Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH LIMOUSIN CATTLE SOCIETY LIMITED
Company Information for

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED

CONCORDE HOUSE, 24, WARWICK NEW ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 5JG,
Company Registration Number
00989511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Limousin Cattle Society Ltd
BRITISH LIMOUSIN CATTLE SOCIETY LIMITED was founded on 1970-09-17 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". British Limousin Cattle Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH LIMOUSIN CATTLE SOCIETY LIMITED
 
Legal Registered Office
CONCORDE HOUSE
24, WARWICK NEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG
Other companies in CV32
 
Filing Information
Company Number 00989511
Company ID Number 00989511
Date formed 1970-09-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 22:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH LIMOUSIN CATTLE SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH LIMOUSIN CATTLE SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
IAIN WILLIAM DUNLOP KERR
Company Secretary 1996-03-04
JAMES MAWER COOPER
Director 2007-06-14
MICHAEL DAVID ROBERT CURSITER
Director 2008-07-08
DELANA BOWEN DAVIES
Director 2010-07-20
DEREK ALAN FREW
Director 2009-07-06
GUY MAXWELL GREEN
Director 2013-07-22
MARTIN IRVINE
Director 2016-09-15
PETER CHARLES KIRTON
Director 2000-05-04
HENRY LEAR
Director 2016-09-15
HARRY PARKER
Director 2012-06-22
DAVID JOHN PHILLIPS
Director 2008-07-08
MARY REYNOLDS
Director 2002-05-02
HENRY GRATTAN VINCENT SAVAGE
Director 2015-09-18
KARL DANIEL SUDDES
Director 2015-09-18
JOHN GARY SWINDLEHURST
Director 2011-07-07
JONATHAN WATSON
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CUBITT WILLIAM BLOOM
Director 2005-05-06 2013-07-22
ALED OWEN EDWARDS
Director 1998-02-12 2010-07-20
DOUGLAS BRUCE DICK EDGAR
Director 2000-05-04 2009-07-06
DAVID CHARLES CROSIER
Director 2006-05-05 2008-07-08
WILLIAM IAN CALLION
Director 1998-02-12 2007-06-14
DAVID ALEXANDER CORMACK
Director 2000-05-04 2006-05-05
DAVID BAILLIE
Director 2002-05-02 2005-06-06
RICHARD GEORGE BARTLE
Director 1998-02-12 2005-02-22
BRIAN JOHN BAKER
Director 1999-02-11 2002-05-02
JEAN HELEN BURNELL
Director 1999-02-11 2002-05-02
WILLIAM RIDLEY COWX
Director 1993-02-17 1999-02-11
NORMAN CHUBB CRUCKSHANK
Director 1991-07-31 1999-02-11
DAVID GWENLAIS EDWARDS
Director 1991-07-31 1998-03-05
JOHN ALLEN
Director 1993-02-17 1997-02-01
PAUL RICHARD BYAS
Director 1991-11-14 1997-02-01
JOHN WHITFIELD
Company Secretary 1995-11-01 1996-04-30
PETER REYNOLDS
Company Secretary 1991-07-31 1995-10-31
DAVID DICK
Director 1991-07-31 1993-02-18
WILLIAM EDWARD CALLION
Director 1991-07-31 1992-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN WILLIAM DUNLOP KERR LIMOUSIN SOLUTIONS LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Active
JAMES MAWER COOPER INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2017-05-19 CURRENT 1917-09-12 Active
JAMES MAWER COOPER YORKSHIRE EVENT CENTRE LIMITED Director 2013-03-07 CURRENT 1991-03-07 Active
JAMES MAWER COOPER RIPON SELECT FOODS LIMITED Director 1995-05-05 CURRENT 1974-02-28 Active
MICHAEL DAVID ROBERT CURSITER EVIE WIND ENERGY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
MICHAEL DAVID ROBERT CURSITER ORKNEY MEAT LIMITED Director 2007-06-13 CURRENT 1980-11-07 Dissolved 2013-11-08
MICHAEL DAVID ROBERT CURSITER M & R CURSITER LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
MICHAEL DAVID ROBERT CURSITER LAGA FARMS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
DELANA BOWEN DAVIES QUOTA MANAGEMENT SERVICES LTD Director 2002-09-26 CURRENT 2002-09-26 Active
HARRY PARKER HARRY PARKER LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWSON
2024-03-08APPOINTMENT TERMINATED, DIRECTOR CAHIR MCAULEY
2024-03-08APPOINTMENT TERMINATED, DIRECTOR NEIL DIRK BLENKHORN
2024-03-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAIN FERGUSON
2024-03-08DIRECTOR APPOINTED MR BRIAN GERARD MCAULEY
2024-03-08DIRECTOR APPOINTED MR JAMES WILLIAM GAMMIE
2024-03-08DIRECTOR APPOINTED MR JONATHAN STACEY
2024-03-08DIRECTOR APPOINTED MR WALTER KEITH REDPATH
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-19SECRETARY'S DETAILS CHNAGED FOR ALICE SWIFT on 2023-07-19
2023-02-27Appointment of Alice Swift as company secretary on 2022-12-22
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR MARTIN WILLIAM IRVINE
2022-11-18AP01DIRECTOR APPOINTED MR MARTIN WILLIAM IRVINE
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29DIRECTOR APPOINTED MR ANDREW MICHEAL EDDY
2022-09-29DIRECTOR APPOINTED MR ANDREW JOHN CLARK
2022-09-29AP01DIRECTOR APPOINTED MR ANDREW MICHEAL EDDY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR FINBAR O'BRIEN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FINBAR O'BRIEN
2022-06-20Termination of appointment of William Robert Charles Ketley on 2022-04-30
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GAMMIE
2022-06-20APPOINTMENT TERMINATED, DIRECTOR HARRY PARKER
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GAMMIE
2022-06-20TM02Termination of appointment of William Robert Charles Ketley on 2022-04-30
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07AP01DIRECTOR APPOINTED MR GUY GREEN
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR ANDREW JAMES GAMMIE
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID ROBERT CURSITER
2020-10-28AP01DIRECTOR APPOINTED MR ALAN MYERSCOUGH
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24AP03Appointment of Mr William Robert Charles Ketley as company secretary on 2020-07-23
2020-07-15CH01Director's details changed for Mary Reynolds on 2020-07-15
2020-06-24CH01Director's details changed for Mr Michael David Robert Cursiter on 2020-06-24
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARY SWINDLEHURST
2019-12-24AP01DIRECTOR APPOINTED MR NEIL DIRK BLENKHORN
2019-12-23AP01DIRECTOR APPOINTED MR WILLIAM DAVID DYFAN JAMES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-05TM02Termination of appointment of Iain William Dunlop Kerr on 2019-10-08
2019-10-14AP01DIRECTOR APPOINTED MR WILLIAM LAURENCE FORRESTER
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES KIRTON
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAWER COOPER
2018-12-20AP01DIRECTOR APPOINTED MR RICHARD GEORGE BARTLE
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN FREW
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ILLINGWORTH
2017-09-20AP01DIRECTOR APPOINTED MR JONATHAN WATSON
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR HENRY LEAR
2016-10-07AP01DIRECTOR APPOINTED MR MARTIN IRVINE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EMSLIE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAZARD
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MR KARL DANIEL SUDDES
2016-09-23AP01DIRECTOR APPOINTED MR HENRY GRATTAN VINCENT SAVAGE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUAIL
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09AR0112/12/13 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR GUY MAXWELL GREEN
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY REYNOLDS / 22/07/2013
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLOOM
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM AVENUE Q NATIONAL AGRICULTURAL CENTRE STONELEIGH KENILWORTH WARWICKSHIRE CV8 2RA
2013-01-14AR0112/12/12 NO MEMBER LIST
2012-10-03AP01DIRECTOR APPOINTED MR HARRY PARKER
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINGS
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0112/12/11 NO MEMBER LIST
2011-12-13AP01DIRECTOR APPOINTED MR JOHN GARY SWINDLEHURST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NORMAN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED DR DELANA BOWEN DAVIES
2010-12-15AR0112/12/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HAZARD / 14/12/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALED EDWARDS
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0112/12/09 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIPS / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY WALKER / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY REYNOLDS / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AIDAN QUAIL / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC STANLEY NORMAN / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES KIRTON / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ILLINGWORTH / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUTCHINGS / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN FREW / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHN EMSLIE / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALED OWEN EDWARDS / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAWER COOPER / 25/01/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELDSON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDGAR
2010-01-25AP01DIRECTOR APPOINTED MR JAMES ROBERT HAZARD
2010-01-25AP01DIRECTOR APPOINTED MR DEREK ALAN FREW
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aANNUAL RETURN MADE UP TO 12/12/08
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HUTCHINGS / 14/01/2009
2009-01-14288aDIRECTOR APPOINTED MR MICHAEL DAVID ROBERT CURSITER
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HUTCHINGS / 14/01/2009
2009-01-13288aDIRECTOR APPOINTED MR COLIN HUTCHINGS
2009-01-13288aDIRECTOR APPOINTED MR JOHN PHILLIPS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MACGILLIVRAY
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID CROSIER
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR WALTER REDPATH
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-10RES01ALTER MEMORANDUM 23/12/2005
2008-01-07363aANNUAL RETURN MADE UP TO 12/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sANNUAL RETURN MADE UP TO 12/12/06
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH LIMOUSIN CATTLE SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH LIMOUSIN CATTLE SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH LIMOUSIN CATTLE SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH LIMOUSIN CATTLE SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH LIMOUSIN CATTLE SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH LIMOUSIN CATTLE SOCIETY LIMITED
Trademarks
We have not found any records of BRITISH LIMOUSIN CATTLE SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH LIMOUSIN CATTLE SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BRITISH LIMOUSIN CATTLE SOCIETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH LIMOUSIN CATTLE SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
BRITISH LIMOUSIN CATTLE SOCIETY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,016

CategoryAward Date Award/Grant
Utilising sequence data and genomics to improve novel carcass traits in beef cattle : Collaborative Research and Development 2011-11-01 £ 100,016

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BRITISH LIMOUSIN CATTLE SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.