Company Information for GENUS BREEDING LIMITED
MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
|
Company Registration Number
01192037
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GENUS BREEDING LIMITED | |||
Legal Registered Office | |||
MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ Other companies in RG21 | |||
| |||
Company Number | 01192037 | |
---|---|---|
Company ID Number | 01192037 | |
Date formed | 1974-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 16:19:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENUS BREEDING INDIA PRIVATE LIMITED | Amar Neptune Office No. 406 off Baner Road S. No.6/1/1 Village Baner Tal. Haveli Pune Pune Maharashtra 411045 | ACTIVE | Company formed on the 2010-01-14 |
Officer | Role | Date Appointed |
---|---|---|
CARA CRICHTON |
||
KARIM BITAR |
||
JANET ANN DUANE |
||
DENIS MARY NOONAN |
||
ANDREW ROBERT THOMPSON |
||
STEPHEN DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PATRICK JOHN CROSBY |
Director | ||
STUART ALEXANDER MACLENNAN |
Director | ||
STEWART ALEXANDER RANKIN PROCTOR CRICHTON |
Director | ||
IAN BRIAN FARRELLY |
Company Secretary | ||
JOHN GRAHAM WORBY |
Director | ||
ROBERT JAMES HOLLIDAY |
Director | ||
THOMAS PHILIP ACTON |
Director | ||
IAN BIGGS |
Director | ||
RICHARD KENNETH WOOD |
Director | ||
STEPHEN JOHN AMIES |
Director | ||
MARTIN BRETT BODEN |
Director | ||
DAVID PETER TIMMINS |
Director | ||
DAVID PETER TIMMINS |
Company Secretary | ||
CHRISTOPHER JOHN VICKERS |
Company Secretary | ||
MICHAEL ROY DAVID ROLLER |
Director | ||
THOMAS PHILIP ACTON |
Director | ||
FRANCIS HALL |
Company Secretary | ||
LAWRENCE DAVID FAIRALL |
Company Secretary | ||
THOMAS JOHN KELLY |
Director | ||
GEORGE MASON PYE |
Company Secretary | ||
JOHN ARMITAGE PYE |
Director | ||
JOSEPH GLYN THOMAS |
Director | ||
JOHN ALEXANDER MENMUIR WATT |
Director | ||
DAVID WILLIAM WRIGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASICARE COMPUTERS LIMITED | Director | 2011-09-30 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2011-09-30 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2011-09-30 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
FYFIELD (SM) LIMITED | Director | 2011-09-30 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-03 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2011-09-30 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2011-09-30 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2011-09-30 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2011-09-30 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2011-09-30 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2011-09-30 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2011-09-30 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2011-09-01 | CURRENT | 1994-09-26 | Active | |
DALGETY PENSION TRUST LIMITED | Director | 2014-04-18 | CURRENT | 1956-05-17 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2014-04-18 | CURRENT | 1994-12-16 | Active | |
PREMIUM GENETICS (UK) LIMITED | Director | 2014-04-17 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
INIMEX GENETICS LIMITED | Director | 2017-06-23 | CURRENT | 1977-05-27 | Active - Proposal to Strike off | |
PREMIUM GENETICS (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
FYFIELD (SM) LIMITED | Director | 2010-07-27 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2010-07-27 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2010-07-27 | CURRENT | 1950-03-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2010-07-27 | CURRENT | 1986-06-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2010-07-27 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2010-07-27 | CURRENT | 2004-12-21 | Active | |
SPILLERS LIMITED | Director | 2010-07-27 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2010-07-27 | CURRENT | 1901-03-29 | Active | |
PROGEN LTD | Director | 2010-07-27 | CURRENT | 1983-03-29 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2010-05-18 | CURRENT | 1962-02-26 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2008-03-28 | CURRENT | 1994-12-16 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2007-10-31 | CURRENT | 1981-09-03 | Active | |
PIC (UK) LIMITED | Director | 2007-10-31 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
PIC FYFIELD LIMITED | Director | 2007-10-31 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2007-10-31 | CURRENT | 1962-05-11 | Active | |
DALGETY PENSION TRUST LIMITED | Director | 1998-03-16 | CURRENT | 1956-05-17 | Active | |
INIMEX GENETICS LIMITED | Director | 2017-06-23 | CURRENT | 1977-05-27 | Active - Proposal to Strike off | |
PROMAR INTERNATIONAL LIMITED | Director | 2013-02-28 | CURRENT | 1994-12-16 | Active | |
EASICARE COMPUTERS LIMITED | Director | 2013-03-01 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2013-03-01 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2013-03-01 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
NATIONAL PIG DEVELOPMENT COMPANY LIMITED | Director | 2013-03-01 | CURRENT | 1970-02-02 | Dissolved 2016-10-18 | |
SPEDIVET LIMITED | Director | 2013-03-01 | CURRENT | 1996-01-24 | Dissolved 2016-10-18 | |
GENUS ANIMAL HEALTH LIMITED | Director | 2013-03-01 | CURRENT | 1959-04-16 | Dissolved 2016-10-18 | |
GENUS CONSULTING LIMITED | Director | 2013-03-01 | CURRENT | 1956-02-04 | Dissolved 2016-10-18 | |
FYFIELD (SM) LIMITED | Director | 2013-03-01 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2013-03-01 | CURRENT | 1950-03-03 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2013-03-01 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2013-03-01 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2013-03-01 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2013-03-01 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2013-03-01 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2013-03-01 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2013-03-01 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2013-03-01 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2013-03-01 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2013-01-14 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
24/11/23 STATEMENT OF CAPITAL GBP 64805821 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON | ||
DIRECTOR APPOINTED MR JORGEN KOKKE | ||
CESSATION OF GENUS PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Genus Investments Limited as a person with significant control on 2023-06-29 | ||
Director's details changed for Mr Roderick George Howard Ellis on 2023-05-16 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AP01 | DIRECTOR APPOINTED MR RODERICK GEORGE HOWARD ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANN DUANE | |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN | |
TM02 | Termination of appointment of Cara Crichton on 2020-01-29 | |
AP03 | Appointment of Vaughn Walton as company secretary on 2020-01-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Robert Thompson on 2019-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Denis Noonan on 2017-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 10005821 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10005821 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Denis Noonan on 2015-08-10 | |
CH01 | Director's details changed for Mr Andrew Robert Thompson on 2015-06-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WILSON / 29/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT THOMPSON / 29/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10005821 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY | |
AP01 | DIRECTOR APPOINTED JANET ANN DUANE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 10005821 | |
AR01 | 27/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART CRICHTON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | NO RESTRICTION ON SHARE CAPITAL 26/06/2013 | |
SH01 | 26/06/13 STATEMENT OF CAPITAL GBP 10005821 | |
AP03 | SECRETARY APPOINTED CARA CRICHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT THOMPSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY | |
AR01 | 27/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLIDAY | |
AP01 | DIRECTOR APPOINTED MR STUART MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ACTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BIGGS | |
AR01 | 27/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
RES13 | AGREEMENT 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/11/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN BIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLLIDAY / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK JOHN CROSBY / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AMIES / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP ACTON / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 26/11/2009 | |
288a | DIRECTOR APPOINTED JOHN GRAHAM WORBY | |
88(2) | AD 24/03/09 GBP SI 3701@1=3701 GBP IC 2120/5821 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY LOGGED FORM | |
288a | DIRECTOR APPOINTED STEWART ALEXANDER RANKIN PROCTOR CRICHTON | |
288a | DIRECTOR APPOINTED MR DENIS NOONAN | |
288a | DIRECTOR APPOINTED THOMAS PHILIP ACTON | |
288a | DIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY | |
288a | DIRECTOR APPOINTED ROBERT JAMES HOLLIDAY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1035773 | Active | Licenced property: LLANRHYDD GENUS FREEZING UNIT RUTHIN GB LL15 2UP. Correspondance address: LONDON ROAD ALPHA BUILDINGS STAPELEY NANTWICH STAPELEY GB CW5 7JW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1035773 | Active | Licenced property: LLANRHYDD GENUS FREEZING UNIT RUTHIN GB LL15 2UP. Correspondance address: LONDON ROAD ALPHA BUILDINGS STAPELEY NANTWICH STAPELEY GB CW5 7JW |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 GENUS BREEDING LIMITED
GENUS BREEDING LIMITED owns 1 domain names.
genusbreeding.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Leeds City Council | |
|
Other Hired And Contracted Services |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Leeds City Council | |
|
Other Hired And Contracted Services |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Isle of Wight Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |