Background WavePink WaveYellow Wave

WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) (00796594)

WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) (00796594) is an active UK company. incorporated on 17 March 1964. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) has been registered for 62 years. Current directors include ATKINSON, John Edward, BELL, Ross Alexander, CHARD, Helen Jeanine and 13 others.

Company Number
00796594
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1964
Age
62 years
Address
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, John Edward, BELL, Ross Alexander, CHARD, Helen Jeanine, HAMER, David Paul, HEWSON, Joseph Andrew, JACKSON, Gordon, LAURIE, Thomas Keith, MURRAY, Andrew William, PATTINSON, John Joseph, PATTINSON, John Robin Frederick, REDMAN, Simon, ROWELL, John James, TAYLOR, June, WALL, Karen, WALLACE, Trevor Richard, WHITFIELD, John Thomas Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE)

WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) is an active company incorporated on 17 March 1964 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) was registered 62 years ago.(SIC: 96090)

Status

active

Active since 62 years ago

Company No

00796594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 17 March 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Joined
May 16
Director Left
May 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

PATTINSON, Anna Katherine

Active
Bardon Mill, HexhamNE47 7AJ
Secretary
Appointed 16 Mar 2019

ATKINSON, John Edward

Active
Nibthwaite, UlverstonLA12 8DB
Born September 1960
Director
Appointed 27 Nov 2017

BELL, Ross Alexander

Active
Langholm, LangholmDG13 0LT
Born April 1991
Director
Appointed 15 Oct 2024

CHARD, Helen Jeanine

Active
Roeburndale, LancasterLA2 9LW
Born January 1964
Director
Appointed 24 Feb 2017

HAMER, David Paul

Active
Rishworth, Sowerby BridgeHX6 4QN
Born August 1980
Director
Appointed 01 Feb 2020

HEWSON, Joseph Andrew

Active
Burgh-By-Sands, CarlisleCA5 6AW
Born November 1968
Director
Appointed 06 Nov 2017

JACKSON, Gordon

Active
Blackburn, HawickTD9 0TX
Born July 1964
Director
Appointed 28 Feb 1997

LAURIE, Thomas Keith

Active
Southdean Farm, HawickTD9 8TP
Born July 1950
Director
Appointed N/A

MURRAY, Andrew William

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born June 1980
Director
Appointed 21 Mar 2025

PATTINSON, John Joseph

Active
Bardon Mill, HexhamNE47 7AJ
Born November 1981
Director
Appointed 20 Mar 2020

PATTINSON, John Robin Frederick

Active
Hott Bank Bardon Hill, HexhamNE47 7AH
Born September 1948
Director
Appointed 01 Mar 1996

REDMAN, Simon

Active
Barrhill, GirvanKA26 0RF
Born July 1974
Director
Appointed 27 Feb 2015

ROWELL, John James

Active
Dumfries House Estate, CumnockKA18 2NJ
Born January 1965
Director
Appointed 21 Mar 2025

TAYLOR, June

Active
Corsock, Castle DouglasDG7 3ED
Born November 1942
Director
Appointed 20 Apr 2018

WALL, Karen

Active
Brendon, LyntonEX35 6PS
Born July 1957
Director
Appointed 10 Mar 2022

WALLACE, Trevor Richard

Active
Ninebanks, HexhamNE47 8DW
Born March 1957
Director
Appointed 26 Feb 2010

WHITFIELD, John Thomas Richard

Active
Byers Hall Farm, CarlisleCA6 7NE
Born September 1959
Director
Appointed N/A

BELL, Sarah

Resigned
LangholmDG13 0LS
Secretary
Appointed 27 Feb 2016
Resigned 11 Sept 2017

MITCHINSON, Rosemary

Resigned
High Greenhill, BramptonCA8 2BL
Secretary
Appointed N/A
Resigned 01 Mar 2013

WILSON, Jane Elizabeth

Resigned
Tarset, HexhamNE48 1RR
Secretary
Appointed 11 Sept 2017
Resigned 16 Mar 2019

WILSON, Jane Elizabeth

Resigned
Tarset, HexhamNE48 1RR
Secretary
Appointed 01 Mar 2013
Resigned 27 Feb 2015

BELL, George

Resigned
Denebank, LangholmDG13 0AG
Born September 1929
Director
Appointed N/A
Resigned 19 Jun 2017

BELL, Ian

Resigned
Langholm, LangholmDG13 0LS
Born September 1962
Director
Appointed 01 Mar 2013
Resigned 07 Mar 2026

CHRISTIE OF LOCHDOCHART, William John

Resigned
Lochdochart, CrianlarichFK20 8QS
Born October 1934
Director
Appointed 28 Feb 1997
Resigned 27 Feb 2004

CRAWSHAW, Brian

Resigned
Broadley Fold Farm, RochdaleOL12 8XN
Born November 1932
Director
Appointed 05 Mar 1999
Resigned 01 Dec 2022

GILLIGAN, Gordon Dewhurst

Resigned
High Creoch, Castle DouglasDG7 2BG
Born March 1944
Director
Appointed 27 Feb 2004
Resigned 05 Mar 2019

GRAHAM, Colin Henry

Resigned
Gorebridge, MidlothianEH23 4RJ
Born September 1974
Director
Appointed 06 Jan 2022
Resigned 07 Mar 2026

HENDERSON, Ian

Resigned
Townhead, LangholmDG13 0JN
Born June 1933
Director
Appointed N/A
Resigned 10 Jan 2022

HENDRY, Donald Lawson

Resigned
Main Street, KippenFK8 3DN
Born October 1954
Director
Appointed 24 Feb 2012
Resigned 10 Jan 2022

HENDRY, Stewart Cameron

Resigned
Ferry Court, StirlingFK9 5GJ
Born July 1987
Director
Appointed 30 Apr 2018
Resigned 01 Jan 2020

HEWSON, John

Resigned
Wigton, CarlisleCA7 0HE
Born September 1931
Director
Appointed N/A
Resigned 30 Oct 2017

HEWSON, Joseph William

Resigned
Burgh-By-Sands, CarlisleCA7 0HE
Born January 1940
Director
Appointed N/A
Resigned 05 Mar 2019

HOGG, Andrew Derek

Resigned
LangholmDG13 0NE
Born August 1948
Director
Appointed 26 Feb 2010
Resigned 12 Nov 2025

HOPE, Robert Boston

Resigned
Newfield, Dumfries
Born January 1924
Director
Appointed N/A
Resigned 04 Mar 1994

HOUGH, Bryan

Resigned
Burnedge Bent Farm Burnedge Lane, OldhamOL4 4EB
Born July 1932
Director
Appointed N/A
Resigned 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
10 April 2007
287Change of Registered Office
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
30 August 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288cChange of Particulars
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
14 March 1997
288cChange of Particulars
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
2 April 1992
363b363b
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363