BRITISH LIMOUSIN CATTLE SOCIETY LIMITED - LEAMINGTON SPA


Company Profile Company Filings

Overview

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEAMINGTON SPA and has the status: Active.
BRITISH LIMOUSIN CATTLE SOCIETY LIMITED was incorporated 53 years ago on 17/09/1970 and has the registered number: 00989511. The accounts status is GROUP and accounts are next due on 30/09/2024.

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED - LEAMINGTON SPA

This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) 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

CONCORDE HOUSE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GUY GREEN Oct 1973 British Director 2021-09-30 CURRENT
MR ANDREW JOHN CLARK Jul 1967 British Director 2022-09-21 CURRENT
WALTER KEITH REDPATH Sep 1953 British Director 2023-09-21 CURRENT
MR ANDREW MICHEAL EDDY Dec 1968 British Director 2022-09-21 CURRENT
MR JONATHAN STACEY Apr 1959 British Director 2023-09-21 CURRENT
MR ALAN MYERSCOUGH Mar 1957 British Director 2020-10-01 CURRENT
MR BRIAN GERARD MCAULEY Feb 1956 Irish Director 2023-09-21 CURRENT
MR MATTHEW JORDON Jan 1988 British Director 2021-09-30 CURRENT
MR WILLIAM DAVID DYFAN JAMES Aug 1964 British Director 2019-12-17 CURRENT
MR MARTIN WILLIAM IRVINE Dec 1984 Scottish Director 2022-11-08 CURRENT
JAMES WILLIAM GAMMIE Aug 1949 British Director 2023-09-21 CURRENT
MR WILLIAM LAURENCE FORRESTER Sep 1963 British Director 2019-09-19 CURRENT
MR KARL DANIEL SUDDES Oct 1985 British Director 2015-09-18 CURRENT
MR WILLIAM GLYN VAUGHAN Mar 1958 Welsh Director 2019-09-19 CURRENT
MR JONATHAN WATSON Aug 1976 British Director 2017-09-14 CURRENT
ALICE SWIFT Secretary 2022-12-22 CURRENT
DAVID DICK Apr 1936 British Director RESIGNED
DR DELANA BOWEN DAVIES Jul 1956 British Director 2010-07-20 UNTIL 2019-09-09 RESIGNED
NORMAN CHUBB CRUCKSHANK Mar 1938 British Director RESIGNED
DAVID CHARLES CROSIER Dec 1953 British Director 2006-05-05 UNTIL 2008-07-08 RESIGNED
WILLIAM RIDLEY COWX Sep 1940 British Director 1993-02-17 UNTIL 1999-02-11 RESIGNED
MR PAUL RICHARD BYAS Jun 1961 British Director 1991-11-14 UNTIL 1997-02-01 RESIGNED
DOUGLAS BRUCE DICK EDGAR Jun 1949 British Director 2000-05-04 UNTIL 2009-07-06 RESIGNED
MR ANDREW JAMES GAMMIE Jan 1983 British Director 2020-10-01 UNTIL 2022-05-21 RESIGNED
WILLIAM EDWARD CALLION Mar 1931 British Director RESIGNED
MR JAMES MAWER COOPER Feb 1962 British Director 2007-06-14 UNTIL 2019-02-28 RESIGNED
DAVID ALEXANDER CORMACK Oct 1954 British Director 2000-05-04 UNTIL 2006-05-05 RESIGNED
MR. IAIN WILLIAM DUNLOP KERR Mar 1965 British Secretary 1996-03-04 UNTIL 2019-10-08 RESIGNED
MR MICHAEL DAVID ROBERT CURSITER Feb 1962 British Director 2008-07-08 UNTIL 2020-10-01 RESIGNED
MR WILLIAM ROBERT CHARLES KETLEY Secretary 2020-07-23 UNTIL 2022-04-30 RESIGNED
PETER REYNOLDS British Secretary RESIGNED
JOHN WHITFIELD Oct 1941 British Secretary 1995-11-01 UNTIL 1996-04-30 RESIGNED
DAVID GEORGE GRANGER Apr 1948 British Director 1997-02-13 UNTIL 2000-05-04 RESIGNED
WILLIAM IAN CALLION Sep 1958 British Director 1998-02-12 UNTIL 2007-06-14 RESIGNED
RICHARD GEORGE BARTLE Apr 1960 British Director 1998-02-12 UNTIL 2005-02-22 RESIGNED
MR RICHARD GEORGE BARTLE Apr 1960 British Director 2018-09-20 UNTIL 2021-09-30 RESIGNED
BRIAN JOHN BAKER Jun 1958 British Director 1999-02-11 UNTIL 2002-05-02 RESIGNED
DAVID BAILLIE Sep 1949 British Director 2002-05-02 UNTIL 2005-06-06 RESIGNED
JOHN ALLEN Mar 1937 British Director 1993-02-17 UNTIL 1997-02-01 RESIGNED
MR JAMES CUBITT WILLIAM BLOOM Jul 1934 British Director 2005-05-06 UNTIL 2013-07-22 RESIGNED
JEAN HELEN BURNELL Mar 1944 British Director 1999-02-11 UNTIL 2002-05-02 RESIGNED
MR NEIL DIRK BLENKHORN Apr 1987 British Director 2019-12-17 UNTIL 2023-09-21 RESIGNED
MR ALED OWEN EDWARDS Jul 1962 Welsh Director 1998-02-12 UNTIL 2010-07-20 RESIGNED
MARY GOODRIDGE-REYNOLDS Aug 1962 British Director 2002-05-02 UNTIL 2020-10-01 RESIGNED
MR WILLIAM BAIN FERGUSON Sep 1959 Scottish Director 2020-10-01 UNTIL 2023-09-21 RESIGNED
MICHAEL CHARLES FIELDSON Feb 1969 British Director 2003-06-30 UNTIL 2009-07-06 RESIGNED
MR DEREK ALAN FREW Jan 1966 British Director 2009-07-06 UNTIL 2018-09-20 RESIGNED
HARRY JOHN EMSLIE Jul 1970 British Director 2007-11-19 UNTIL 2016-09-15 RESIGNED
JOHN WILLIAM EVE Apr 1953 British Director 1999-02-11 UNTIL 2004-02-24 RESIGNED
MR DAVID GWENLAIS EDWARDS Sep 1931 Welsh Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROMA (NO.2) LIMITED HULL Dissolved... DORMANT 99999 - Dormant Company
CRANSWICK PLC HESSLE ENGLAND Active GROUP 70100 - Activities of head offices
GRAMPIAN GROWERS (SERVICES) LIMITED WALSALL ENGLAND Active SMALL 46310 - Wholesale of fruit and vegetables
CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED HULL Dissolved... DORMANT 99999 - Dormant Company
CAMBURY LIMITED HULL Dissolved... DORMANT 99999 - Dormant Company
ROMA (NO.3) LIMITED HULL Dissolved... DORMANT 99999 - Dormant Company
CRANSWICK COUNTRY FOODS PLC HESSLE ENGLAND Active AUDIT EXEMPTION SUBSI 10110 - Processing and preserving of meat
ROMA (NO.1) LIMITED HESSLE ENGLAND Active DORMANT 99999 - Dormant Company
CRANSWICK MILL LIMITED HESSLE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CHARTER PORK CUTS LIMITED HESSLE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BENNETT SEED EXPORTS LIMITED WALSALL ENGLAND Active SMALL 46310 - Wholesale of fruit and vegetables
LIMOUSIN SOLUTIONS LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 64201 - Activities of agricultural holding companies
SEMENSTORE LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
TAURUS AGRIDIRECT LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GENESURE LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ROWETT RESEARCH INSTITUTE (THE) ABERDEEN SCOTLAND Active SMALL 74990 - Non-trading company
DUNBAR FARMERS LTD. KINCARDINESHIRE Dissolved... TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
KIRKTOWN GARDEN CENTRE LIMITED STONEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
WINDYGATES LIMITED LANARK Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL BEEF ASSOCIATION LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LIMOUSIN SOLUTIONS LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 64201 - Activities of agricultural holding companies
NATIONAL BEEF SERVICES LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SCOTTISH BEEF ASSOCIATION LTD LEAMINGTON SPA ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BVDFREE LEAMINGTON SPA ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WYLDE CONNECTIONS LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.