Company NameCleveland Bay Horse Society Of The United Kingdom
Company StatusActive
Company Number00022866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Appleby Edmunds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleEstate Owner
Country of ResidenceEngland
Correspondence AddressCholderton Park Cholderton
Salisbury
SP4 0DR
Director NameMrs Katherine Jayne Lines
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMrs Lesley Ann Orange
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMrs Norma Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHargill Hall Hargill Road
Howden Le Wear
Crook
DL15 8HL
Director NameMs Beverley Crispin Heffernan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 298
Hargill Hall Harill Road
Howden Le Wear
Crook
DL14 4GT
Secretary NameMrs Beverley Crispin Heffernan
StatusCurrent
Appointed07 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCleveland Bay Horse Society PO Box 248
Crook
DL14 4GT
Director NameKaren Wylie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressScotland Farm Mynydd Du Road
Mynydd Du
Mold
CH7 4BL
Wales
Director NameCatherine Lea
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleStud Manager/ Veterinary Administrator
Country of ResidenceEngland
Correspondence AddressHolebottom Dacre
Braithwaite
Harrogate
HG3 4AQ
Director NameSarah Kirk
Date of BirthNovember 1993 (Born 30 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSystems Engineer
Country of ResidenceUnited States
Correspondence Address879 Sacketts Ford Road
Ivyland
Pennsylvania
18974
Director NameElaine Keith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWeydale Farm Riggshead
Scarborough
North Yorkshire
YO12 4NF
Director NameMargaret Rose Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRoom Attendant
Country of ResidenceEngland
Correspondence AddressHarrington Farm Bungalow Great Milton
Oxford
OX44 7JE
Director NameMs Helen Lane
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months
RoleBoarding Housemistress
Country of ResidenceEngland
Correspondence AddressHeggerscale Farm Kaber
Kirkby Stephen
CA17 4HZ
Director NameMs Claire O'Connell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months
RoleCleaner
Country of ResidenceIreland
Correspondence AddressO'Connell Farm Ballykeelaune
Parteen
County Claire
Ireland
Director NameMr Daniel Cracknell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence Address18 Windyridge Road
Rattlesden
Bury St. Edmunds
IP30 0SW
Director NameMs Heidi Anne Lorefice
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(122 years after company formation)
Appointment Duration5 months, 1 week
RoleHGV Driver/Director Of Mad Horse Trucking Ltd.
Country of ResidenceEngland
Correspondence Address1 Northwood Road
Northampton
NN3 2LR
Secretary NameMr James Frederick Stephenson
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration21 years (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Great Barn
Howsham
York
North Yorkshire
YO60 7PH
Director NameThomas Maxwell Abram
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2003)
RoleFarmer
Correspondence AddressBusk Hill Stud
Westow
York
YO60 7LS
Director NameNigel Geoffrey Cowgill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(101 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2009)
RoleBarrister
Correspondence AddressLaver Banks Farm Winksley
Ripon
North Yorkshire
HG4 3NR
Director NameMr David Stewart Anderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(107 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBents Farm Braithwaite
Summerbridge
Harrogate
North Yorkshire
HG3 2AN
Secretary NameMr David Stuart Anderson
StatusResigned
Appointed03 October 2012(110 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressBents Farm Braithwaite
Summer Bridge
Harrogate
North Yorkshire
HG3 3AN
Director NameMr Henry Appleby Edmunds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(111 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2015)
RoleEstate Owner
Country of ResidenceEngland
Correspondence AddressCholderton Park Cholderton
Salisbury
Wiltshire
SP4 0DR
Secretary NameMr John Andrew Woods
StatusResigned
Appointed30 June 2013(111 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 2013)
RoleCompany Director
Correspondence AddressL'Etrumiere N/A
Morannes
49640
Director NameMrs Sandra Margaret Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(111 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBents Farm Fouldshaw Lane
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Secretary NameMrs Sandra Margaret Anderson
StatusResigned
Appointed19 October 2013(111 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressBents Farm Braithwaite
Fouldshaw Lane Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Secretary NameMr John Andrew Woods
StatusResigned
Appointed28 October 2018(116 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2021)
RoleCompany Director
Correspondence AddressHargill Hall Hargill Road
Howden Le Wear
Crook
DL15 8HL
Director NameMrs Sian Catherine Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2022)
RoleElection Officer
Country of ResidenceWales
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameDr Andrew Charles Dell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(118 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2021)
RoleNational Park Ranger
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMrs Margaret Rose Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(118 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2020)
RoleMachine Operator
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMrs Sally-Jane Comb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(118 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMrs Cecilia Delville-Lindsay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(118 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2021)
RoleDog Groomer
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMiss Sarah Louise Neeve Barnard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(119 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Little Woodfalls Drive
Woodfalls
Salisbury
SP5 2NN
Secretary NameMs Sarah Louise Neeve Barnard
StatusResigned
Appointed20 September 2021(119 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2022)
RoleCompany Director
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMs Cecilia Delville Lindsay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2021(120 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2023)
RoleDog Groomer
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMs Lianne Bilton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2022(120 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 2022)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
Director NameMr Peter Kent Dallow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican,British
StatusResigned
Appointed17 April 2023(121 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 2023)
RoleManagement Systems Consultant
Country of ResidenceEngland
Correspondence Address5 Trythance Barns St. Keverne
Helston
TR12 6NY

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£39,078
Net Worth£82,265
Cash£80,427
Current Liabilities£14,985

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

27 February 2024Termination of appointment of Katherine Jayne Lines as a director on 22 February 2024 (1 page)
7 December 2023Appointment of Ms. Heidi Anne Lorefice as a director on 16 November 2023 (2 pages)
17 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Peter Kent Dallow as a director on 21 October 2023 (1 page)
30 October 2023Appointment of Ms. Helen Lane as a director on 25 October 2023 (2 pages)
29 October 2023Appointment of Ms. Claire O'connell as a director on 25 October 2023 (2 pages)
29 October 2023Appointment of Mr. Daniel Cracknell as a director on 25 October 2023 (2 pages)
6 September 2023Total exemption full accounts made up to 31 May 2023 (17 pages)
17 July 2023Appointment of Mr. Peter Kent Dallow as a director on 17 April 2023 (2 pages)
10 March 2023Termination of appointment of Cecilia Delville Lindsay as a director on 26 February 2023 (1 page)
10 March 2023Termination of appointment of Lynn Godela Knight as a director on 26 February 2023 (1 page)
10 March 2023Termination of appointment of Claire Louise O'connell as a director on 26 February 2023 (1 page)
19 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
30 October 2022Termination of appointment of Lianne Bilton as a director on 26 October 2022 (1 page)
27 October 2022Appointment of Claire Louise O'connell as a director on 23 October 2022 (2 pages)
27 October 2022Appointment of Catherine Lea as a director on 23 October 2022 (2 pages)
26 October 2022Appointment of Lynn Godela Knight as a director on 23 October 2022 (2 pages)
26 October 2022Appointment of Karen Wylie as a director on 23 October 2022 (2 pages)
26 October 2022Appointment of Sarah Kirk as a director on 23 October 2022 (2 pages)
26 October 2022Appointment of Elaine Keith as a director on 23 October 2022 (2 pages)
26 October 2022Appointment of Margaret Rose Brown as a director on 23 October 2022 (2 pages)
19 October 2022Termination of appointment of Caroline House as a director on 18 October 2022 (1 page)
19 October 2022Termination of appointment of Sian Catherine Evans as a director on 18 October 2022 (1 page)
19 October 2022Termination of appointment of Sarah Lynn Pomfret as a director on 18 October 2022 (1 page)
18 October 2022Termination of appointment of Joanne Strange as a director on 7 October 2022 (1 page)
18 October 2022Termination of appointment of Sarah Louise Neeve Barnard as a director on 17 October 2022 (1 page)
17 October 2022Total exemption full accounts made up to 31 May 2022 (18 pages)
7 September 2022Termination of appointment of Sarah Louise Neeve Barnard as a secretary on 7 September 2022 (1 page)
7 September 2022Appointment of Mrs. Beverley Crispin Heffernan as a secretary on 7 September 2022 (2 pages)
19 August 2022Appointment of Ms Lianne Bilton as a director on 7 July 2022 (2 pages)
21 July 2022Termination of appointment of Jacqueline Sparrow as a director on 7 July 2022 (1 page)
20 December 2021Appointment of Ms Cecilia Delville Lindsay as a director on 16 December 2021 (2 pages)
20 December 2021Appointment of Ms Caroline House as a director on 16 December 2021 (2 pages)
29 November 2021Termination of appointment of Cecilia Delville-Lindsay as a director on 27 November 2021 (1 page)
29 November 2021Termination of appointment of Andrew Charles Dell as a director on 27 November 2021 (1 page)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
20 September 2021Termination of appointment of John Andrew Woods as a secretary on 20 September 2021 (1 page)
20 September 2021Appointment of Ms Sarah Louise Neeve Barnard as a secretary on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of John Andrew Woods as a director on 20 September 2021 (1 page)
7 September 2021Total exemption full accounts made up to 31 May 2021 (16 pages)
18 March 2021Appointment of Ms Beverley Crispin Heffernan as a director on 28 November 2020 (2 pages)
16 February 2021Appointment of Miss Sarah Louise Neeve Barnard as a director on 15 December 2020 (2 pages)
15 February 2021Termination of appointment of Margaret Rose Brown as a director on 15 December 2020 (1 page)
15 February 2021Termination of appointment of Christopher Room as a director on 28 November 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 November 2020Appointment of Ms Joanne Strange as a director on 17 August 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 May 2020 (16 pages)
12 August 2020Termination of appointment of Sally-Jane Comb as a director on 5 August 2020 (1 page)
7 July 2020Secretary's details changed for Mr John Andrew Woods on 1 July 2020 (1 page)
2 July 2020Appointment of Mr John Andrew Woods as a director on 31 October 2018 (2 pages)
1 July 2020Appointment of Mrs Norma Wilson as a director on 8 March 2020 (2 pages)
30 June 2020Termination of appointment of Karoline Jill Thorpe as a director on 29 May 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (16 pages)
14 February 2020Appointment of Mrs Jacqueline Sparrow as a director on 25 October 2018 (2 pages)
11 February 2020Appointment of Mr Christopher Room as a director on 2 February 2020 (2 pages)
23 January 2020Appointment of Mrs Cecilia Delville-Lindsay as a director on 10 January 2020 (2 pages)
20 January 2020Appointment of Ms Karoline Jill Thorpe as a director on 6 January 2020 (2 pages)
19 January 2020Appointment of Dr Andrew Charles Dell as a director on 6 January 2020 (2 pages)
19 January 2020Appointment of Mrs Sally-Jane Comb as a director on 6 January 2020 (2 pages)
19 January 2020Appointment of Mrs Margaret Rose Brown as a director on 6 January 2020 (2 pages)
14 January 2020Appointment of Mrs Sian Catherine Evans as a director on 31 December 2019 (2 pages)
13 January 2020Appointment of Mrs Lesley Ann Orange as a director on 31 December 2019 (2 pages)
13 January 2020Appointment of Mrs Katherine Jayne Lines as a director on 31 December 2019 (2 pages)
3 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
2 September 2019Registered office address changed from C/O the Cleveland Bay Horse Society Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX on 2 September 2019 (1 page)
26 February 2019Appointment of Ms Sarah Lynn Pomfret as a director on 25 February 2019 (2 pages)
6 February 2019Termination of appointment of Margaret Rose Brown as a director on 30 January 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 May 2018 (22 pages)
2 November 2018Appointment of Mr John Andrew Woods as a secretary on 28 October 2018 (2 pages)
31 October 2018Termination of appointment of a director (1 page)
31 October 2018Appointment of Mr Henry Appleby Edmunds as a director on 28 October 2018 (2 pages)
31 October 2018Appointment of Mrs Margaret Rose Brown as a director on 28 October 2018 (2 pages)
30 October 2018Termination of appointment of Sandra Margaret Anderson as a director on 20 October 2018 (1 page)
30 October 2018Termination of appointment of Sandra Margaret Anderson as a secretary on 20 October 2018 (1 page)
30 October 2018Termination of appointment of Stephen James Pullan as a director on 20 October 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (23 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Linda Jean Skeats as a director on 22 July 2017 (1 page)
31 July 2017Appointment of Mr Stephen James Pullan as a director on 22 July 2017 (2 pages)
31 July 2017Termination of appointment of Linda Jean Skeats as a director on 22 July 2017 (1 page)
31 July 2017Appointment of Mr Stephen James Pullan as a director on 22 July 2017 (2 pages)
19 February 2017Director's details changed for Ms Linda Jean Skeats on 13 December 2016 (2 pages)
19 February 2017Director's details changed for Ms Linda Jean Skeats on 13 December 2016 (2 pages)
1 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 November 2016Total exemption full accounts made up to 31 May 2016 (22 pages)
17 November 2016Total exemption full accounts made up to 31 May 2016 (22 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
24 November 2015Total exemption full accounts made up to 31 May 2015 (19 pages)
24 November 2015Total exemption full accounts made up to 31 May 2015 (19 pages)
4 November 2015Memorandum and Articles of Association (14 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2015Memorandum and Articles of Association (14 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 October 2015Annual return made up to 26 September 2015 no member list (4 pages)
20 October 2015Annual return made up to 26 September 2015 no member list (4 pages)
6 October 2015Appointment of Ms Linda Skeats as a director on 13 September 2015 (2 pages)
6 October 2015Appointment of Ms Linda Skeats as a director on 13 September 2015 (2 pages)
16 September 2015Termination of appointment of Henry Appleby Edmunds as a director on 13 September 2015 (1 page)
16 September 2015Termination of appointment of Henry Appleby Edmunds as a director on 13 September 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 May 2014 (19 pages)
16 December 2014Total exemption full accounts made up to 31 May 2014 (19 pages)
17 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
17 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
18 November 2013Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page)
18 November 2013Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page)
18 November 2013Annual return made up to 26 September 2013 no member list (4 pages)
18 November 2013Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page)
18 November 2013Appointment of Mrs Sandra Margaret Anderson as a director (2 pages)
18 November 2013Termination of appointment of John Woods as a director (1 page)
18 November 2013Termination of appointment of John Woods as a secretary (1 page)
18 November 2013Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages)
18 November 2013Appointment of Mrs Sandra Margaret Anderson as a director (2 pages)
18 November 2013Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page)
18 November 2013Annual return made up to 26 September 2013 no member list (4 pages)
18 November 2013Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2013Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page)
24 October 2013Termination of appointment of John Woods as a director (1 page)
24 October 2013Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page)
20 October 2013Termination of appointment of John Woods as a secretary (1 page)
20 October 2013Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a secretary on 19 October 2013 (2 pages)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a director on 19 October 2013 (2 pages)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a director on 19 October 2013 (2 pages)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a secretary on 19 October 2013 (2 pages)
20 October 2013Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page)
20 October 2013Appointment of Mrs Sandra Margaret Anderson as a director (2 pages)
23 August 2013Appointment of Mr John Andrew Woods as a secretary on 30 June 2013 (2 pages)
23 August 2013Appointment of Mr John Andrew Woods as a secretary (2 pages)
23 August 2013Appointment of Mr John Andrew Woods as a secretary on 30 June 2013 (2 pages)
22 August 2013Appointment of Mr Henry Appleby Edmunds as a director on 17 March 2013 (2 pages)
22 August 2013Termination of appointment of Stephen Pullan as a director (1 page)
22 August 2013Termination of appointment of David Anderson as a director (1 page)
22 August 2013Appointment of Mr Henry Appleby Edmunds as a director on 17 March 2013 (2 pages)
22 August 2013Termination of appointment of Stephen James Pullan as a director on 17 March 2013 (1 page)
22 August 2013Termination of appointment of David Stuart Anderson as a secretary on 30 June 2013 (1 page)
22 August 2013Termination of appointment of David Anderson as a secretary (1 page)
22 August 2013Termination of appointment of David Stewart Anderson as a director on 30 June 2013 (1 page)
22 August 2013Termination of appointment of David Stewart Anderson as a director on 30 June 2013 (1 page)
22 August 2013Termination of appointment of David Stuart Anderson as a secretary on 30 June 2013 (1 page)
22 August 2013Appointment of Mr John Andrew Woods as a director on 17 March 2013 (2 pages)
22 August 2013Appointment of Mr John Andrew Woods as a director on 17 March 2013 (2 pages)
22 August 2013Termination of appointment of Stephen James Pullan as a director on 17 March 2013 (1 page)
21 May 2013Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
21 May 2013Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
12 March 2013Memorandum and Articles of Association (11 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2013Memorandum and Articles of Association (11 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 January 2013Memorandum and Articles of Association (15 pages)
22 January 2013Memorandum and Articles of Association (15 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2012Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages)
4 October 2012Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages)
4 October 2012Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages)
4 October 2012Appointment of Mr David Stuart Anderson as a secretary (2 pages)
3 October 2012Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page)
3 October 2012Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page)
3 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
3 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
3 October 2012Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page)
6 September 2012Full accounts made up to 30 November 2011 (15 pages)
6 September 2012Full accounts made up to 30 November 2011 (15 pages)
13 December 2011Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages)
13 December 2011Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages)
13 December 2011Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page)
13 December 2011Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page)
13 December 2011Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page)
13 December 2011Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages)
13 December 2011Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page)
13 December 2011Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page)
13 December 2011Appointment of Mr Stephen James Pullan as a director (2 pages)
13 December 2011Termination of appointment of James Stephenson as a director (1 page)
13 December 2011Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page)
13 December 2011Termination of appointment of David Welch as a director (1 page)
11 October 2011Memorandum and Articles of Association (20 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2011Memorandum and Articles of Association (20 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 October 2011Memorandum and Articles of Association (10 pages)
10 October 2011Memorandum and Articles of Association (11 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
10 October 2011Memorandum and Articles of Association (10 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (10 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (10 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (11 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (11 pages)
10 October 2011Memorandum and Articles of Association (11 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2011Memorandum and Articles of Association (10 pages)
30 September 2011Memorandum and Articles of Association (10 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Memorandum and Articles of Association (10 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Memorandum and Articles of Association (10 pages)
27 September 2011Annual return made up to 26 September 2011 no member list (5 pages)
27 September 2011Annual return made up to 26 September 2011 no member list (5 pages)
16 September 2011Memorandum and Articles of Association (14 pages)
16 September 2011Memorandum and Articles of Association (14 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
12 October 2010Director's details changed for Mr David Stewart Anderson on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
12 October 2010Director's details changed for Mr David Goodreid Welch on 26 September 2010 (2 pages)
12 October 2010Director's details changed for Mr David Stewart Anderson on 26 September 2010 (2 pages)
12 October 2010Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page)
12 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
12 October 2010Director's details changed for Mr David Goodreid Welch on 26 September 2010 (2 pages)
12 October 2010Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page)
12 October 2010Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page)
3 September 2010Full accounts made up to 30 November 2009 (13 pages)
3 September 2010Full accounts made up to 30 November 2009 (13 pages)
19 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
19 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
16 October 2009Appointment of Mr David Goodreid Welch as a director (2 pages)
16 October 2009Appointment of Mr David Stewart Anderson as a director (2 pages)
16 October 2009Appointment of Mr David Stewart Anderson as a director (2 pages)
16 October 2009Appointment of Mr David Goodreid Welch as a director (2 pages)
27 September 2009Appointment terminated director nigel cowgill (1 page)
27 September 2009Appointment terminated director nigel cowgill (1 page)
21 September 2009Full accounts made up to 30 November 2008 (13 pages)
21 September 2009Full accounts made up to 30 November 2008 (13 pages)
3 November 2008Annual return made up to 26/09/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2008Annual return made up to 26/09/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 2008Full accounts made up to 30 November 2007 (12 pages)
15 September 2008Full accounts made up to 30 November 2007 (12 pages)
18 October 2007Annual return made up to 26/09/07 (4 pages)
18 October 2007Annual return made up to 26/09/07 (4 pages)
3 October 2007Full accounts made up to 30 November 2006 (12 pages)
3 October 2007Full accounts made up to 30 November 2006 (12 pages)
13 October 2006Annual return made up to 26/09/06 (4 pages)
13 October 2006Annual return made up to 26/09/06 (4 pages)
3 October 2006Full accounts made up to 30 November 2005 (13 pages)
3 October 2006Full accounts made up to 30 November 2005 (13 pages)
6 October 2005Annual return made up to 26/09/05 (4 pages)
6 October 2005Annual return made up to 26/09/05 (4 pages)
8 September 2005Full accounts made up to 30 November 2004 (12 pages)
8 September 2005Full accounts made up to 30 November 2004 (12 pages)
14 December 2004Full accounts made up to 30 November 2003 (12 pages)
14 December 2004Full accounts made up to 30 November 2003 (12 pages)
4 October 2004Annual return made up to 26/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 2004Annual return made up to 26/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
18 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director resigned
(6 pages)
18 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 30 November 2002 (12 pages)
1 October 2003Full accounts made up to 30 November 2002 (12 pages)
27 October 2002Full accounts made up to 30 November 2001 (13 pages)
27 October 2002Full accounts made up to 30 November 2001 (13 pages)
8 October 2002Annual return made up to 26/09/02 (4 pages)
8 October 2002Annual return made up to 26/09/02 (4 pages)
13 December 2001Full accounts made up to 30 November 2000 (12 pages)
13 December 2001Full accounts made up to 30 November 2000 (12 pages)
15 November 2001Annual return made up to 26/09/01 (3 pages)
15 November 2001Annual return made up to 26/09/01 (3 pages)
10 November 2000Full accounts made up to 30 November 1999 (12 pages)
10 November 2000Full accounts made up to 30 November 1999 (12 pages)
11 October 2000Annual return made up to 26/09/00
  • 363(287) ‐ Registered office changed on 11/10/00
(3 pages)
11 October 2000Annual return made up to 26/09/00
  • 363(287) ‐ Registered office changed on 11/10/00
(3 pages)
18 October 1999Annual return made up to 26/09/99 (4 pages)
18 October 1999Annual return made up to 26/09/99 (4 pages)
23 September 1999Full accounts made up to 30 November 1998 (11 pages)
23 September 1999Full accounts made up to 30 November 1998 (11 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
30 September 1998Annual return made up to 26/09/98 (4 pages)
30 September 1998Annual return made up to 26/09/98 (4 pages)
24 September 1998Full accounts made up to 30 November 1997 (11 pages)
24 September 1998Full accounts made up to 30 November 1997 (11 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
9 October 1997Annual return made up to 26/09/97 (4 pages)
9 October 1997Annual return made up to 26/09/97 (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (11 pages)
29 September 1997Full accounts made up to 30 November 1996 (11 pages)
27 October 1996Annual return made up to 26/09/96 (4 pages)
27 October 1996Annual return made up to 26/09/96 (4 pages)
19 September 1996Full accounts made up to 30 November 1995 (15 pages)
19 September 1996Full accounts made up to 30 November 1995 (15 pages)
3 October 1995Full accounts made up to 30 November 1994 (16 pages)
3 October 1995Full accounts made up to 30 November 1994 (16 pages)
28 September 1995Annual return made up to 26/09/95
  • 363(287) ‐ Registered office changed on 28/09/95
(4 pages)
28 September 1995Annual return made up to 26/09/95
  • 363(287) ‐ Registered office changed on 28/09/95
(4 pages)
8 October 1994Annual return made up to 26/09/94 (4 pages)
28 September 1994Full accounts made up to 30 November 1993 (15 pages)
29 September 1993Annual return made up to 26/09/93 (4 pages)
13 February 1993Full accounts made up to 31 July 1992 (14 pages)
23 November 1992Annual return made up to 26/09/92 (4 pages)
16 October 1991Annual return made up to 26/09/91 (4 pages)
16 October 1991Full accounts made up to 31 July 1991 (14 pages)
12 November 1990Full accounts made up to 31 July 1990 (11 pages)
12 December 1989Accounting reference date shortened from 31/08 to 31/07 (1 page)
12 October 1989Full accounts made up to 31 July 1989 (11 pages)
1 November 1988Full accounts made up to 31 August 1988 (11 pages)
1 December 1987Full accounts made up to 31 August 1987 (10 pages)
31 March 1987Full accounts made up to 31 August 1986 (11 pages)