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

GENUS BREEDING LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
01192037
Private Limited Company
Active

Company Overview

About Genus Breeding Ltd
GENUS BREEDING LIMITED was founded on 1974-11-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Genus Breeding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GENUS BREEDING LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Telephone0127-061-6616
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENUS BREEDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENUS BREEDING LIMITED
The following companies were found which have the same name as GENUS BREEDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GENUS BREEDING LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
JANET ANN DUANE
Director 2014-04-18
DENIS MARY NOONAN
Director 2008-03-28
ANDREW ROBERT THOMPSON
Director 2013-02-28
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK JOHN CROSBY
Director 2008-03-12 2014-04-18
STUART ALEXANDER MACLENNAN
Director 2012-12-18 2014-04-04
STEWART ALEXANDER RANKIN PROCTOR CRICHTON
Director 2008-03-12 2013-05-15
IAN BRIAN FARRELLY
Company Secretary 2006-06-12 2013-04-12
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
ROBERT JAMES HOLLIDAY
Director 2008-03-12 2012-07-31
THOMAS PHILIP ACTON
Director 2008-03-12 2012-02-17
IAN BIGGS
Director 2010-05-18 2012-01-01
RICHARD KENNETH WOOD
Director 1999-08-05 2011-09-30
STEPHEN JOHN AMIES
Director 2000-03-02 2010-04-01
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
DAVID PETER TIMMINS
Director 2004-03-29 2007-04-02
DAVID PETER TIMMINS
Company Secretary 2004-07-22 2006-06-12
CHRISTOPHER JOHN VICKERS
Company Secretary 2002-12-10 2004-07-22
MICHAEL ROY DAVID ROLLER
Director 2003-03-17 2003-08-06
THOMAS PHILIP ACTON
Director 1997-11-13 2003-03-17
FRANCIS HALL
Company Secretary 2001-04-01 2002-12-10
LAWRENCE DAVID FAIRALL
Company Secretary 1997-11-13 2001-03-31
THOMAS JOHN KELLY
Director 1997-11-13 2000-02-20
GEORGE MASON PYE
Company Secretary 1991-11-27 1997-11-13
JOHN ARMITAGE PYE
Director 1991-11-27 1997-11-13
JOSEPH GLYN THOMAS
Director 1991-11-27 1997-11-13
JOHN ALEXANDER MENMUIR WATT
Director 1991-11-27 1997-11-13
DAVID WILLIAM WRIGLEY
Director 1991-11-27 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
JANET ANN DUANE DALGETY PENSION TRUST LIMITED Director 2014-04-18 CURRENT 1956-05-17 Active
JANET ANN DUANE PROMAR INTERNATIONAL LIMITED Director 2014-04-18 CURRENT 1994-12-16 Active
JANET ANN DUANE PREMIUM GENETICS (UK) LIMITED Director 2014-04-17 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
ANDREW ROBERT THOMPSON INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
ANDREW ROBERT THOMPSON PROMAR INTERNATIONAL LIMITED Director 2013-02-28 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 Active

More director information

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

DateDocument TypeDocument Description
2024-03-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-11-3024/11/23 STATEMENT OF CAPITAL GBP 64805821
2023-08-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2023-07-14DIRECTOR APPOINTED MR JORGEN KOKKE
2023-07-11CESSATION OF GENUS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11Notification of Genus Investments Limited as a person with significant control on 2023-06-29
2023-05-16Director's details changed for Mr Roderick George Howard Ellis on 2023-05-16
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-06-08AP01DIRECTOR APPOINTED MR RODERICK GEORGE HOWARD ELLIS
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN DUANE
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mr Andrew Robert Thompson on 2019-11-20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 10005821
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10005821
2015-12-21AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-07-01CH01Director's details changed for Mr Andrew Robert Thompson on 2015-06-28
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WILSON / 29/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT THOMPSON / 29/06/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 10005821
2014-12-02AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MACLENNAN
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY
2014-04-22AP01DIRECTOR APPOINTED JANET ANN DUANE
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10005821
2014-01-15AR0127/11/13 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRICHTON
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08RES13NO RESTRICTION ON SHARE CAPITAL 26/06/2013
2013-07-08SH0126/06/13 STATEMENT OF CAPITAL GBP 10005821
2013-04-25AP03SECRETARY APPOINTED CARA CRICHTON
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT THOMPSON
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-01-10AR0127/11/12 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLIDAY
2012-12-18AP01DIRECTOR APPOINTED MR STUART MACLENNAN
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACTON
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BIGGS
2011-12-22AR0127/11/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-31RES13AGREEMENT 14/03/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-15AR0127/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/11/2010
2010-05-25AP01DIRECTOR APPOINTED MR IAN BIGGS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIES
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-29AR0127/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLLIDAY / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK JOHN CROSBY / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AMIES / 26/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP ACTON / 26/11/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 26/11/2009
2009-04-09288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-04-0688(2)AD 24/03/09 GBP SI 3701@1=3701 GBP IC 2120/5821
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-12-29363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY LOGGED FORM
2008-04-02288aDIRECTOR APPOINTED STEWART ALEXANDER RANKIN PROCTOR CRICHTON
2008-03-29288aDIRECTOR APPOINTED MR DENIS NOONAN
2008-03-25288aDIRECTOR APPOINTED THOMAS PHILIP ACTON
2008-03-25288aDIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY
2008-03-19288aDIRECTOR APPOINTED ROBERT JAMES HOLLIDAY
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENUS BREEDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-04 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1999-11-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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

Intangible Assets
Patents
We have not found any records of GENUS BREEDING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GENUS BREEDING LIMITED owns 1 domain names.

genusbreeding.co.uk  

Trademarks
We have not found any records of GENUS BREEDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENUS BREEDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £13
Leeds City Council 2014-12 GBP £13
Leeds City Council 2014-10 GBP £26 Other Hired And Contracted Services
Leeds City Council 2014-9 GBP £26 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £13 Other Hired And Contracted Services
Leeds City Council 2014-6 GBP £13 Other Hired And Contracted Services
Leeds City Council 2014-3 GBP £13 Other Hired And Contracted Services
Shropshire Council 2014-3 GBP £8 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-2 GBP £8 Supplies And Services-Miscellaneous Expenses
Leeds City Council 2014-2 GBP £67 Other Hired And Contracted Services
Shropshire Council 2014-1 GBP £8 Supplies And Services-Miscellaneous Expenses
Leeds City Council 2014-1 GBP £13 Other Hired And Contracted Services
Shropshire Council 2013-12 GBP £8 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-10 GBP £39 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-8 GBP £49 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-7 GBP £8 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-6 GBP £8 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-4 GBP £15 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-3 GBP £7 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £14 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11 GBP £199 Supplies And Services-Miscellaneous Expenses
Isle of Wight Council 2012-11 GBP £12
Shropshire Council 2012-10 GBP £62 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £80 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £7 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-5 GBP £18 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-3 GBP £6 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2012-2 GBP £17 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £6 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12 GBP £53 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £6 Supplies And Services-Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2011-6 GBP £678

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.

Outgoings
Business Rates/Property Tax
No properties were found where GENUS BREEDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENUS BREEDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENUS BREEDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.