Background WavePink WaveYellow Wave

BRITISH HOLSTEIN SOCIETY (01488115)

BRITISH HOLSTEIN SOCIETY (01488115) is an active UK company. incorporated on 28 March 1980. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH HOLSTEIN SOCIETY has been registered for 46 years. Current directors include HARMITT, Melanie.

Company Number
01488115
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1980
Age
46 years
Address
Scope House, Telford, TF1 7EX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARMITT, Melanie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH HOLSTEIN SOCIETY

BRITISH HOLSTEIN SOCIETY is an active company incorporated on 28 March 1980 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH HOLSTEIN SOCIETY was registered 46 years ago.(SIC: 94990)

Status

active

Active since 46 years ago

Company No

01488115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 28 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BRITISH HOLSTEIN SOCIETY
From: 28 March 1980To: 31 December 1981
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 Scotshill Rickmansworth Hertfordshire WD3 3BB
From: 28 March 1980To: 20 April 2017
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Apr 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

ELLIS, Kevin John

Resigned
Foley House 28 Worcester Road, MalvernWR14 4QW
Secretary
Appointed N/A
Resigned 31 Dec 1993

EVANS, Richard Peter

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 25 Sept 2013
Resigned 31 Dec 2014

EVANS, Richard Peter

Resigned
47 Upper Howsell Road, Malvern LinkWR14 1TW
Secretary
Appointed 22 Jul 1994
Resigned 14 Sept 2000

FREESTONE, Stephen Michael

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

POOLE, Anthony Hillyard

Resigned
Orchard House Defford Road, PershoreWR10 1HU
Secretary
Appointed 01 Jan 1994
Resigned 22 Jul 1994

RAYNER, Stuart Paul

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 22 Feb 2016
Resigned 20 Apr 2016

WATSON, Gregory

Resigned
5 The Beechams, MursleyMK17 0RX
Secretary
Appointed 14 Sept 2000
Resigned 25 Sept 2013

ALFORD, Martin David James

Resigned
Snows Puddle Farm, SalisburySP5 5NN
Born January 1957
Director
Appointed N/A
Resigned 31 Dec 1998

APLIN, Donald John

Resigned
7 Evesham Avenue, YeovilBA21 3SP
Born May 1944
Director
Appointed 26 Sept 1996
Resigned 31 Dec 1998

ARMSTRONG, Michael

Resigned
Wolfa, PenrithCA11 9NF
Born December 1952
Director
Appointed 14 Sept 2000
Resigned 24 Sept 2003

BARKER, George Thomas

Resigned
Thornbrough Farm, North AllertonDL6 3SD
Born July 1933
Director
Appointed N/A
Resigned 07 Oct 1994

BOSTOCK, David Clifford

Resigned
Shotton Farm, ShrewsburySY4 3DN
Born December 1965
Director
Appointed N/A
Resigned 31 Dec 1998

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Born September 1951
Director
Appointed 17 Dec 1998
Resigned 31 Dec 1998

CARTER, Gerald

Resigned
Pear Tree Farm, YorkYO41 5QH
Born May 1950
Director
Appointed 07 Oct 1994
Resigned 31 Dec 1998

COPE, Sue

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1968
Director
Appointed 30 May 2018
Resigned 28 Feb 2023

CRAFT, Paul

Resigned
Crosses Farm, Scarborough
Born February 1960
Director
Appointed 28 Sept 1995
Resigned 01 Oct 1998

DAVIDSON, Colin Edward Dunlop

Resigned
Hillhead, LockerbieDG11 3NQ
Born December 1941
Director
Appointed 26 Sept 1996
Resigned 31 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 Howsell Road, Malvern LinkWR14 1TW
Born March 1961
Director
Appointed 17 Dec 1998
Resigned 14 Sept 2000

FAULKNER, Michael Robert

Resigned
Norton Farm, AltonGU34 3HU
Born April 1966
Director
Appointed 26 Sept 1996
Resigned 31 Dec 1998

FREESTONE, Stephen Michael

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

GIBB, Charles

Resigned
Auchencrieff, DumfriesDG1 1SJ
Born December 1937
Director
Appointed N/A
Resigned 26 Sept 1996

GRIFFIN, John Malcolm

Resigned
Hill Top Farm, Sutton ColdfieldB75 5RE
Born May 1950
Director
Appointed 26 Sept 1996
Resigned 31 Dec 1998

GRIFFITHS, Iwan Islwyn

Resigned
Tafarn Y Bugail, CardiganSA43 2NA
Born February 1937
Director
Appointed N/A
Resigned 25 Sept 1997

HAWORTH, Geraldine

Resigned
Battlersgreen Cottage, RadlettWD7 8LY
Born April 1956
Director
Appointed N/A
Resigned 10 Jan 1992

HEATON, Andrew Richard

Resigned
Peel Park, YorksYO61 4RR
Born April 1951
Director
Appointed N/A
Resigned 28 Sept 1995

HEWITT, David Edwin

Resigned
40 Clements Road, RickmansworthWD3 5JT
Born May 1948
Director
Appointed 24 Sept 2003
Resigned 24 May 2008

HILL, Ronald James

Resigned
Bechive Farm, LowestoftNR32 5LH
Born July 1949
Director
Appointed 30 Sept 1992
Resigned 25 Sept 1997

HILLYER, Malcolm Stephen Robert

Resigned
South Hill Farm, Weston Super MareBS24 0BD
Born June 1945
Director
Appointed N/A
Resigned 25 Sept 1997

HULL, David James

Resigned
Turncole Farm, South MinsterCM0 7JJ
Born August 1946
Director
Appointed 28 Sept 1995
Resigned 25 Sept 1997

IRVING, Robert Barbour

Resigned
Trelissick Farm, TruroTR2 5SW
Born February 1941
Director
Appointed N/A
Resigned 31 Dec 1998

JAMIESON, John Daniel

Resigned
Upper Locharwoods, DumfriesDG1 4NJ
Born December 1955
Director
Appointed 01 Oct 1998
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
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
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 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
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment 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
6 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 February 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
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
363sAnnual Return (shuttle)
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
15 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
28 January 1994
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
288288
Legacy
20 November 1991
363b363b
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts