THE RED POLL CATTLE SOCIETY - CHELMSFORD


Company Profile Company Filings

Overview

THE RED POLL CATTLE SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD and has the status: Active.
THE RED POLL CATTLE SOCIETY was incorporated 135 years ago on 21/07/1888 and has the registered number: 00027159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE RED POLL CATTLE SOCIETY - CHELMSFORD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NABBOTT ROAD
CHELMSFORD
ESSEX
CM1 2SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELEN ROSALIE ARTHAN Nov 1951 British Director 2018-04-21 CURRENT
MISS JENNIFER BELLAMY Dec 1974 British Director 2020-07-25 CURRENT
MR ANDREW IRWIN BLENKIRON Dec 1964 British Director 2023-04-22 CURRENT
MISS JOY SUSAN BROUGHTON Dec 1956 English Director 2012-04-14 CURRENT
MR MARK RICHARD CHEETHAM May 1962 English Director 2023-04-22 CURRENT
MR CHARLES DAVID CLACK Feb 2000 British Director 2022-04-23 CURRENT
MRS CAROLINE ANTHEA DAW Dec 1963 English Director 2018-04-21 CURRENT
MR QUENTIN GWYNNE EDWARDS Jun 1952 British Director 2019-04-27 CURRENT
MR PAUL DAVID GRAINGER Jul 1978 British Director 2020-07-25 CURRENT
MRS SARA-ANNE GRIMWOOD Apr 1953 British Director 2012-04-14 CURRENT
MR ANDREW JOHN KIRK Sep 1956 English Director 2016-04-30 CURRENT
MR TERENCE ROBERT MANCEY Dec 1955 English Director 2023-07-22 CURRENT
MR MARK JOHN MARTIN Mar 1962 British Director 2012-04-14 CURRENT
MR THOMAS JAMES STINTON Nov 1999 British Director 2023-04-22 CURRENT
JOHN RAYMOND WILLIAMS Jun 1952 British Director 2001-10-23 CURRENT
MR PAUL STEPHEN WISDEN Jun 1958 British Director 2021-11-13 CURRENT
DAVID PHILLIP HUNT Mar 1959 English Director 2015-05-09 CURRENT
MR RAYMOND JAMES BOWLER Secretary 2010-02-01 CURRENT
RICHARD SCRIVENOR DAWES Jul 1942 British Director 1999-04-27 UNTIL 2015-12-08 RESIGNED
ANTHONY COCKAYNE Feb 1932 British Director 1995-05-02 UNTIL 2007-04-14 RESIGNED
MR JOHN ROBERT GILES CRISP Jul 1945 British Director 1995-05-02 UNTIL 2015-12-08 RESIGNED
MRS DIANA FLACK Dec 1933 British Director 2012-10-13 UNTIL 2015-12-08 RESIGNED
MARK RICHARD CHEETHAM May 1962 British Director 2003-04-26 UNTIL 2005-04-23 RESIGNED
MR NEIL DOBSON Oct 1945 British Director 2005-10-15 UNTIL 2007-04-14 RESIGNED
COUNTESS CLARE ANNABEL, MARGARET EUSTON Apr 1951 British Director 2005-04-23 UNTIL 2008-04-19 RESIGNED
JOHN STEWART BUTLER Sep 1955 British Director 2004-04-24 UNTIL 2016-04-30 RESIGNED
RAYMOND JAMES BOWLER Mar 1953 British Director 2003-04-26 UNTIL 2010-04-24 RESIGNED
YVONNE GRACE DAYKIN Dec 1960 British Director 1995-05-02 UNTIL 1997-04-22 RESIGNED
JOHN ALAN CHEETHAM Oct 1954 British Director 1995-11-07 UNTIL 2002-04-27 RESIGNED
HERBERT CHEETHAM Mar 1927 British Director 1994-05-03 UNTIL 1995-09-01 RESIGNED
MR JOHN STUART BUTLER Sep 1955 British Director 2018-04-21 UNTIL 2023-04-22 RESIGNED
MR ADRIAN MARTEN GEORGE DARBY Sep 1937 British Director 1995-05-02 UNTIL 2013-04-06 RESIGNED
TERINA JOAN BOOKER Jun 1943 Secretary 1999-01-01 UNTIL 2012-04-14 RESIGNED
RICHARD PHILIP RYDER-DAVIES Sep 1940 British Secretary RESIGNED
DIANA MARY RUSSELL FLACK Dec 1938 British Director 2000-05-02 UNTIL 2004-04-24 RESIGNED
DIANA MARY RUSSELL FLACK Dec 1933 British Director 1995-05-02 UNTIL 1997-04-22 RESIGNED
ANTHONY LAURENCE FLETCHER Jan 1939 British Director 2009-04-18 UNTIL 2010-04-24 RESIGNED
ANTHONY LAWRENCE FLETCHER Jan 1939 British Director 1995-05-02 UNTIL 2004-04-24 RESIGNED
SYBIL ANN GLEED Aug 1936 British Director 1999-04-27 UNTIL 2011-04-16 RESIGNED
MISS ELIZABETH GRINT Sep 1979 British Director 2013-04-06 UNTIL 2022-04-28 RESIGNED
MR RICHARD STEPHEN JOHN BROOKES Jul 1951 British Director 2019-04-27 UNTIL 2021-11-13 RESIGNED
WILFRED VIVIAN CAUST Dec 1935 British Director 1995-05-02 UNTIL 2014-04-05 RESIGNED
MR PETER GRINT Dec 1944 British Director 2012-10-13 UNTIL 2022-04-28 RESIGNED
MRS TERINA JOAN BOOKER Jun 1943 English Director 2014-04-05 UNTIL 2023-04-22 RESIGNED
MRS TERINA JOAN BOOKER Jun 1943 English Director 2010-02-01 UNTIL 2012-04-14 RESIGNED
MR GEORGE LAWRENCE HASTINGS ALDERSON Jun 1939 British Director 2003-04-26 UNTIL 2004-02-17 RESIGNED
HELEN ROSALIE ARTHAN Nov 1951 British Director 2005-04-23 UNTIL 2017-04-22 RESIGNED
MRS SARAH JANE BARNES Sep 1970 British Director 2012-04-14 UNTIL 2022-04-23 RESIGNED
MR ANTONY LESLIE BARRATT Apr 1952 British Director 1996-04-23 UNTIL 2022-04-23 RESIGNED
ELISABETH ANN BLUNT Nov 1957 British Director 2009-04-18 UNTIL 2017-04-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) LINCOLN Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
COUNTRYWIDE LIVESTOCK LIMITED SOLIHULL WEST MIDLANDS Dissolved... 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
RARE BREEDS SURVIVAL TRUST KENILWORTH Active FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
THE MANOR PREPARATORY SCHOOL TRUST ABINGDON Active FULL 85200 - Primary education
RARE BREEDS INTERNATIONAL SOLIHULL Dissolved... 96090 - Other service activities n.e.c.
ANDREW FREDERICK CARE LIMITED COVENTRY ENGLAND Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
FORD PLACE LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
EMSAR COMMERCIAL LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOUTH NORFOLK DEVELOPMENTS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SMART AVIONICS LIMITED MALPAS Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
J R WILLIAMS FUNERAL DIRECTOR LIMITED TELFORD Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
ASSURED FOOD STANDARDS FAVERSHAM ENGLAND Active SMALL 56290 - Other food services
THE RED POLL DEVELOPMENT SOCIETY LIMITED LEISTON Dissolved... 01420 - Raising of other cattle and buffaloes
WHITE PARK CATTLE SOCIETY LIMITED NORWICH Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
NSA/RBST OVINE SEMEN ARCHIVE LIMITED MALVERN Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
PNH PROPERTY LETCHWORTH LIMITED STEVENAGE Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
ANDREW FREDERICK ADULT SUPPORT LIMITED BURY ST EDMUNDS UNITED KINGDOM Active DORMANT 87900 - Other residential care activities n.e.c.
M & A CALF SYSTEMS LIMITED OAKHAM ENGLAND Active MICRO ENTITY 46610 - Wholesale of agricultural machinery, equipment and supplies