Background WavePink WaveYellow Wave

NATIONAL LIVESTOCK RECORDS LIMITED (03191216)

NATIONAL LIVESTOCK RECORDS LIMITED (03191216) is an active UK company. incorporated on 26 April 1996. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. NATIONAL LIVESTOCK RECORDS LIMITED has been registered for 29 years. Current directors include BROWN, Kelly, FRANKCOM, Mark Christopher.

Company Number
03191216
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BROWN, Kelly, FRANKCOM, Mark Christopher
SIC Codes
01629, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL LIVESTOCK RECORDS LIMITED

NATIONAL LIVESTOCK RECORDS LIMITED is an active company incorporated on 26 April 1996 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. NATIONAL LIVESTOCK RECORDS LIMITED was registered 29 years ago.(SIC: 01629, 63110)

Status

active

Active since 29 years ago

Company No

03191216

LTD Company

Age

29 Years

Incorporated 26 April 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SMARTSTOCK LIMITED
From: 27 September 2006To: 4 July 2007
SMARTRONICS LIMITED
From: 26 April 1996To: 27 September 2006
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Fox Talbot House Bellinger Close Greenways Business Park, Chippenham Wiltshire SN15 1BN
From: 26 April 1996To: 24 September 2025
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Sept 11
Loan Cleared
Jun 18
Capital Update
Jun 18
Loan Cleared
Jun 18
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WARD, Lisa

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 21 Jun 2019

BROWN, Kelly

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1983
Director
Appointed 11 Mar 2025

FRANKCOM, Mark Christopher

Active
10 Grosvenor Street, LondonW1K 4QY
Born January 1967
Director
Appointed 13 Dec 2023

HARRIS, Michael Walter

Resigned
276 Eachelhurst Road, Sutton ColdfieldB76 1EP
Secretary
Appointed 26 Apr 1996
Resigned 01 Nov 1997

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Secretary
Appointed 01 Apr 2005
Resigned 30 Sept 2011

NUTTALL, Clive Gordon

Resigned
Fox Talbot House Bellinger Close, ChippenhamSN15 1BN
Secretary
Appointed 30 Sept 2010
Resigned 21 Jun 2019

PRICE, Gillian Anne

Resigned
47 Frenchfield Road, BathBA2 8SL
Secretary
Appointed 01 Nov 1997
Resigned 31 Mar 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 26 Apr 1996

BROOKS, Terence Michael

Resigned
23 Clough Drive, HuddersfieldHD8 0JJ
Born March 1945
Director
Appointed 03 Apr 2002
Resigned 20 Aug 2003

FROST, Robert Philip

Resigned
Dawlish Water Cottage, Higher Dawlish WaterEX7 0QW
Born September 1939
Director
Appointed 22 Nov 2000
Resigned 25 Jan 2002

GATE, Kevin

Resigned
2 Clifton Villas, BathBA2 5EQ
Born September 1951
Director
Appointed 13 Nov 2003
Resigned 31 Mar 2005

HAYWARD, Stephen Vaughn

Resigned
Falcons Fold, LutterworthLE17 5JA
Born September 1955
Director
Appointed 09 Sept 2002
Resigned 15 Nov 2002

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Born July 1955
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2011

LACEY, Roger James

Resigned
Kings Gatchell Green Lane, Hinton CharterhouseBA2 7TL
Born February 1939
Director
Appointed 21 Jul 1999
Resigned 21 Jun 2000

OSMAN, Michael John

Resigned
8 Lacock Gardens, TrowbridgeBA14 7TF
Born June 1945
Director
Appointed 12 Jul 1999
Resigned 31 Mar 2005

PARSONS, Harry

Resigned
31 St Marks Road, BathBA2 4PA
Born June 1924
Director
Appointed 04 May 1997
Resigned 09 Jun 2000

PARSONS, James

Resigned
4 Baden House, BathBA1 2UA
Born April 1947
Director
Appointed 09 Jun 2000
Resigned 06 Apr 2004

PRICE, Gillian Anne

Resigned
47 Frenchfield Road, BathBA2 8SL
Born June 1952
Director
Appointed 01 Nov 1997
Resigned 31 Mar 2005

TURNER, Robin Barry Hingston

Resigned
The Coach House, FromeBA11 3RG
Born November 1957
Director
Appointed 30 Jun 2000
Resigned 22 Nov 2000

WARNE, Andrew John

Resigned
Mill Farm House, Chalton On OtmoorOX5 1UA
Born August 1962
Director
Appointed 20 Aug 2002
Resigned 23 Feb 2024

WHITTAKER, David

Resigned
Pringleside, WoodhurstPE28 3BW
Born October 1953
Director
Appointed 25 Jan 2002
Resigned 21 Aug 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

2

National Milk Records Plc

Active
Greenways Business Park, Bellinger Close, ChippenhamSN15 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
6 October 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Memorandum Articles
10 August 2018
MAMA
Resolution
10 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Legacy
26 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2018
SH19Statement of Capital
Legacy
26 June 2018
CAP-SSCAP-SS
Resolution
26 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Legacy
10 May 2018
AGREEMENT2AGREEMENT2
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts Amended With Accounts Type Full
21 January 2011
AAMDAAMD
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Auditors Resignation Company
16 March 2010
AUDAUD
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
244244
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288cChange of Particulars
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
287Change of Registered Office
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288cChange of Particulars
Legacy
7 May 2002
288cChange of Particulars
Legacy
7 May 2002
288cChange of Particulars
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Statement Of Affairs
26 September 2000
SASA
Legacy
26 September 2000
88(2)R88(2)R
Legacy
22 September 2000
122122
Legacy
22 September 2000
122122
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
123Notice of Increase in Nominal Capital
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(3)88(3)
Legacy
24 July 2000
88(3)88(3)
Legacy
24 July 2000
88(3)88(3)
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(3)88(3)
Legacy
24 July 2000
88(2)R88(2)R
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
287Change of Registered Office
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
363b363b
Legacy
30 December 1997
363(353)363(353)
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
13 November 1997
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Legacy
7 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
88(2)R88(2)R
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Incorporation Company
26 April 1996
NEWINCIncorporation