THE BRITISH PARTHENAIS CATTLE SOCIETY - TAUNTON


Company Profile Company Filings

Overview

THE BRITISH PARTHENAIS CATTLE SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAUNTON and has the status: Active.
THE BRITISH PARTHENAIS CATTLE SOCIETY was incorporated 35 years ago on 29/12/1988 and has the registered number: 02331297. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE BRITISH PARTHENAIS CATTLE SOCIETY - TAUNTON

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

WHITEFIELD FARM WHITEFIELD
TAUNTON
SOMERSET
TA4 2UW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REBECCA SOPHIE HURD Secretary 2022-10-18 CURRENT
MR PAUL WEBBER Dec 1959 British Director 2017-05-26 CURRENT
PHILIP COOKES Oct 1986 British Director 2023-04-07 CURRENT
MR JAMES JEFFERY DUERDEN Oct 1991 British Director 2015-10-17 CURRENT
MISS CLARE LOUISE GELDARD Oct 1992 British Director 2019-05-23 CURRENT
MR TOM HODGES Feb 1989 British Director 2021-08-01 CURRENT
DANIEL JAMES INGHAM Mar 1993 British Director 2017-05-26 CURRENT
MR SEAN MARSH Aug 1970 British Director 2021-08-01 CURRENT
MR ANDREW POWLEY Jun 1986 British Director 2012-09-01 CURRENT
MR MATTHEW GEORGE BARKER Jun 1979 British Director 2019-05-23 CURRENT
SUSAN EYTON-WILLIAMS May 1950 British Director 1995-03-22 UNTIL 1997-04-09 RESIGNED
ROBERT MARSHALL TAYLOR Mar 1972 British Director 2003-03-19 UNTIL 2012-05-30 RESIGNED
MR JONATHAN LIVINGSTONE Dec 1986 British Director 2021-08-01 UNTIL 2023-04-07 RESIGNED
MR NATHAN DAVID JANES Sep 1972 British Director 2019-05-23 UNTIL 2021-08-01 RESIGNED
MR EDWIN HORN May 1947 British Director RESIGNED
MR EDWIN HORN May 1947 British Director 2003-03-19 UNTIL 2017-05-23 RESIGNED
MISS GILLIAN MARGARET BENTHAM Jan 1963 British Director 1999-03-27 UNTIL 2002-03-23 RESIGNED
MR ANDREW KEITH GRAY Dec 1955 British Director RESIGNED
ROSEMARY MARGARET COOKES Jul 1954 British Director 1996-03-20 UNTIL 2005-03-19 RESIGNED
MRS MARIAN EILEEN GRAY Apr 1954 British Secretary RESIGNED
MR ALEXANDER KEITH GRAY Aug 1926 British Director RESIGNED
MRS ASHLEIGH LOUISE FAYERS BARKER Secretary 2020-05-02 UNTIL 2021-08-01 RESIGNED
MR GRANT JOHN LAWRIE Jul 1942 British Director RESIGNED
MRS BRENDA MARY POPPLEWELL May 1946 Secretary 1994-07-01 UNTIL 1997-11-30 RESIGNED
PETER BARNABY WESLEY Nov 1938 British Secretary 2006-04-08 UNTIL 2015-10-17 RESIGNED
ROSEMARY MARGARET COOKES Jul 1954 British Secretary 1997-12-01 UNTIL 2006-04-08 RESIGNED
MR PHILIP ROBERT COOKES Secretary 2021-08-01 UNTIL 2022-10-17 RESIGNED
MRS ROSEMARY MARGARET COOKES Secretary 2019-08-02 UNTIL 2020-05-01 RESIGNED
AMUEL JOSEPH MCCLARTY Nov 1958 British Director 2003-03-19 UNTIL 2004-03-20 RESIGNED
MRS ROSEMARY MARGARET COOKES Secretary 2015-10-17 UNTIL 2018-05-12 RESIGNED
BARRY ARMSTRONG Jun 1959 British Director 2003-03-19 UNTIL 2010-05-26 RESIGNED
PETER BARNABY WESLEY Nov 1938 British Director 1993-03-17 UNTIL 2023-04-07 RESIGNED
SAMUEL ALEXANDER CHESTNUT Aug 1944 British Director 2000-03-25 UNTIL 2005-03-19 RESIGNED
MR ADRIAN CHAMBERS Nov 1935 British Director RESIGNED
MR RICHARD BECKET BLOSSOM Nov 1942 British Director 1992-03-18 UNTIL 1995-02-28 RESIGNED
MR MILES BENTHAM Oct 1953 British Director 2010-06-21 UNTIL 2015-10-17 RESIGNED
MISS GILLIAN MARGARET BENTHAM Jan 1963 British Director 2010-06-21 UNTIL 2015-10-17 RESIGNED
GRAHAM LESLIE BANCROFT Nov 1958 British Director 1999-03-27 UNTIL 2002-03-23 RESIGNED
MR NEIL ARMSTRONG Jan 1961 British Director 2014-10-04 UNTIL 2021-06-04 RESIGNED
FREDERICK ROBERT COOKES Oct 1948 British Director 2002-03-23 UNTIL 2006-04-08 RESIGNED
MR DAVID MONKHOUSE Jan 1960 British Director 2010-06-21 UNTIL 2017-05-26 RESIGNED
MR DONALD ALBERT VICTOR COX Apr 1934 British Director RESIGNED
WILLIAM CHARLES BRADLEY Nov 1950 British Director 2005-03-19 UNTIL 2021-08-01 RESIGNED
ROSEMARY MARGARET COOKES Jul 1954 British Director 2019-06-03 UNTIL 2019-08-02 RESIGNED
STEPHEN BRENT PARR Jun 1967 British Director 1997-04-09 UNTIL 2003-03-19 RESIGNED
MRS BRENDA MARY POPPLEWELL May 1946 Director 1993-03-17 UNTIL 1997-11-30 RESIGNED
MRS IRENE ANN ARMSTRONG Secretary 2018-05-12 UNTIL 2019-07-05 RESIGNED
MR CHRISTOPHER RILEY Oct 1936 British Director 1993-03-17 UNTIL 1999-03-27 RESIGNED
MR PHILIP VICTOR STENNETT Aug 1947 British Director 1991-03-13 UNTIL 2003-03-19 RESIGNED
MR JAMES ROBIN STREATHER Jan 1928 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGELS (NO.1) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
STREATHER HAYWARD FARMS LIMITED BUNTINGFORD, Active UNAUDITED ABRIDGED 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BRITISH HEART FOUNDATION LONDON ENGLAND Active GROUP 86900 - Other human health activities
EDGE GROVE SCHOOL TRUST LIMITED HERTFORDSHIRE Active GROUP 85200 - Primary education
A.J. TAYLOR GROUP LIMITED COVENTRY ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
PINEAIM LIMITED HERTS Dissolved... 62020 - Information technology consultancy activities
S.A.C. ENGINEERING LIMITED DEVON Dissolved... DORMANT 74990 - Non-trading company
THE BRITISH PIEMONTESE CATTLE SOCIETY LIMITED CARLISLE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ST. ALBANS AND DACORUM DAY HOSPICE ST. ALBANS ENGLAND Active FULL 86900 - Other human health activities
CAB (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PHARMAGEN LAND HOLDINGS LIMITED LINCOLN ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ST ALBANS SCHOOL ST. ALBANS Active GROUP 85310 - General secondary education
TURNPIKES LIMITED BARNET Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
SOCIETY OF BRITISH GASCONNE CATTLE DEVON Dissolved... DORMANT 99999 - Dormant Company
THE FARMER NETWORK LIMITED PENRITH ENGLAND Active MICRO ENTITY 01610 - Support activities for crop production
ST ALBANS SCHOOL WOOLLAM TRUSTEE COMPANY ST. ALBANS Active DORMANT 93110 - Operation of sports facilities
ARDEN SELF STORAGE LIMITED BANBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STENNETT BROWN LIMITED DONCASTER Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
GROVE HOUSE FARM LTD DONCASTER ENGLAND Dissolved... NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes