmer66891910001
    CARR, Michael John
    Westfield Avenue North
    Saltdean
    BN2 8HP Brighton
    Coombe Farm House
    East Sussex
    Director
    Westfield Avenue North
    Saltdean
    BN2 8HP Brighton
    Coombe Farm House
    East Sussex
    EnglandBritishFarmer18728970002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 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