Background WavePink WaveYellow Wave

BREEDLINE SERVICES LIMITED (05158868)

BREEDLINE SERVICES LIMITED (05158868) is an active UK company. incorporated on 21 June 2004. with registered office in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREEDLINE SERVICES LIMITED has been registered for 21 years. Current directors include BARLOW, Michael Andrew, STRONACH, William Stewart.

Company Number
05158868
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
The British Simmental Cattle Society National Agricultural Centre, Kenilworth, CV8 2LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARLOW, Michael Andrew, STRONACH, William Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDLINE SERVICES LIMITED

BREEDLINE SERVICES LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREEDLINE SERVICES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05158868

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The British Simmental Cattle Society National Agricultural Centre Stoneleigh Park Kenilworth, CV8 2LG,

Previous Addresses

Breedline Services Ltd C/O the British Simmental Cattle Society National Agricultural Society Stoneleigh Park Kenilworth Warwickshire CV8 2LG
From: 6 October 2011To: 19 October 2011
the National Agricultural Centre Kenilworth Warwickshire CV8 2LG
From: 21 June 2004To: 6 October 2011
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARLOW, Michael Andrew

Active
Ulnes Walton Lane, LeylandPR26 8LT
Born May 1963
Director
Appointed 21 Oct 2019

STRONACH, William Stewart

Active
Farm, KeithAB55 5QH
Born September 1966
Director
Appointed 21 Oct 2019

ROBERTS, Sara

Resigned
Upper Cwm Cottage, HerefordHR2 6PS
Secretary
Appointed 21 Jun 2004
Resigned 05 Aug 2004

ROWBOTHAM, Claire

Resigned
Vine Cottage, Leamington SpaCV33 9DY
Secretary
Appointed 24 Oct 2005
Resigned 07 Apr 2010

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 2004
Resigned 21 Jun 2004

DONNELLY, David Mark

Resigned
Moss Lane, AshbourneDE6 3FB
Born January 1945
Director
Appointed 06 Apr 2010
Resigned 22 Oct 2019

DYKES, John

Resigned
Slipperfield House, West LintonEH46 7AA
Born March 1942
Director
Appointed 21 Jun 2004
Resigned 23 Apr 2008

EVANS, Kevitt Henry

Resigned
Green Farm, WarwickCV35 7DD
Born October 1936
Director
Appointed 23 Apr 2008
Resigned 07 Apr 2010

GREEN, Iain

Resigned
Garmouth, FochabersIV32 7NN
Born May 1967
Director
Appointed 06 Apr 2010
Resigned 22 Oct 2019

MARTINDALE, Christopher William

Resigned
Coedfa, OswestrySY11 3HQ
Born September 1957
Director
Appointed 21 Jun 2004
Resigned 24 Oct 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jun 2004
Resigned 21 Jun 2004

Persons with significant control

1

Stoneleigh Park, KenilworthCV8 2LG

Nature of Control

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

Filing History

67

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
21 June 2004
NEWINCIncorporation