Background WavePink WaveYellow Wave

THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND (00507458)

THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND (00507458) is an active UK company. incorporated on 30 April 1952. with registered office in Telford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND has been registered for 73 years. Current directors include HARMITT, Melanie.

Company Number
00507458
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1952
Age
73 years
Address
Scope House, Telford, TF1 7EX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HARMITT, Melanie
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND

THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND is an active company incorporated on 30 April 1952 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND was registered 73 years ago.(SIC: 63110)

Status

active

Active since 73 years ago

Company No

00507458

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 30 April 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BRITISH FRIESIAN CATTLE SOCIETY OF GREAT BRITAIN & IRELAND (THE)
From: 30 April 1952To: 31 May 1988
Contact
Address

Scope House Hortonwood 33 Telford, TF1 7EX,

Previous Addresses

Speir House Stafford Park 1 Telford TF3 3BD England
From: 20 April 2017To: 8 March 2023
Scotsbridge House Scots Hill Rickmansworth Herts WD3 3BB
From: 30 April 1952To: 20 April 2017
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARMITT, Melanie

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 17 Mar 2017

HARMITT, Melanie

Active
Hortonwood 33, TelfordTF1 7EX
Born October 1972
Director
Appointed 28 Feb 2023

BARKER, Sally Irene

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 31 Jul 2016
Resigned 16 Mar 2017

CORNOCK, Stephen Lawrence

Resigned
201 Abbots Road, Abbots LangleyWD5 0BN
Secretary
Appointed 01 May 1996
Resigned 08 Dec 1999

EVANS, Richard Peter

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 30 Jun 2013
Resigned 31 Dec 2014

FREESTONE, Stephen Michael

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 31 Dec 2014
Resigned 22 Feb 2016

RAYNER, Stuart Paul

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 22 Feb 2016
Resigned 31 Mar 2016

SPRING, Duncan

Resigned
196 Reading Road, WokinghamRG11 1LH
Secretary
Appointed N/A
Resigned 30 Apr 1996

WATSON, Gregory

Resigned
5 The Beechams, MursleyMK17 0RX
Secretary
Appointed 08 Dec 1999
Resigned 30 Jun 2013

ARMSTRONG, Michael

Resigned
Wolfa, PenrithCA11 9NF
Born December 1952
Director
Appointed 08 Dec 1999
Resigned 16 Apr 2003

ARMSTRONG, Michael

Resigned
Wolfa, PenrithCA11 9NF
Born December 1952
Director
Appointed 29 Apr 1993
Resigned 17 Dec 1998

BARNETT, John Charles

Resigned
The Hully, WhitchurchSY13 3BG
Born June 1929
Director
Appointed N/A
Resigned 29 Apr 1993

BRAILSFORD, Leonard Geoffrey

Resigned
Honeycroft Farm, ChesterfieldS42 6AR
Born June 1929
Director
Appointed N/A
Resigned 23 Apr 1998

BREWSTER, Jack

Resigned
Boclair Farm, GlasgowG61 2TH
Born January 1927
Director
Appointed N/A
Resigned 30 Apr 1992

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Born September 1951
Director
Appointed 01 May 1996
Resigned 08 Dec 1999

BUCKLEY, Michael Bernard

Resigned
Treetops, Dublin PikeIRISH
Born February 1932
Director
Appointed 09 May 1991
Resigned 23 Apr 1998

BURGE, Richard Reginald

Resigned
Itchen Down, WinchesterSO21 1BS
Born December 1943
Director
Appointed 29 Apr 1993
Resigned 30 Apr 1997

CARR, William Dennis

Resigned
Coombe Farm Saltdean, BrightonBN2 8HP
Born October 1920
Director
Appointed N/A
Resigned 27 Apr 1995

CAVENDISH, Gerald, His Grace The Duke Of Westminster

Resigned
Eaton Hall, EcclestonCH4 9ET
Born December 1951
Director
Appointed 13 Apr 1994
Resigned 24 Apr 1996

COLLIE, John Maitland

Resigned
Hillbrae, InverurieAB5 0HG
Born September 1912
Director
Appointed N/A
Resigned 30 Apr 1992

COPE, Sue

Resigned
Hortonwood 33, TelfordTF1 7EX
Born January 1968
Director
Appointed 30 May 2018
Resigned 28 Feb 2023

DAVIES, David William Philip

Resigned
The Gornal, LlanymynechSY22 6RJ
Born July 1949
Director
Appointed 29 Apr 1993
Resigned 17 Dec 1998

DIXON SMITH, Peter

Resigned
East Norton Hall, East NortonLE7 9XD
Born January 1933
Director
Appointed 24 Apr 1996
Resigned 23 Apr 1998

DIXON SMITH, Peter

Resigned
East Norton Hall, East NortonLE7 9XD
Born January 1933
Director
Appointed N/A
Resigned 27 Apr 1995

DOWNING, John

Resigned
Wintersell Farm, EdenbridgeTN8 6QD
Born December 1964
Director
Appointed 30 Apr 1997
Resigned 17 Dec 1998

DRAPER, Brian Charles

Resigned
Claydon Ensdon House, ShrewsburySY4 1EJ
Born November 1923
Director
Appointed N/A
Resigned 27 Apr 1995

EDGE, John Richard

Resigned
Wimboldsley Hall, MiddlewichCW10 0LW
Born July 1951
Director
Appointed 24 Apr 1996
Resigned 17 Dec 1998

EVANS, Richard Peter

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Born March 1961
Director
Appointed 25 Sept 2013
Resigned 31 Dec 2014

EVANS, Richard Peter

Resigned
47 Upper Howell Road, MalvernWR14 1TW
Born September 1951
Director
Appointed 17 Dec 1998
Resigned 01 Jan 1999

FARNSWORTH, Ian Vincent

Resigned
The Limes, CirencesterGL7 7DF
Born May 1949
Director
Appointed 09 May 1991
Resigned 17 Dec 1998

FINUCANE, John

Resigned
Sandy Lane, Co LimerickIRISH
Born March 1932
Director
Appointed N/A
Resigned 09 May 1991

FREESTONE, Stephen Michael

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Born April 1982
Director
Appointed 31 Dec 2014
Resigned 22 Feb 2016

GRAY, Robert Alexander

Resigned
Moor Farm 75 High Bangor Road, DonaghadeeBT21 0PP
Born July 1943
Director
Appointed 30 Apr 1997
Resigned 17 Dec 1998

HALL, Cynthia May

Resigned
Stevens Farm, BuckinghamMK18 3PP
Born April 1944
Director
Appointed 30 Apr 1997
Resigned 01 Jan 1999

HALL, Cynthia May

Resigned
Stevens Farm, BuckinghamMK18 3PP
Born April 1944
Director
Appointed N/A
Resigned 24 Apr 1996
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
14 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
9 September 1996
AAAnnual Accounts
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Memorandum Articles
17 August 1995
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Resolution
29 January 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
13 May 1994
AAAnnual Accounts
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Memorandum Articles
21 May 1993
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
363aAnnual Return
Accounts With Made Up Date
24 June 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Memorandum Articles
22 June 1990
MEM/ARTSMEM/ARTS
Legacy
30 May 1990
288288
Legacy
30 May 1990
363363
Accounts With Made Up Date
4 May 1990
AAAnnual Accounts
Resolution
4 May 1990
RESOLUTIONSResolutions
Memorandum Articles
31 May 1989
MEM/ARTSMEM/ARTS
Resolution
22 May 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
2 May 1989
288288
Memorandum Articles
20 September 1988
MEM/ARTSMEM/ARTS
Legacy
8 June 1988
363363
Legacy
8 June 1988
288288
Resolution
2 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 May 1988
AAAnnual Accounts
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
22 June 1987
288288
Legacy
22 June 1987
363363
Resolution
19 June 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
29 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Legacy
8 May 1986
288288