Background WavePink WaveYellow Wave

SHORTHORN SIRES UK LIMITED (02937523)

SHORTHORN SIRES UK LIMITED (02937523) is an active UK company. incorporated on 10 June 1994. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). SHORTHORN SIRES UK LIMITED has been registered for 31 years. Current directors include BELL, Graham, DIXON, Shaun Edward, FISHER, Jonathan Mann and 9 others.

Company Number
02937523
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
Holme House, Carlisle, CA4 9RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BELL, Graham, DIXON, Shaun Edward, FISHER, Jonathan Mann, JAMES, Gwyndaf, KITE, Robert George, LAWSON, Adam John, MADELEY, David, MOSCROP, Thomas Charles, REILLY, Andrew, SLADE, William, THOMAS, Seimon Vivian Bowen, WINNINGTON, David
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTHORN SIRES UK LIMITED

SHORTHORN SIRES UK LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). SHORTHORN SIRES UK LIMITED was registered 31 years ago.(SIC: 01629)

Status

active

Active since 31 years ago

Company No

02937523

LTD Company

Age

31 Years

Incorporated 10 June 1994

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RED CATTLE GENETICS (STONELEIGH) LIMITED
From: 10 June 1994To: 15 August 2016
Contact
Address

Holme House Ainstable Carlisle, CA4 9RH,

Previous Addresses

Society Pavillion, Avenue M Stoneleigh Park Kenilworth CV8 2RG England
From: 28 January 2020To: 13 July 2023
4th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG
From: 22 June 2010To: 28 January 2020
4Th Street National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
From: 10 June 1994To: 22 June 2010
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Jan 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

RYDER, Andrew

Active
Dale, CarlisleCA4 9RH
Secretary
Appointed 01 May 2023

BELL, Graham

Active
Ainstable, CarlisleCA4 9RH
Born February 1958
Director
Appointed 04 Apr 2019

DIXON, Shaun Edward

Active
Ainstable, CarlisleCA4 9RH
Born January 1987
Director
Appointed 04 Jul 2023

FISHER, Jonathan Mann

Active
Ainstable, CarlisleCA4 9RH
Born August 1967
Director
Appointed 27 Jul 2025

JAMES, Gwyndaf

Active
Llysowen, Newcastle EmlynSA38 9PJ
Born January 1962
Director
Appointed 10 Mar 2004

KITE, Robert George

Active
Coton, StaffordST18 0ET
Born June 1987
Director
Appointed 05 Mar 2014

LAWSON, Adam John

Active
Ainstable, CarlisleCA4 9RH
Born October 1977
Director
Appointed 28 Feb 2024

MADELEY, David

Active
East Wall, Much WenlockTF13 6DU
Born March 1996
Director
Appointed 25 Feb 2020

MOSCROP, Thomas Charles

Active
Ainstable, CarlisleCA4 9RH
Born April 1978
Director
Appointed 02 Mar 2022

REILLY, Andrew

Active
Oxton Lane, TadcasterLS24 8DU
Born March 1978
Director
Appointed 20 Aug 2018

SLADE, William

Active
East Holland Farm, ChulmleighEX18 7EF
Born May 1993
Director
Appointed 25 Feb 2020

THOMAS, Seimon Vivian Bowen

Active
Llwyndrain, LlanfyrnachSA35 0AT
Born May 1966
Director
Appointed 17 Feb 2011

WINNINGTON, David

Active
Gnosall, StaffordST20 0JB
Born May 1966
Director
Appointed 28 Feb 2017

FYFE, Camilla Louise

Resigned
Street, KenilworthCV8 2LG
Secretary
Appointed 18 Jul 2016
Resigned 15 Mar 2017

MILNES, Frank Reginald

Resigned
Greave House Farm, SheffieldS36 4GH
Secretary
Appointed 01 Sept 2000
Resigned 18 Jul 2016

RIMMER, Rosalind Elisabeth

Resigned
Stoneleigh Park, KenilworthCV8 2RG
Secretary
Appointed 01 Sept 2017
Resigned 30 Apr 2023

ROBINSON, James Edward

Resigned
Old Hutton, KendalLA8 0LU
Secretary
Appointed 15 Mar 2017
Resigned 01 Sept 2017

TAGGART, Martin

Resigned
2 Hayle Avenue, WarwickCV34 5TW
Secretary
Appointed 15 Apr 1999
Resigned 31 Aug 2000

WOOD ROBERTS, John Harold

Resigned
Oak Beams Church Lane, Leamington SpaCV32 OEY
Secretary
Appointed 10 Jun 1994
Resigned 15 Apr 1999

BAYNES, David Geoffrey

Resigned
Marley Cote Walls, HexhamNE47 0DQ
Born March 1950
Director
Appointed 11 Jun 1997
Resigned 10 Mar 2004

BAYNES, Richard Geoffrey

Resigned
Woodnook Hill Farm, HexhamNE47 0BW
Born July 1974
Director
Appointed 10 Mar 2004
Resigned 17 Feb 2011

BELL, Graham

Resigned
Chesterton Farm, TarporleyCW6 9RZ
Born February 1958
Director
Appointed 10 Mar 2004
Resigned 05 Jul 2017

COLLINS, Ian Richard George

Resigned
Church Farm, DewsburyWF12 0NB
Born April 1978
Director
Appointed 26 Jul 2005
Resigned 31 Oct 2017

CRANK, Edward George

Resigned
Ince, Nr ChesterCH2 4NN
Born April 1970
Director
Appointed 12 Jun 2010
Resigned 04 Apr 2019

DENT, David William

Resigned
Winton House Farm, Kirkby StephenCA17 4HL
Born February 1958
Director
Appointed 10 Jun 1994
Resigned 23 Jul 2003

HAYWARD, John Charles

Resigned
Westwood Farm Ollerton Road, NewarkNG22 0PF
Born May 1945
Director
Appointed 10 Jun 1994
Resigned 31 Dec 2016

HAYWARD, Matthew John

Resigned
63 Newcastle Street, NottinghamNG22 0LN
Born March 1977
Director
Appointed 10 Mar 2004
Resigned 07 Mar 2012

HOWE, John William

Resigned
Sheffield Park Farm, UckfieldTN22 3QR
Born December 1951
Director
Appointed 10 Jun 1994
Resigned 22 May 1997

LINDSAY, Jay

Resigned
99 Ballycraigy Road, NewtownabbeyBT36 4TB
Born December 1963
Director
Appointed 23 Jul 2003
Resigned 26 Feb 2009

MADELEY, Graham Ambrose

Resigned
Rodway Manor, TelfordTF6 6EF
Born July 1946
Director
Appointed 22 Apr 1998
Resigned 22 Mar 2005

MADELEY, Neil

Resigned
Lower Monk Hall, BridgnorthWV16 6XF
Born July 1958
Director
Appointed 26 Jul 2005
Resigned 12 Jun 2010

MORGAN, Robert Stephen Thomas

Resigned
Coton, WhitchurchSY13 3LJ
Born September 1970
Director
Appointed 28 Feb 2017
Resigned 28 Feb 2022

NORBURY, Gary Paul

Resigned
Ainstable, CarlisleCA4 9RH
Born June 1962
Director
Appointed 03 Jul 2019
Resigned 18 Oct 2023

OSBORNE, Roger Garnett

Resigned
Manor Lodge, WarminsterBA12 7AD
Born October 1931
Director
Appointed 10 Jun 1994
Resigned 22 Mar 2005

REES, Alun

Resigned
Brecon Road, LlandoverySA20 0RE
Born May 1991
Director
Appointed 25 Feb 2020
Resigned 27 Jul 2025

Persons with significant control

1

Stoneleigh Park, KenilworthCV8 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Resolution
15 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Resolution
3 November 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
15 June 1994
224224
Incorporation Company
10 June 1994
NEWINCIncorporation