Background WavePink WaveYellow Wave

GRASS CATTLE LTD (06960138)

GRASS CATTLE LTD (06960138) is an active UK company. incorporated on 13 July 2009. with registered office in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRASS CATTLE LTD has been registered for 16 years. Current directors include CUMINE, Robert Dennis, WATSON, Nicola Jane.

Company Number
06960138
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
45 High Street, Haverfordwest, SA61 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CUMINE, Robert Dennis, WATSON, Nicola Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASS CATTLE LTD

GRASS CATTLE LTD is an active company incorporated on 13 July 2009 with the registered office located in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRASS CATTLE LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06960138

LTD Company

Age

16 Years

Incorporated 13 July 2009

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 16 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

45 High Street Haverfordwest, SA61 2BP,

Previous Addresses

Penrhiw Farm Cilgwyn Newport Pembrokeshire SA42 0QH Wales
From: 2 March 2022To: 21 February 2023
First Floor Agriculture House Winch Lane Haverfordwest SA61 1RW Wales
From: 13 July 2018To: 2 March 2022
, PO Box SA61 1RW, First Floor Agriculture House, Winch Lane, Haverfordwest, SA61 1RW, Wales
From: 9 February 2018To: 13 July 2018
, 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP
From: 23 July 2013To: 9 February 2018
, 45 High Street, Haverfordwest, SA61 2BP
From: 13 July 2009To: 23 July 2013
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 10
Director Left
Jan 12
Funding Round
Feb 19
Director Joined
Feb 19
Loan Cleared
Sept 19
New Owner
Mar 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CUMINE, Robert Dennis

Active
High Street, HaverfordwestSA61 2BP
Born February 1976
Director
Appointed 13 Jul 2009

WATSON, Nicola Jane

Active
High Street, HaverfordwestSA61 2BP
Born January 1981
Director
Appointed 14 Feb 2019

ELIAS, Elizabeth Rose

Resigned
Treleider, St DavidsSA62 2PL
Born November 1978
Director
Appointed 15 Sept 2010
Resigned 01 Jan 2012

Persons with significant control

2

Mrs Nicola Jane Watson

Active
High Street, HaverfordwestSA61 2BP
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019

Mr Robert Dennis Cumine

Active
High Street, HaverfordwestSA61 2BP
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Administrative Restoration Company
21 February 2022
RT01RT01
Gazette Dissolved Compulsory
11 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 January 2017
AAMDAAMD
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
15 August 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2012
TM01Termination of Director
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
11 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Resolution
31 July 2009
RESOLUTIONSResolutions
Incorporation Company
13 July 2009
NEWINCIncorporation