Company NameThe Red Poll Cattle Society
Company StatusActive
Company Number00027159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameRed Poll Cattle Society & British Dane Cattle Society Of Great Britain & Ireland(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Raymond Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(99 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sleapford
Long Lane, Wellington
Telford
Shropshire
TF6 6HQ
Secretary NameMr Raymond James Bowler
StatusCurrent
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
Director NameMiss Joy Susan Broughton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence Address33 Parkfield Road
Long Buckby
Northamptonshire
NN6 7QJ
Director NameMrs Sara-Anne Grimwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleGrazier
Country of ResidenceUnited Kingdom
Correspondence Address6 Aldringham Park
Leiston
Suffolk
IP16 4QZ
Director NameMr Mark John Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHolmefield Farm
Lawford, Bilton Lane, Long Lawford
Rugby
Warwickshire.
CV23 9DU
Director NameMr David Phillip Hunt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWatergate Farm Woburn Road
Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9LN
Director NameMr Andrew John Kirk
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDairy Farm Barkby Holt Lane
Barkby
Leicester
Leicestershire
LE7 3QA
Director NameMrs Caroline Anthea Daw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCalf Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressAngorfa Llandyfriog
Newcastle Emlyn
SA38 9HD
Wales
Director NameMs Helen Rosalie Arthan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleFarmer
Country of ResidenceBritain
Correspondence AddressChorlton Lane Farm Chorlton Lane
Chorlton
Malpas
SY14 7ES
Wales
Director NameMr Quentin Gwynne Edwards
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
Director NameMr Paul David Grainger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Forty Hill Farm
Forty Hill
Enfield
Middlesex
EN2 9HA
Director NameMiss Jennifer Bellamy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Springfield Gardens
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6HY
Director NameMr Paul Stephen Wisden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(119 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFurroway Farm The Wisp
Braunston
Oakham
LE15 8DD
Director NameMr Charles David Clack
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
Director NameMr Mark Richard Cheetham
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlossom Tree House Station Road
Scholar Green
Stoke-On-Trent
ST7 3HL
Director NameMr Andrew Irwin Blenkiron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressEstate Office Euston
Thetford
IP24 2QP
Director NameMr Thomas James Stinton
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCools Farm East Knoyle
Salisbury
SP3 6DB
Director NameMr Terence Robert Mancey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
Secretary NameRichard Philip Ryder-Davies
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamping Close
Wickham Market
Woodbridge
Suffolk
IP13 0SG
Director NameHerbert Cheetham
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1995)
RoleFarmer
Correspondence AddressLow End Farm
Hattersley
Hyde
Cheshire
SK14 3AN
Director NameWilfred Vivian Caust
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(93 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 April 2014)
RoleSmall Holder HGV Driver
Country of ResidenceEngland
Correspondence AddressThe Bungalow Nettles Corner
St Austell
Cornwall
PL25 3RH
Director NameJohn Alan Cheetham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(93 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2002)
RoleFarmer
Correspondence AddressHartley Fold Cottage
Apple Street
Hyde
Cheshire
SK14 3AN
Director NameMr Antony Leslie Barratt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(94 years, 5 months after company formation)
Appointment Duration26 years (resigned 23 April 2022)
RoleAuctioneer & Farmer
Country of ResidenceEngland
Correspondence Address2 Sunderland Cottages
Docking
King's Lynn
PE31 8PF
Secretary NameTerina Joan Booker
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2012)
RoleCompany Director
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
Director NameMark Richard Cheetham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2005)
RoleFarmer
Correspondence AddressLow End Farm
Apple Street
Hyde
Cheshire
SK14 3AN
Director NameRaymond James Bowler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(101 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 April 2010)
RoleSenior Lecturer
Correspondence Address1 Nabbott Road
Beechenlea
Chelmsford
Essex
CM1 2SW
Director NameMr George Lawrence Hastings Alderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(101 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
Harnage
Shrewsbury
Shropshire
SY5 6EJ
Wales
Director NameJohn Stewart Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(102 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2016)
RoleHerds Manager
Country of ResidenceEngland
Correspondence AddressStable Cottage
Castlefields
Buckingham
Buckinghamshire
MK18 6AA
Director NameMs Helen Rosalie Arthan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(103 years, 5 months after company formation)
Appointment Duration12 years (resigned 22 April 2017)
RoleTechnical Writer
Country of ResidenceBritain
Correspondence AddressChorlton Lane Farm
Malpas
Cheshire
SY14 7ES
Wales
Director NameElisabeth Ann Blunt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(107 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Shelsmore
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5HU
Director NameMrs Terina Joan Booker
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Border Cot Lane
Wickham Market
Woodbridge
Suffolk
IP13 0EZ
Director NameMrs Sarah Jane Barnes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(110 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Tharston
Norwich
Norfolk
NR15 2YL
Director NameMr John Stuart Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 April 2023)
RoleHerdsman
Country of ResidenceUnited Kingdom
Correspondence AddressBuston Lodge Upper Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3DX
Director NameMr Richard Stephen John Brookes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(117 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW

Contact

Websiteredpoll.org
Telephone01245 600032
Telephone regionChelmsford

Location

Registered Address1 Nabbott Road
Chelmsford
Essex
CM1 2SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Turnover£41,004
Net Worth£134,613
Cash£20,864
Current Liabilities£3,668

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Appointment of Mr Terence Robert Mancey as a director on 22 July 2023 (2 pages)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 May 2023Memorandum and Articles of Association (10 pages)
13 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
5 May 2023Appointment of Mr Andrew Irwin Blenkiron as a director on 22 April 2023 (2 pages)
5 May 2023Appointment of Mr Thomas James Stinton as a director on 22 April 2023 (2 pages)
3 May 2023Termination of appointment of John Stuart Butler as a director on 22 April 2023 (1 page)
3 May 2023Termination of appointment of Terina Joan Booker as a director on 22 April 2023 (1 page)
3 May 2023Appointment of Mr Mark Richard Cheetham as a director on 22 April 2023 (2 pages)
3 May 2023Termination of appointment of Anne-Marie Hamilton as a director on 22 April 2023 (1 page)
13 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Charles David Clack as a director on 23 April 2022 (2 pages)
10 May 2022Termination of appointment of Peter Grint as a director on 28 April 2022 (1 page)
10 May 2022Termination of appointment of Antony Leslie Barratt as a director on 23 April 2022 (1 page)
10 May 2022Termination of appointment of Elizabeth Grint as a director on 28 April 2022 (1 page)
10 May 2022Termination of appointment of Sarah Jane Barnes as a director on 23 April 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
22 November 2021Termination of appointment of Richard Stephen John Brookes as a director on 13 November 2021 (1 page)
22 November 2021Appointment of Mr Paul Stephen Wisden as a director on 13 November 2021 (2 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
19 August 2020Memorandum and Articles of Association (10 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
3 August 2020Termination of appointment of Heather Louise Taylor as a director on 25 July 2020 (1 page)
3 August 2020Appointment of Miss Anne-Marie Hamilton as a director on 25 July 2020 (2 pages)
3 August 2020Appointment of Miss Jennifer Bellamy as a director on 25 July 2020 (2 pages)
3 August 2020Appointment of Mr Paul David Grainger as a director on 25 July 2020 (2 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 July 2019Termination of appointment of Simon Charles Phelps as a director on 27 July 2019 (1 page)
26 July 2019Appointment of Mr Quentin Gwynne Edwards as a director on 27 April 2019 (2 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 May 2019Memorandum and Articles of Association (10 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
3 May 2019Termination of appointment of Richard Harrison Smith as a director on 27 April 2019 (1 page)
3 May 2019Appointment of Mr Richard Stephen John Brookes as a director on 27 April 2019 (2 pages)
3 May 2019Termination of appointment of Denis Michael Jenkins as a director on 27 April 2019 (1 page)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
14 May 2018Appointment of Mr John Stuart Butler as a director on 21 April 2018 (2 pages)
8 May 2018Appointment of Mrs Caroline Anthea Daw as a director on 21 April 2018 (2 pages)
8 May 2018Appointment of Ms Helen Rosalie Arthan as a director on 21 April 2018 (2 pages)
4 May 2018Termination of appointment of Simon Ernest William Temple as a director on 21 April 2018 (1 page)
4 May 2018Director's details changed for Mr Antony Leslie Barratt on 21 April 2018 (2 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
16 May 2017Appointment of Miss Heather Louise Taylor as a director on 22 April 2017 (2 pages)
16 May 2017Appointment of Miss Heather Louise Taylor as a director on 22 April 2017 (2 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (18 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (18 pages)
9 May 2017Termination of appointment of Samuel Anthony Crooks Taylor as a director on 22 April 2017 (1 page)
9 May 2017Termination of appointment of Samuel Anthony Crooks Taylor as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Helen Rosalie Arthan as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Terence Robert Mancey as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Elisabeth Ann Blunt as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Elisabeth Ann Blunt as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Terence Robert Mancey as a director on 22 April 2017 (1 page)
8 May 2017Termination of appointment of Helen Rosalie Arthan as a director on 22 April 2017 (1 page)
15 August 2016Appointment of Mr Andrew John Kirk as a director on 30 April 2016 (2 pages)
15 August 2016Appointment of Mr Samuel Anthony Crooks Taylor as a director on 30 April 2016 (2 pages)
15 August 2016Appointment of Mr Samuel Anthony Crooks Taylor as a director on 30 April 2016 (2 pages)
15 August 2016Appointment of Mr Andrew John Kirk as a director on 30 April 2016 (2 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 May 2016 (32 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 May 2016 (32 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
19 May 2016Annual return made up to 4 May 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(21 pages)
19 May 2016Annual return made up to 4 May 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(21 pages)
18 May 2016Termination of appointment of John Stewart Butler as a director on 30 April 2016 (1 page)
18 May 2016Termination of appointment of John Stewart Butler as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Simon Charles Phelps as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Charles Phelps as a director on 30 April 2016 (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Memorandum and Articles of Association (10 pages)
6 January 2016Memorandum and Articles of Association (10 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2015Appointment of Mr David Phillip Hunt as a director on 9 May 2015 (2 pages)
8 December 2015Termination of appointment of John Robert Giles Crisp as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Richard Scrivenor Dawes as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of John Robert Giles Crisp as a director on 8 December 2015 (1 page)
8 December 2015Director's details changed for John Raymond Williams on 1 December 2015 (2 pages)
8 December 2015Director's details changed for John Raymond Williams on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr David Phillip Hunt as a director on 9 May 2015 (2 pages)
8 December 2015Termination of appointment of Diana Flack as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Diana Flack as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Richard Scrivenor Dawes as a director on 8 December 2015 (1 page)
15 June 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
4 June 2015Termination of appointment of Nicholas Charles Roberts as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Susan Ann Skene Mahon as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Nicholas Charles Roberts as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Susan Ann Skene Mahon as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Ian Nicholas Thomson as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Nicholas Charles Roberts as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Susan Ann Skene Mahon as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Ian Nicholas Thomson as a director on 9 May 2015 (1 page)
4 June 2015Termination of appointment of Ian Nicholas Thomson as a director on 9 May 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 no member list (23 pages)
14 May 2015Annual return made up to 4 May 2015 no member list (23 pages)
14 May 2015Annual return made up to 4 May 2015 no member list (23 pages)
28 May 2014Annual return made up to 4 May 2014 no member list (23 pages)
28 May 2014Annual return made up to 4 May 2014 no member list (23 pages)
28 May 2014Annual return made up to 4 May 2014 no member list (23 pages)
14 May 2014Memorandum and Articles of Association (10 pages)
14 May 2014Memorandum and Articles of Association (10 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
8 May 2014Appointment of Mr. Nicholas Charles Roberts as a director (2 pages)
8 May 2014Termination of appointment of Wilfred Caust as a director (1 page)
8 May 2014Termination of appointment of Wilfred Caust as a director (1 page)
8 May 2014Appointment of Mrs Terina Joan Booker as a director (2 pages)
8 May 2014Appointment of Mrs Terina Joan Booker as a director (2 pages)
8 May 2014Appointment of Mr. Nicholas Charles Roberts as a director (2 pages)
28 May 2013Annual return made up to 4 May 2013 no member list (22 pages)
28 May 2013Annual return made up to 4 May 2013 no member list (22 pages)
28 May 2013Annual return made up to 4 May 2013 no member list (22 pages)
24 May 2013Termination of appointment of Adrian Webb as a director (1 page)
24 May 2013Termination of appointment of Adrian Webb as a director (1 page)
23 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
17 May 2013Termination of appointment of Helen Philipson Stow as a director (1 page)
17 May 2013Termination of appointment of Isobel Vaughan Morgan as a director (1 page)
17 May 2013Termination of appointment of Stephen Prescott as a director (1 page)
17 May 2013Termination of appointment of Helen Philipson Stow as a director (1 page)
17 May 2013Termination of appointment of Stephen Prescott as a director (1 page)
17 May 2013Termination of appointment of Isobel Vaughan Morgan as a director (1 page)
14 May 2013Termination of appointment of Adrian Darby as a director (1 page)
14 May 2013Termination of appointment of Adrian Darby as a director (1 page)
13 May 2013Appointment of Miss Elizabeth Grint as a director (2 pages)
13 May 2013Appointment of Miss Elizabeth Grint as a director (2 pages)
25 February 2013Appointment of Mrs Diana Flack as a director (2 pages)
25 February 2013Appointment of Mr Peter Grint as a director (2 pages)
25 February 2013Appointment of Mrs Diana Flack as a director (2 pages)
25 February 2013Appointment of Mr Peter Grint as a director (2 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
30 May 2012Annual return made up to 4 May 2012 no member list (24 pages)
30 May 2012Annual return made up to 4 May 2012 no member list (24 pages)
30 May 2012Annual return made up to 4 May 2012 no member list (24 pages)
29 May 2012Appointment of Mr Mark John Martin as a director (2 pages)
29 May 2012Appointment of Mr Mark John Martin as a director (2 pages)
24 May 2012Appointment of Mrs Sarah Jane Barnes as a director (2 pages)
24 May 2012Appointment of Miss Joy Susan Broughton as a director (2 pages)
24 May 2012Appointment of Miss Joy Susan Broughton as a director (2 pages)
24 May 2012Appointment of Mrs Sarah Jane Barnes as a director (2 pages)
18 May 2012Appointment of Mr Denis Michael Jenkins as a director (2 pages)
18 May 2012Appointment of Mrs Sara-Anne Grimwood as a director (2 pages)
18 May 2012Termination of appointment of Terina Booker as a director (1 page)
18 May 2012Appointment of Mrs Sara-Anne Grimwood as a director (2 pages)
18 May 2012Termination of appointment of Terina Booker as a director (1 page)
18 May 2012Termination of appointment of Terina Booker as a secretary (1 page)
18 May 2012Termination of appointment of Terina Booker as a secretary (1 page)
18 May 2012Appointment of Mr Denis Michael Jenkins as a director (2 pages)
16 May 2012Termination of appointment of Benjamin Woolf as a director (1 page)
16 May 2012Termination of appointment of Benjamin Woolf as a director (1 page)
9 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
18 May 2011Termination of appointment of Sybil Gleed as a director (1 page)
18 May 2011Annual return made up to 4 May 2011 no member list (22 pages)
18 May 2011Termination of appointment of William Hayward as a director (1 page)
18 May 2011Appointment of Mr Ian Nicholas Thomson as a director (2 pages)
18 May 2011Termination of appointment of William Hayward as a director (1 page)
18 May 2011Appointment of Mr Ian Nicholas Thomson as a director (2 pages)
18 May 2011Annual return made up to 4 May 2011 no member list (22 pages)
18 May 2011Termination of appointment of Sybil Gleed as a director (1 page)
18 May 2011Annual return made up to 4 May 2011 no member list (22 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
28 May 2010Appointment of Mr Raymond James Bowler as a secretary (1 page)
28 May 2010Appointment of Mr Raymond James Bowler as a secretary (1 page)
27 May 2010Annual return made up to 4 May 2010 no member list (12 pages)
27 May 2010Annual return made up to 4 May 2010 no member list (12 pages)
27 May 2010Annual return made up to 4 May 2010 no member list (12 pages)
26 May 2010Director's details changed for Benjamin Woolf on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Simon Ernest William Temple on 4 May 2010 (2 pages)
26 May 2010Director's details changed for John Stewart Butler on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Benjamin Woolf on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Isobel Constance Catharine Vaughan Morgan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Adrian John Webb on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Ann Skene Mahon on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Wilfred Vivian Caust on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Ann Skene Mahon on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Simon Ernest William Temple on 4 May 2010 (2 pages)
26 May 2010Director's details changed for William Barrie Hayward on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Antony Leslie Barratt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for John Stewart Butler on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Helen Rosalie Arthan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Scrivenor Dawes on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Prescott on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Elisabeth Ann Blunt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Harrison Smith on 4 May 2010 (2 pages)
26 May 2010Director's details changed for John Stewart Butler on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Helen Rosalie Arthan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Adrian John Webb on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Adrian John Webb on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Wilfred Vivian Caust on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Isobel Constance Catharine Vaughan Morgan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Scrivenor Dawes on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Prescott on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Benjamin Woolf on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Elisabeth Ann Blunt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for William Barrie Hayward on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Prescott on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Terence Robert Mancey on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Terence Robert Mancey on 4 May 2010 (2 pages)
26 May 2010Director's details changed for William Barrie Hayward on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Simon Ernest William Temple on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Helen Rosalie Arthan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Sybil Ann Gleed on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Harrison Smith on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Antony Leslie Barratt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Elisabeth Ann Blunt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Isobel Constance Catharine Vaughan Morgan on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Scrivenor Dawes on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Harrison Smith on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Wilfred Vivian Caust on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Antony Leslie Barratt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Sybil Ann Gleed on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Terence Robert Mancey on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Ann Skene Mahon on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Sybil Ann Gleed on 4 May 2010 (2 pages)
24 May 2010Termination of appointment of a secretary (1 page)
24 May 2010Appointment of Mrs Terina Joan Booker as a director (2 pages)
24 May 2010Termination of appointment of a secretary (1 page)
24 May 2010Appointment of Mrs Terina Joan Booker as a director (2 pages)
21 May 2010Secretary's details changed for Terina Joan Booker on 1 February 2010 (1 page)
21 May 2010Secretary's details changed for Terina Joan Booker on 1 February 2010 (1 page)
21 May 2010Registered office address changed from 52 Border Cot Lane Wickham Market Woodbridge Suffolk IP13 0EZ on 21 May 2010 (1 page)
21 May 2010Termination of appointment of Anthony Fletcher as a director (1 page)
21 May 2010Registered office address changed from 52 Border Cot Lane Wickham Market Woodbridge Suffolk IP13 0EZ on 21 May 2010 (1 page)
21 May 2010Termination of appointment of Guy Kiddy as a director (1 page)
21 May 2010Termination of appointment of Raymond Bowler as a director (1 page)
21 May 2010Termination of appointment of Raymond Bowler as a director (1 page)
21 May 2010Termination of appointment of Guy Kiddy as a director (1 page)
21 May 2010Termination of appointment of Anthony Fletcher as a director (1 page)
21 May 2010Secretary's details changed for Terina Joan Booker on 1 February 2010 (1 page)
26 May 2009Annual return made up to 04/05/09 (9 pages)
26 May 2009Annual return made up to 04/05/09 (9 pages)
18 May 2009Director appointed elisabeth ann blunt (2 pages)
18 May 2009Director appointed elisabeth ann blunt (2 pages)
16 May 2009Director appointed anthony laurence fletcher (2 pages)
16 May 2009Director appointed anthony laurence fletcher (2 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
16 May 2008Annual return made up to 04/05/08 (9 pages)
16 May 2008Annual return made up to 04/05/08 (9 pages)
15 May 2008Appointment terminated director anthony peacock pochin (1 page)
15 May 2008Appointment terminated director clare euston (1 page)
15 May 2008Appointment terminated director clare euston (1 page)
15 May 2008Appointment terminated director anthony peacock pochin (1 page)
5 October 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (3 pages)
15 May 2007Annual return made up to 04/05/07 (5 pages)
15 May 2007Annual return made up to 04/05/07 (5 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Annual return made up to 04/05/06 (5 pages)
11 May 2006Annual return made up to 04/05/06 (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
22 June 2005Annual return made up to 04/05/05 (5 pages)
22 June 2005Annual return made up to 04/05/05 (5 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
20 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
20 May 2004New director appointed (2 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (32 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (32 pages)
10 June 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
10 June 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
28 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
28 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
16 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director resigned
(11 pages)
16 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director resigned
(11 pages)
10 May 2001Registered office changed on 10/05/01 from: the market hill woodbridge suffolk IP12 4LU (1 page)
10 May 2001Registered office changed on 10/05/01 from: the market hill woodbridge suffolk IP12 4LU (1 page)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Annual return made up to 04/05/99 (14 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Annual return made up to 04/05/99 (14 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 May 1997Annual return made up to 04/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 May 1997Annual return made up to 04/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Director's particulars changed (2 pages)
30 May 1996Director's particulars changed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (1 page)
30 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1996New director appointed (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Annual return made up to 04/05/96 (10 pages)
30 May 1996Annual return made up to 04/05/96 (10 pages)
30 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Annual return made up to 04/05/95 (4 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Annual return made up to 04/05/95 (4 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)