THE BRITISH PARTHENAIS CATTLE SOCIETY

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Daniel James Ingham on 2025-01-20

View Document

30/01/2530 January 2025 Registered office address changed from Whitefield Farm Whitefield Wiveliscombe Taunton Somerset TA4 2UW to Buttermilk Hall Farm Meadway Oving Aylesbury Buckinghamshire HP22 4EY on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of James Jeffery Duerden as a director on 2025-01-20

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-08-03 with no updates

View Document

23/01/2523 January 2025 Appointment of Mrs Gemma Hodges as a secretary on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Rebecca Sophie Hurd as a secretary on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Sean Marsh as a director on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/05/2315 May 2023 Appointment of Philip Cookes as a director on 2023-04-07

View Document

15/05/2315 May 2023 Director's details changed for Miss Clare Louise Gelderd on 2023-04-07

View Document

15/05/2315 May 2023 Director's details changed for Mr Paul Webber on 2023-04-07

View Document

13/05/2313 May 2023 Termination of appointment of Jonathan Livingstone as a director on 2023-04-07

View Document

13/05/2313 May 2023 Termination of appointment of Peter Barnaby Wesley as a director on 2023-04-07

View Document

29/03/2329 March 2023 Director's details changed for Mr Paul Webber on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Termination of appointment of Philip Robert Cookes as a secretary on 2022-10-17

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

24/10/2224 October 2022 Appointment of Rebecca Sophie Hurd as a secretary on 2022-10-18

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Registered office address changed from Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE England to Whitefield Farm Whitefield Wiveliscombe Taunton Somerset TA4 2UW on 2022-09-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registered office address changed from 4 Agricultural Cottage Barston Lane Barston Solihull West Midlands B92 0JJ England to Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE on 2021-12-08

View Document

03/08/213 August 2021 Appointment of Mr Sean Marsh as a director on 2021-08-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Tom Hodges as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Nathan David Janes as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Ashleigh Louise Fayers Barker as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Jonathan Livingstone as a director on 2021-08-01

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Webber on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Philip Robert Cookes as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Registered office address changed from Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN England to 4 Agricultural Cottage Barston Lane Barston Solihull West Midlands B92 0JJ on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of William Charles Bradley as a director on 2021-08-01

View Document

31/07/2131 July 2021 Termination of appointment of Neil Armstrong as a director on 2021-06-04

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ROSEMARY COOKES

View Document

06/05/206 May 2020 SECRETARY APPOINTED MRS ASHLEIGH LOUISE FAYERS BARKER

View Document

06/05/206 May 2020 Registered office address changed from , 12 Three Bridges, Ulverston, LA12 0HG, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 2020-05-06

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 12 THREE BRIDGES ULVERSTON LA12 0HG ENGLAND

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 12, THREE BRIDGES, 12, THREE BRIDGES ULVERSTON CUMBRIA LA12 0HG ENGLAND

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM HIGH TARNS FARM SILLOTH WIGTON CUMBRIA CA7 4NQ ENGLAND

View Document

24/09/1924 September 2019 Registered office address changed from , High Tarns Farm Silloth, Wigton, Cumbria, CA7 4NQ, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 2019-09-24

View Document

24/09/1924 September 2019 Registered office address changed from , 12, Three Bridges, 12, Three Bridges, Ulverston, Cumbria, LA12 0HG, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 2019-09-24

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COOKES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY IRENE ARMSTRONG

View Document

02/08/192 August 2019 SECRETARY APPOINTED MRS ROSEMARY MARGARET COOKES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS ROSEMARY MARGARET COOKES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM WILLOW CREEK FARM TETNEY GRIMSBY N E LINCS DN36 5JZ

View Document

03/06/193 June 2019 Registered office address changed from , Willow Creek Farm, Tetney, Grimsby, N E Lincs, DN36 5JZ to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 2019-06-03

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MATTHEW GEORGE BARKER

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR NATHAN DAVID JANES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MISS CLARE LOUISE GELDERD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY ROSEMARY COOKES

View Document

24/05/1824 May 2018 SECRETARY APPOINTED MRS IRENE ANN ARMSTRONG

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBBER / 12/05/2018

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PAUL WEBBER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MONKHOUSE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DANIEL JAMES INGHAM

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN HORN

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER WESLEY

View Document

16/06/1616 June 2016 26/05/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MILES BENTHAM

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BENTHAM

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JAMES JEFFERY DUERDEN

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MRS ROSEMARY MARGARET COOKES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR NEIL ARMSTRONG

View Document

16/06/1516 June 2015 26/05/15 NO MEMBER LIST

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 26/05/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 26/05/13 NO MEMBER LIST

View Document

23/06/1323 June 2013 DIRECTOR APPOINTED MR ANDREW POWLEY

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARGARET GREENWOOD / 01/09/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 26/05/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/114 June 2011 26/05/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID MONKHOUSE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ARMSTRONG

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARNABY WESLEY / 26/05/2010

View Document

21/06/1021 June 2010 26/05/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES BRADLEY / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSHALL TAYLOR / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HORN / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MISS GILL GREENWOOD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MILES BENTHAM

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER BARNABY WESLEY / 26/05/2010

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ARMSTRONG

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 26/05/09

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: EASTCOTE HALL FARM BARSTON LANE, HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HR

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 09/04/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 09/04/01

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 09/04/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 09/04/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: HERTFORDSHIRE COLLEGE OF AGRICULTURE & HORTICULTURE, OAKLANDS, ST., ALBANS, AL4 0JA.

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 09/04/98

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 09/04/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 ANNUAL RETURN MADE UP TO 29/04/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 ANNUAL RETURN MADE UP TO 18/06/95

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

18/07/9418 July 1994 ANNUAL RETURN MADE UP TO 18/06/94

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ANNUAL RETURN MADE UP TO 18/06/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 ANNUAL RETURN MADE UP TO 18/06/92

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 ANNUAL RETURN MADE UP TO 18/06/91

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED

View Document

02/11/902 November 1990 ANNUAL RETURN MADE UP TO 30/06/90

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/03/9015 March 1990 EXEMPTION FROM APPOINTING AUDITORS 14/02/90

View Document

15/03/9015 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 110489

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 2 BACHES STREET LONDON NI 6UB

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED SECTORABLE LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

29/12/8829 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company