BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985570

Incorporation date

27/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

The National Agricultural Centre, Kenilworth, Warwickshire CV8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1985)
dot icon14/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon07/01/2026
Termination of appointment of Barrie Wynter as a director on 2025-10-01
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Cessation of Barrie Wynter as a person with significant control on 2025-10-31
dot icon06/11/2025
Cessation of Robert James Boyd as a person with significant control on 2025-10-31
dot icon06/11/2025
Notification of Richard Alan David Rodgers as a person with significant control on 2025-10-31
dot icon06/11/2025
Notification of Richard Michael Sinclair Pettit as a person with significant control on 2025-10-31
dot icon06/11/2025
Notification of Robert Henry Evans as a person with significant control on 2025-10-31
dot icon06/11/2025
Notification of Richard Anthony Price as a person with significant control on 2025-10-31
dot icon09/12/2024
Cessation of William Stewart Stronach as a person with significant control on 2024-01-01
dot icon09/12/2024
Cessation of Ian William Willison as a person with significant control on 2024-01-01
dot icon09/12/2024
Cessation of Kevin John Cresswell Thomas as a person with significant control on 2024-01-01
dot icon09/12/2024
Appointment of Mr Richard Anthony Price as a director on 2024-10-20
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Termination of appointment of William Stewart Stronach as a director on 2024-07-30
dot icon30/07/2024
Termination of appointment of Robert James Boyd as a director on 2024-07-30
dot icon30/07/2024
Termination of appointment of Kevin John Cresswell Thomas as a director on 2024-07-30
dot icon11/12/2023
Appointment of Mr Richard Michael Sinclair Pettit as a director on 2023-10-22
dot icon11/12/2023
Appointment of Mr Richard Alan David Rodgers as a director on 2023-10-22
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/11/2023
Appointment of Robert Henry Evans as a director on 2023-10-22
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon22/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon15/12/2022
Termination of appointment of Ian William Willison as a director on 2022-12-13
dot icon07/12/2022
Change of details for Mr William Stewart Stronach as a person with significant control on 2022-11-29
dot icon06/12/2022
Change of details for Mr Christopher William Martindale as a person with significant control on 2022-11-29
dot icon06/12/2022
Change of details for Mr Michael Stuart Durno as a person with significant control on 2022-11-29
dot icon06/12/2022
Change of details for Mr Alan Norman Robson as a person with significant control on 2022-11-29
dot icon06/12/2022
Change of details for Mr Barrie Wynter as a person with significant control on 2022-11-29
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon02/12/2021
Notification of Ian William Willison as a person with significant control on 2021-12-01
dot icon02/12/2021
Notification of John Andrew Barlow as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of John Charles Moore as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Simon Henry Key as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Michael Andrew Barlow as a person with significant control on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Ian William Willison on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr John Andrew Barlow on 2021-12-01
dot icon23/11/2021
Appointment of Mr John Andrew Barlow as a director on 2021-10-18
dot icon19/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2021
Termination of appointment of John Charles Moore as a director on 2021-10-18
dot icon10/11/2021
Termination of appointment of Michael Andrew Barlow as a director on 2021-10-18
dot icon10/11/2021
Termination of appointment of Simon Henry Key as a director on 2021-10-18
dot icon10/11/2021
Appointment of Mr Ian William Willison as a director on 2021-10-18
dot icon29/01/2021
Change of details for Mr Michael Stuart Durno as a person with significant control on 2021-01-29
dot icon29/01/2021
Change of details for Mr Barrie Wynter as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/01/2021
Notification of Richard Storer Smith as a person with significant control on 2020-10-26
dot icon29/01/2021
Notification of Dafydd Ellis Jones as a person with significant control on 2020-10-26
dot icon29/01/2021
Notification of Andrew William Clarke as a person with significant control on 2020-10-26
dot icon29/01/2021
Notification of Adrian Ivory as a person with significant control on 2020-10-26
dot icon29/01/2021
Notification of Kevin John Cresswell Thomas as a person with significant control on 2020-10-26
dot icon29/01/2021
Notification of Christopher William Martindale as a person with significant control on 2020-10-26
dot icon29/01/2021
Cessation of John Alan Tallentire as a person with significant control on 2020-10-26
dot icon29/01/2021
Appointment of Mr Adrian Ivory as a director on 2020-10-26
dot icon29/01/2021
Appointment of Mr Kevin John Cresswell Thomas as a director on 2020-10-26
dot icon29/01/2021
Appointment of Mr Dafydd Ellis Jones as a director on 2020-10-26
dot icon29/01/2021
Appointment of Mr Andrew William Clarke as a director on 2020-10-26
dot icon29/01/2021
Appointment of Mr Richard Storer Smith as a director on 2020-10-26
dot icon29/01/2021
Termination of appointment of John Alan Tallentire as a director on 2020-10-26
dot icon29/01/2021
Cessation of Anthony Govan Davies as a person with significant control on 2020-10-26
dot icon29/01/2021
Termination of appointment of Anthony Govan Davies as a director on 2020-10-26
dot icon11/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2020
Appointment of Mr Christopher William Martindale as a director on 2020-01-20
dot icon03/12/2019
Cessation of James Goldie as a person with significant control on 2019-11-30
dot icon03/12/2019
Cessation of Bridget Anne Borlase as a person with significant control on 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon02/12/2019
Notification of Barrie Wynter as a person with significant control on 2019-11-21
dot icon02/12/2019
Notification of Michael Stuart Durno as a person with significant control on 2019-11-21
dot icon02/12/2019
Termination of appointment of Bridget Anne Borlase as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Richard James Kimber as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of James Goldie as a director on 2019-11-30
dot icon02/12/2019
Cessation of Peter Neil Burgess as a person with significant control on 2019-11-21
dot icon02/12/2019
Cessation of Iain Green as a person with significant control on 2019-11-21
dot icon02/12/2019
Cessation of David Mark Donnelly as a person with significant control on 2019-11-21
dot icon14/11/2019
Appointment of Mr Barrie Wynter as a director on 2019-10-21
dot icon14/11/2019
Appointment of Mr Michael Stuart Durno as a director on 2019-10-21
dot icon14/11/2019
Appointment of Mr Richard James Kimber as a director on 2019-10-21
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Termination of appointment of Iain Green as a director on 2019-10-21
dot icon23/10/2019
Termination of appointment of David Mark Donnelly as a director on 2019-10-21
dot icon23/10/2019
Termination of appointment of Peter Neil Burgess as a director on 2019-10-21
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/11/2017
Notification of James Goldie as a person with significant control on 2017-10-23
dot icon30/11/2017
Notification of Bridget Anne Borlase as a person with significant control on 2017-10-23
dot icon30/11/2017
Notification of Anthony Govan Davies as a person with significant control on 2017-10-23
dot icon30/11/2017
Cessation of John Rixon as a person with significant control on 2017-10-23
dot icon29/11/2017
Cessation of Aled Davis as a person with significant control on 2017-10-23
dot icon29/11/2017
Cessation of Penelope Mary Lynne Lally as a person with significant control on 2017-10-23
dot icon29/11/2017
Cessation of Edward Brian Stanford Mountain as a person with significant control on 2017-01-08
dot icon09/11/2017
Appointment of Mr Anthony Govan Davies as a director on 2017-10-23
dot icon09/11/2017
Appointment of Mr James Goldie as a director on 2017-10-23
dot icon09/11/2017
Appointment of Miss Bridget Anne Borlase as a director on 2017-10-23
dot icon27/10/2017
Termination of appointment of John Rixon as a director on 2017-10-23
dot icon27/10/2017
Termination of appointment of Penelope Mary Lynne Lally as a director on 2017-10-23
dot icon27/10/2017
Termination of appointment of Aled Davies as a director on 2017-10-23
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Termination of appointment of Edward Brian Stanford Mountain as a director on 2017-01-08
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/12/2016
Appointment of Mrs Penelope Mary Lynne Lally as a director on 2015-12-14
dot icon28/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/01/2016
Annual return made up to 2015-11-29 no member list
dot icon08/01/2016
Appointment of Mr John Charles Moore as a director on 2015-10-19
dot icon16/12/2015
Appointment of Mr Simon Henry Key as a director on 2015-10-19
dot icon26/11/2015
Termination of appointment of Phillida Anne Hurn as a director on 2015-10-19
dot icon26/11/2015
Termination of appointment of Robert Rodgers as a director on 2015-10-19
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/01/2015
Appointment of Mr Alan Norman Robson as a director on 2014-10-20
dot icon23/12/2014
Annual return made up to 2014-11-29 no member list
dot icon10/12/2014
Appointment of Sir Edward Brian Stanford Mountain as a director on 2014-10-20
dot icon10/12/2014
Appointment of Mr John Alan Tallentire as a director on 2014-10-20
dot icon26/11/2014
Termination of appointment of Neil Finlay Mcgowan as a director on 2014-10-20
dot icon26/11/2014
Termination of appointment of Brian Kenneth Wise as a director on 2014-10-20
dot icon26/11/2014
Termination of appointment of William Michael Robson as a director on 2014-10-20
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-11-29 no member list
dot icon16/12/2013
Appointment of Mr Robert James Boyd as a director
dot icon16/12/2013
Termination of appointment of Robert Macgregor as a director
dot icon16/12/2013
Termination of appointment of Robert Forde as a director
dot icon16/12/2013
Appointment of Mr William Stewart Stronach as a director
dot icon16/12/2013
Appointment of Mr Peter Neil Burgess as a director
dot icon16/12/2013
Termination of appointment of Penelope Lally as a director
dot icon11/02/2013
Annual return made up to 2012-11-29 no member list
dot icon11/02/2013
Termination of appointment of John Moore as a director
dot icon11/02/2013
Appointment of Mr Robert Rodgers as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon17/02/2012
Annual return made up to 2011-11-29 no member list
dot icon02/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/11/2011
Appointment of Mr Neil Finlay Mcgowan as a director
dot icon02/11/2011
Appointment of Mr Aled Davies as a director
dot icon02/11/2011
Appointment of Mr John Rixon as a director
dot icon02/11/2011
Appointment of Mr Michael Barlow as a director
dot icon31/10/2011
Termination of appointment of Hector Macaskill as a director
dot icon31/10/2011
Termination of appointment of Roy Loud as a director
dot icon31/10/2011
Termination of appointment of Meirion Jones as a director
dot icon31/10/2011
Termination of appointment of Robert Fitton as a director
dot icon04/01/2011
Annual return made up to 2010-11-29 no member list
dot icon08/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/04/2010
Termination of appointment of Claire Rowbotham as a secretary
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2009-11-29 no member list
dot icon02/02/2010
Director's details changed for John Charles Moore on 2009-11-29
dot icon02/02/2010
Director's details changed for William Michael Robson on 2009-11-29
dot icon02/02/2010
Director's details changed for Roy Herbert Loud on 2009-11-29
dot icon02/02/2010
Director's details changed for Hector Macaskill on 2009-11-29
dot icon02/02/2010
Director's details changed for Robert Macgregor on 2009-11-29
dot icon02/02/2010
Director's details changed for Brian Kenneth Wise on 2009-11-29
dot icon02/02/2010
Director's details changed for Meirion Owen Jones on 2009-11-29
dot icon02/02/2010
Director's details changed for Penelope Mary Lynne Lally on 2009-11-29
dot icon02/02/2010
Director's details changed for Robert Fitton on 2009-11-29
dot icon02/02/2010
Director's details changed for Robert Forde on 2009-11-29
dot icon23/12/2009
Appointment of David Donnelly as a director
dot icon19/11/2009
Appointment of Phillida Hurn as a director
dot icon19/11/2009
Appointment of Iain Green as a director
dot icon18/11/2009
Termination of appointment of Gordon Clark as a director
dot icon18/11/2009
Termination of appointment of Kevitt Evans as a director
dot icon09/11/2009
Resolutions
dot icon21/01/2009
Appointment terminated director judith borlase
dot icon05/12/2008
Annual return made up to 29/11/08
dot icon05/12/2008
Appointment terminated director robert hewlett
dot icon03/12/2008
Director appointed brian kenneth wise
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/12/2007
New director appointed
dot icon06/12/2007
Annual return made up to 29/11/07
dot icon06/12/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2007-06-30
dot icon04/12/2006
Annual return made up to 29/11/06
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon20/11/2006
Full accounts made up to 2006-06-30
dot icon25/04/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon16/01/2006
Annual return made up to 29/11/05
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Secretary resigned
dot icon21/12/2005
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon28/11/2005
Memorandum and Articles of Association
dot icon28/11/2005
Resolutions
dot icon23/11/2005
Full accounts made up to 2005-07-31
dot icon01/11/2005
Director resigned
dot icon01/11/2005
New secretary appointed
dot icon28/07/2005
Resolutions
dot icon07/12/2004
Annual return made up to 29/11/04
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon12/10/2004
Full accounts made up to 2004-07-31
dot icon29/12/2003
Annual return made up to 15/12/03
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Full accounts made up to 2003-07-31
dot icon26/10/2003
Secretary resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon24/12/2002
Annual return made up to 15/12/02
dot icon28/10/2002
Full accounts made up to 2002-07-31
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon21/01/2002
Annual return made up to 15/12/01
dot icon26/10/2001
Secretary's particulars changed
dot icon09/10/2001
Group of companies' accounts made up to 2001-07-31
dot icon03/10/2001
New director appointed
dot icon08/01/2001
Annual return made up to 15/12/00
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon15/11/2000
Full accounts made up to 2000-07-31
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon06/02/2000
Annual return made up to 15/12/99
dot icon24/11/1999
Full group accounts made up to 1999-07-31
dot icon29/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon22/12/1998
Annual return made up to 15/12/98
dot icon05/11/1998
Full group accounts made up to 1998-07-31
dot icon23/06/1998
Full accounts made up to 1997-07-31
dot icon27/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon31/12/1997
Annual return made up to 17/12/97
dot icon31/12/1997
New secretary appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon17/01/1997
Annual return made up to 17/12/96
dot icon06/10/1996
Full accounts made up to 1996-07-31
dot icon19/01/1996
Annual return made up to 17/12/95
dot icon09/01/1996
New director appointed
dot icon05/12/1995
Full accounts made up to 1995-07-31
dot icon08/11/1995
Director resigned
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
Annual return made up to 17/12/94
dot icon12/12/1994
Resolutions
dot icon09/12/1994
Accounts for a small company made up to 1994-07-31
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon20/01/1994
Annual return made up to 17/12/93
dot icon27/10/1993
Accounts for a small company made up to 1993-07-31
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Annual return made up to 17/12/92
dot icon02/02/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon22/12/1992
New director appointed
dot icon17/11/1992
Full accounts made up to 1992-07-31
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Annual return made up to 17/12/91
dot icon10/12/1991
Full accounts made up to 1991-07-31
dot icon14/01/1991
Full accounts made up to 1990-07-31
dot icon14/01/1991
Annual return made up to 17/12/90
dot icon09/02/1990
Full accounts made up to 1989-07-31
dot icon09/02/1990
Annual return made up to 18/12/89
dot icon29/03/1989
Full accounts made up to 1988-07-31
dot icon14/02/1989
Annual return made up to 19/12/88
dot icon07/03/1988
Annual return made up to 21/12/87
dot icon11/01/1988
Full accounts made up to 1987-07-31
dot icon02/02/1987
Full accounts made up to 1986-07-31
dot icon02/02/1987
Annual return made up to 15/12/86
dot icon08/02/1985
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, John
Director
18/11/1993 - 25/10/1999
3
Goldie, James
Director
23/10/2017 - 30/11/2019
-
Green, Iain
Director
19/10/2009 - 21/10/2019
7
Ivory, Adrian
Director
26/10/2020 - Present
-
Wynter, Barrie
Director
21/10/2019 - 01/10/2025
-

Persons with Significant Control

36
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) is an(a) Active company incorporated on 27/07/1970 with the registered office located at The National Agricultural Centre, Kenilworth, Warwickshire CV8 2LG. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)?

toggle

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) is currently Active. It was registered on 27/07/1970 .

Where is BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) located?

toggle

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) is registered at The National Agricultural Centre, Kenilworth, Warwickshire CV8 2LG.

What does BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) do?

toggle

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-29 with no updates.