Background WavePink WaveYellow Wave

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) (00985570)

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) (00985570) is an active UK company. incorporated on 27 July 1970. with registered office in Warwickshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) has been registered for 55 years. Current directors include BARLOW, John Andrew, CLARKE, Andrew William, DURNO, Michael Stuart and 9 others.

Company Number
00985570
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1970
Age
55 years
Address
The National Agricultural Centre, Warwickshire, CV8 2LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARLOW, John Andrew, CLARKE, Andrew William, DURNO, Michael Stuart, EVANS, Robert Henry, IVORY, Adrian, JONES, Dafydd Ellis, MARTINDALE, Christopher William, PETTIT, Richard Michael Sinclair, PRICE, Richard Anthony, ROBSON, Alan Norman, RODGERS, Richard Alan David, SMITH, Richard Storer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) is an active company incorporated on 27 July 1970 with the registered office located in Warwickshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) was registered 55 years ago.(SIC: 96090)

Status

active

Active since 55 years ago

Company No

00985570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 27 July 1970

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 5 December 2025 (4 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

The National Agricultural Centre Kenilworth Warwickshire, CV8 2LG,

Timeline

106 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Jan 26
0
Funding
70
Officers
36
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BARLOW, John Andrew

Active
Ulnes Walton Lane, PrestonPR26 8LT
Born January 1991
Director
Appointed 18 Oct 2021

CLARKE, Andrew William

Active
Breaghey Road, ArmaghBT60 4SU
Born November 1992
Director
Appointed 26 Oct 2020

DURNO, Michael Stuart

Active
Glenlivet, BallindallochAB37 9DN
Born June 1967
Director
Appointed 21 Oct 2019

EVANS, Robert Henry

Active
Kington Lane, ClaverdonCV35 8PW
Born August 1971
Director
Appointed 22 Oct 2023

IVORY, Adrian

Active
Meigle, BlairgowriePH12 8RF
Born January 1974
Director
Appointed 26 Oct 2020

JONES, Dafydd Ellis

Active
Foel, WelshpoolSY21 0NX
Born November 1984
Director
Appointed 26 Oct 2020

MARTINDALE, Christopher William

Active
Mount Bradford, OswestrySY11 3HQ
Born September 1957
Director
Appointed 20 Jan 2020

PETTIT, Richard Michael Sinclair

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born August 1971
Director
Appointed 22 Oct 2023

PRICE, Richard Anthony

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born January 1974
Director
Appointed 20 Oct 2024

ROBSON, Alan Norman

Active
Cogry Road, BallyclareBT39 0PX
Born May 1966
Director
Appointed 20 Oct 2014

RODGERS, Richard Alan David

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born September 1977
Director
Appointed 22 Oct 2023

SMITH, Richard Storer

Active
Ashbourne Road, UttoxeterST14 5AP
Born November 1956
Director
Appointed 26 Oct 2020

GAUNT, David Stanley

Resigned
Hollow Meadow House, RugbyCV23 8SP
Secretary
Appointed N/A
Resigned 01 Jul 1997

MARTINDALE, Christopher William

Resigned
Coedfa, OswestrySY11 3HQ
Secretary
Appointed 14 Sept 2004
Resigned 24 Oct 2005

ROBERTS, Sara

Resigned
Upper Cwm Cottage, HerefordHR2 6PS
Secretary
Appointed 06 Oct 2003
Resigned 14 Sept 2004

ROWBOTHAM, Claire

Resigned
Vine Cottage, Leamington SpaCV33 9DY
Secretary
Appointed 24 Oct 2005
Resigned 12 Feb 2010

TREWHELLA, Roger

Resigned
Upside, ChippenhamSN15 5AX
Secretary
Appointed 01 Jul 1997
Resigned 31 May 2003

ABRAHAM, Thomas Wesley

Resigned
Braeside Farm, Co FermanaghBT74 6DN
Born August 1941
Director
Appointed N/A
Resigned 18 Nov 1993

ALLAN, William Sloan

Resigned
Middleton Farm, KinrossKY13 0SD
Born April 1925
Director
Appointed N/A
Resigned 18 Nov 1993

ANDERSON, George Alexander Barrie

Resigned
Mains Of Kair Farm, LaurencekirkAB30 1NS
Born November 1942
Director
Appointed N/A
Resigned 18 Nov 1993

ARNOLD, Vere Hugo Cholmondeley

Resigned
Hockenhull Hall, ChesterCH3 8LE
Born September 1929
Director
Appointed N/A
Resigned 20 Oct 1997

BARKER, David Morrish

Resigned
Manor Barn, TauntonTA4 1DL
Born February 1942
Director
Appointed 23 Oct 2000
Resigned 23 Oct 2006

BARKER, David Morrish

Resigned
Manor Barn, TauntonTA4 1DL
Born February 1942
Director
Appointed 30 Nov 1992
Resigned 19 Oct 1998

BARLOW, Michael Andrew

Resigned
Ulnes Walton Lane, LeylandPR26 8LT
Born May 1963
Director
Appointed 17 Oct 2011
Resigned 18 Oct 2021

BELL, David William Victor

Resigned
Crackley Farm Crackley Lane, KenilworthCV8 2JS
Born July 1949
Director
Appointed 20 Oct 1997
Resigned 20 Oct 2003

BORLASE, Bridget Anne

Resigned
Watton At Stone, HertfordSG14 3NL
Born April 1975
Director
Appointed 23 Oct 2017
Resigned 30 Nov 2019

BORLASE, Judith Anne

Resigned
Perrywood Farm, HertfordSG14 2RH
Born October 1940
Director
Appointed 20 Oct 2003
Resigned 02 Jan 2009

BORLASE, Judith Anne

Resigned
Perrywood Farm, HertfordSG14 2RH
Born October 1940
Director
Appointed 31 Oct 1996
Resigned 21 Oct 2002

BOYD, Robert James

Resigned
78 Ballynafie Road, BallymenaBT44 8DQ
Born June 1960
Director
Appointed 21 Oct 2013
Resigned 30 Jul 2024

BOYD, Robert James

Resigned
Slievenagh Farm 78 Ballynafie Road, BallymenaBT44 8DQ
Born June 1960
Director
Appointed 05 Dec 2001
Resigned 12 Nov 2007

BURGESS, Peter Neil

Resigned
Banbury Road, DaventryNN11 6XY
Born September 1956
Director
Appointed 21 Oct 2013
Resigned 21 Oct 2019

CLARK, Gordon Lambert

Resigned
Broombrae Farm, CuparKY14 7EE
Born August 1955
Director
Appointed 23 Oct 2006
Resigned 19 Oct 2009

CRANE, Ivan George Bert

Resigned
August Farm Brick Kiln Road, NorwichNR10 5NL
Born June 1927
Director
Appointed 21 Nov 1994
Resigned 20 Oct 1997

DAVIES, Aled

Resigned
Ponthirwaun, CeredigionSA43 2RL
Born July 1976
Director
Appointed 17 Oct 2011
Resigned 23 Oct 2017

DAVIES, Anthony Govan

Resigned
Milton, TenbySA70 8PD
Born April 1954
Director
Appointed 23 Oct 2017
Resigned 26 Oct 2020

Persons with significant control

25

11 Active
14 Ceased

Mr Richard Alan David Rodgers

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born September 1977

Nature of Control

Significant influence or control
Notified 31 Oct 2025

Mr Richard Michael Sinclair Pettit

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born August 1971

Nature of Control

Significant influence or control
Notified 31 Oct 2025

Mr Robert Henry Evans

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born August 1971

Nature of Control

Significant influence or control
Notified 31 Oct 2025

Mr Richard Anthony Price

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born January 1974

Nature of Control

Significant influence or control
Notified 31 Oct 2025

Mr Ian William Willison

Ceased
Warsop Vale, MansfieldNG20 8XR
Born February 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Ceased 01 Jan 2024

Mr John Andrew Barlow

Active
Ulnes Walton Lane, Nr LeylandPR26 8LT
Born January 1991

Nature of Control

Significant influence or control
Notified 01 Dec 2021

Mr Kevin John Cresswell Thomas

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born December 1968

Nature of Control

Significant influence or control
Notified 26 Oct 2020
Ceased 01 Jan 2024

Mr Christopher William Martindale

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born September 1957

Nature of Control

Significant influence or control
Notified 26 Oct 2020

Mr Adrian Ivory

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born January 1974

Nature of Control

Significant influence or control
Notified 26 Oct 2020

Mr Andrew William Clarke

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born November 1992

Nature of Control

Significant influence or control
Notified 26 Oct 2020

Mr Dafydd Ellis Jones

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born November 1984

Nature of Control

Significant influence or control
Notified 26 Oct 2020

Mr Richard Storer Smith

Active
The National Agricultural Centre, WarwickshireCV8 2LG
Born November 1956

Nature of Control

Significant influence or control
Notified 26 Oct 2020

Mr Barrie Wynter

Ceased
Stoneleigh Park, KenilworthCV8 2LG
Born November 1981

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Ceased 31 Oct 2025

Mr Michael Stuart Durno

Active
Stoneleigh Park, KenilworthCV8 2LG
Born June 1967

Nature of Control

Significant influence or control
Notified 21 Nov 2019

Mr Anthony Govan Davies

Ceased
Milton, TenbySA70 8PD
Born April 1954

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 26 Oct 2020

Mr James Goldie

Ceased
Annan, DumfriesshireDG12 5QY
Born March 1965

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 30 Nov 2019

Miss Bridget Anne Borlase

Ceased
Watton At Stone, HertfordSG14 3NL
Born April 1975

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 30 Nov 2019

Mr Robert James Boyd

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born June 1960

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr William Stewart Stronach

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born September 1966

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2024

Mr Simon Henry Key

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born July 1975

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Michael Andrew Barlow

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born May 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr John Charles Moore

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born January 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr John Alan Tallentire

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born November 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Oct 2020

Mr David Mark Donnelly

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born January 1945

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mr Peter Neil Burgess

Ceased
The National Agricultural Centre, WarwickshireCV8 2LG
Born September 1956

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

304

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
363aAnnual Return
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 November 2005
MEM/ARTSMEM/ARTS
Resolution
28 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Resolution
12 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Legacy
31 January 1993
288288
Legacy
18 January 1993
288288
Legacy
14 January 1993
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
8 February 1985
RESOLUTIONSResolutions