Background WavePink WaveYellow Wave

CATTLE (HOLDERNESS) LIMITED (00599804)

CATTLE (HOLDERNESS) LIMITED (00599804) is an active UK company. incorporated on 3 March 1958. with registered office in Ottringham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. CATTLE (HOLDERNESS) LIMITED has been registered for 68 years. Current directors include BUCKLE, Richard Geoffrey, BUCKLE, Richard James, BUCKLE, Robert Paul.

Company Number
00599804
Status
active
Type
ltd
Incorporated
3 March 1958
Age
68 years
Address
West Farm, Ottringham, HU12 0AP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BUCKLE, Richard Geoffrey, BUCKLE, Richard James, BUCKLE, Robert Paul
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTLE (HOLDERNESS) LIMITED

CATTLE (HOLDERNESS) LIMITED is an active company incorporated on 3 March 1958 with the registered office located in Ottringham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. CATTLE (HOLDERNESS) LIMITED was registered 68 years ago.(SIC: 01110, 01500)

Status

active

Active since 68 years ago

Company No

00599804

LTD Company

Age

68 Years

Incorporated 3 March 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

West Farm Sunk Island Ottringham, HU12 0AP,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Nov 15
Loan Secured
May 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Oct 20
Loan Secured
Feb 22
Loan Secured
Mar 23
Owner Exit
Oct 23
Loan Secured
Jul 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUCKLE, Richard Geoffrey

Active
Stone Creek, HullHU12 0AP
Secretary
Appointed N/A

BUCKLE, Richard Geoffrey

Active
Stone Creek, HullHU12 0AP
Born May 1947
Director
Appointed N/A

BUCKLE, Richard James

Active
West Farm, OttringhamHU12 0AP
Born July 1971
Director
Appointed N/A

BUCKLE, Robert Paul

Active
West Farm, OttringhamHU12 0AP
Born June 1970
Director
Appointed N/A

BUCKLE, Christine

Resigned
West Farm, OttringhamHU12 OAP
Born January 1948
Director
Appointed N/A
Resigned 01 Nov 2007

BUCKLE, Violet Ethel

Resigned
47 Southside, HullHU12 0RN
Born April 1920
Director
Appointed N/A
Resigned 05 Dec 2003

Persons with significant control

5

1 Active
4 Ceased
Sunk Island, OttringhamHU12 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 20 Feb 2020
Sunk Island, OttringhamHU12 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020

Mr Richard Geoffrey Buckle

Ceased
West Farm, OttringhamHU12 0AP
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2016
Ceased 10 Feb 2020

Mr Robert Paul Buckle

Ceased
West Farm, OttringhamHU12 0AP
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2016
Ceased 10 Feb 2020

Mr Richard James Buckle

Ceased
West Farm, OttringhamHU12 0AP
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
2 December 1992
363b363b
Legacy
29 September 1992
288288
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
4 January 1992
363(287)363(287)
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
19 September 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
2 November 1988
363363
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Legacy
15 June 1988
288288
Legacy
28 September 1987
363363
Legacy
28 September 1987
288288
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Miscellaneous
24 May 1983
MISCMISC