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

SHORTHORN SIRES UK LIMITED

HOLME HOUSE, AINSTABLE, CARLISLE, CA4 9RH,
Company Registration Number
02937523
Private Limited Company
Active

Company Overview

About Shorthorn Sires Uk Ltd
SHORTHORN SIRES UK LIMITED was founded on 1994-06-10 and has its registered office in Carlisle. The organisation's status is listed as "Active". Shorthorn Sires Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHORTHORN SIRES UK LIMITED
 
Legal Registered Office
HOLME HOUSE
AINSTABLE
CARLISLE
CA4 9RH
Other companies in CV8
 
Previous Names
RED CATTLE GENETICS (STONELEIGH) LIMITED15/08/2016
Filing Information
Company Number 02937523
Company ID Number 02937523
Date formed 1994-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646895774  
Last Datalog update: 2023-11-06 05:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORTHORN SIRES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHORTHORN SIRES UK LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND ELISABETH RIMMER
Company Secretary 2017-09-01
EDWARD GEORGE CRANK
Director 2010-06-12
GWYNDAF JAMES
Director 2004-03-10
ROBERT GEORGE KITE
Director 2014-03-05
ROBERT STEPHEN THOMAS MORGAN
Director 2017-02-28
JAMES EDWARD ROBINSON
Director 2010-06-12
SEIMON VIVIAN BOWEN THOMAS
Director 2011-02-17
ARTHUR HENRY JAMES WHITTLE
Director 2004-03-10
DAVID WINNINGTON
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD GEORGE COLLINS
Director 2005-07-26 2017-10-31
JAMES EDWARD ROBINSON
Company Secretary 2017-03-15 2017-09-01
GRAHAM BELL
Director 2004-03-10 2017-07-05
CAMILLA LOUISE FYFE
Company Secretary 2016-07-18 2017-03-15
JOHN CHARLES HAYWARD
Director 1994-06-10 2016-12-31
FRANK REGINALD MILNES
Company Secretary 2000-09-01 2016-07-18
MATTHEW JOHN HAYWARD
Director 2004-03-10 2012-03-07
RICHARD GEOFFREY BAYNES
Director 2004-03-10 2011-02-17
NEIL MADELEY
Director 2005-07-26 2010-06-12
JAY LINDSAY
Director 2003-07-23 2009-02-26
GRAHAM AMBROSE MADELEY
Director 1998-04-22 2005-03-22
ROGER GARNETT OSBORNE
Director 1994-06-10 2005-03-22
DAVID GEOFFREY BAYNES
Director 1997-06-11 2004-03-10
DAVID WILLIAM DENT
Director 1994-06-10 2003-07-23
MARTIN TAGGART
Company Secretary 1999-04-15 2000-08-31
JOHN HAROLD WOOD ROBERTS
Company Secretary 1994-06-10 1999-04-15
JOHN DAVID SPALTON
Director 1994-06-10 1998-04-22
JOHN WILLIAM HOWE
Director 1994-06-10 1997-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMEEL IQBAL TARMOHAMED J & T LONDON LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
EDWARD GEORGE CRANK SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 1997-07-02 CURRENT 1875-06-15 Active
GWYNDAF JAMES SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 1999-07-07 CURRENT 1875-06-15 Active
ROBERT GEORGE KITE COTON HALL DEVELOPMENTS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ROBERT STEPHEN THOMAS MORGAN SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 2017-06-03 CURRENT 1875-06-15 Active
ROBERT STEPHEN THOMAS MORGAN MORWOOD LTD Director 2012-08-20 CURRENT 2012-08-20 Active
JAMES EDWARD ROBINSON SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 2005-06-28 CURRENT 1875-06-15 Active
SEIMON VIVIAN BOWEN THOMAS SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 2011-11-11 CURRENT 1875-06-15 Active
ARTHUR HENRY JAMES WHITTLE SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 2005-06-28 CURRENT 1875-06-15 Active
ARTHUR HENRY JAMES WHITTLE HOUNDSMOOR FARM LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2016-04-19
DAVID WINNINGTON SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND Director 2017-06-03 CURRENT 1875-06-15 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Society Pavillion, Avenue M Stoneleigh Park Kenilworth CV8 2RG England
2023-07-12Termination of appointment of Rosalind Elisabeth Rimmer on 2023-04-30
2023-07-12Appointment of Mr Andrew Ryder as company secretary on 2023-05-01
2023-01-19DIRECTOR APPOINTED MR THOMAS CHARLES MOSCROP
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD ROBINSON
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR ALUN REES
2021-01-20AP01DIRECTOR APPOINTED MR DAVID MADELEY
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 4th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG
2020-01-28AP01DIRECTOR APPOINTED MR GARY PAUL NORBURY
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AP01DIRECTOR APPOINTED MR GRAHAM BELL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE CRANK
2018-08-30AP01DIRECTOR APPOINTED MR ANDREW REILLY
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR DAVID WINNINGTON
2018-04-16AP01DIRECTOR APPOINTED MR ROBERT STEPHEN THOMAS MORGAN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GEORGE COLLINS
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AP03Appointment of Mrs Rosalind Elisabeth Rimmer as company secretary on 2017-09-01
2017-09-06TM02Termination of appointment of James Edward Robinson on 2017-09-01
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-17AP03Appointment of Mr James Edward Robinson as company secretary on 2017-03-15
2017-03-16TM02Termination of appointment of Camilla Louise Fyfe on 2017-03-15
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HAYWARD
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15RES15CHANGE OF COMPANY NAME 09/12/20
2016-08-15CERTNMCOMPANY NAME CHANGED RED CATTLE GENETICS (STONELEIGH) LIMITED CERTIFICATE ISSUED ON 15/08/16
2016-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-20AP03Appointment of Mrs Camilla Louise Fyfe as company secretary on 2016-07-18
2016-07-20TM02Termination of appointment of Frank Reginald Milnes on 2016-07-18
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0110/06/15 FULL LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0110/06/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR ROBERT GEORGE KITE
2013-08-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-11AR0110/06/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAYWARD
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AR0110/06/12 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0110/06/11 FULL LIST
2011-06-29AP01DIRECTOR APPOINTED MR SEIMON VIVIAN BOWEN THOMAS
2011-06-29AP01DIRECTOR APPOINTED MR JAMES EDWARD ROBINSON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MADELEY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYNES
2010-06-24AP01DIRECTOR APPOINTED MR EDWARD GEORGE CRANK
2010-06-23AR0110/06/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4TH STREET NATIONAL AGRICULTURAL CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LG
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MADELEY / 10/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF JAMES / 10/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAYWARD / 10/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLINS / 10/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELL / 10/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BAYNES / 10/06/2010
2010-06-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAY LINDSAY
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29353LOCATION OF REGISTER OF MEMBERS
2005-07-29363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-06288bDIRECTOR RESIGNED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29288aNEW SECRETARY APPOINTED
2000-09-18288bSECRETARY RESIGNED
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




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

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

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

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

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

Outgoings
Business Rates/Property Tax
No properties were found where SHORTHORN SIRES UK 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 SHORTHORN SIRES UK 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 SHORTHORN SIRES UK 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.