WHITE PARK CATTLE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

WHITE PARK CATTLE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999330

Incorporation date

15/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Palace Street, Norwich, Norfolk NR3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Termination of appointment of David Jonathan Douglas Yiend as a director on 2024-03-02
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon09/08/2023
Appointment of Mr David Jonathan Douglas Yiend as a director on 2023-08-01
dot icon13/07/2023
Appointment of Ms Dorit Albertsen as a director on 2023-07-01
dot icon12/07/2023
Appointment of Mr Paul Wilfred Edward Milner as a director on 2023-07-01
dot icon12/07/2023
Appointment of Mr Richard Thomas Strudwick as a director on 2023-07-01
dot icon02/05/2023
Termination of appointment of Alistair George Black as a director on 2023-04-20
dot icon17/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Memorandum and Articles of Association
dot icon29/07/2022
Director's details changed for Mr Henry Rusch on 2022-07-28
dot icon28/07/2022
Termination of appointment of Herbert Anthony Milner as a director on 2022-07-19
dot icon28/07/2022
Director's details changed for Mr George Lawrence Hastings Alderson on 2022-07-28
dot icon27/06/2022
Appointment of Ms Jessica Mary Clare Bryne-Daniel as a director on 2022-06-18
dot icon21/06/2022
Termination of appointment of John Middleton Barker as a director on 2022-06-18
dot icon21/06/2022
Termination of appointment of Guy Charles Myddelton as a director on 2022-06-18
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/11/2021
Director's details changed for Mr Alistair George Black on 2021-09-24
dot icon02/09/2021
Termination of appointment of Amy Marjorie Cope-Cadman as a director on 2021-08-26
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon21/11/2019
Director's details changed for Mrs Amy Marjorie Cope on 2019-11-01
dot icon21/11/2019
Director's details changed for Mr George Lawrence Hastings Alderson on 2019-11-01
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon16/10/2018
Termination of appointment of John Filmer Carrick as a director on 2018-06-30
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Resolutions
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/11/2017
Termination of appointment of Roy Critchlow as a director on 2017-07-22
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/11/2016
Director's details changed for James Henry Gill on 2016-11-10
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Appointment of Mr Guy Charles Myddelton as a director on 2016-06-18
dot icon12/07/2016
Appointment of Mr Henry Rusch as a director on 2016-06-18
dot icon27/06/2016
Termination of appointment of David Edward Graveston as a director on 2016-06-18
dot icon27/06/2016
Termination of appointment of Kenneth David Appleyard as a director on 2016-01-01
dot icon10/12/2015
Annual return made up to 2015-11-15 no member list
dot icon10/12/2015
Director's details changed for Mr Alistair George Black on 2015-09-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-15 no member list
dot icon20/10/2014
Appointment of Mrs Amy Marjorie Cope as a director on 2014-06-21
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-15 no member list
dot icon03/07/2013
Termination of appointment of Jonathan Douglas Hughes as a director
dot icon03/07/2013
Termination of appointment of Deborah Dann as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-15 no member list
dot icon15/10/2012
Appointment of Miss Jane Hampson as a secretary
dot icon12/10/2012
Termination of appointment of Yvonne Froehlich as a secretary
dot icon11/10/2012
Registered office address changed from Hillfields Lodge Lighthorne Warwick Warwickshire CV35 0BQ United Kingdom on 2012-10-11
dot icon03/10/2012
Appointment of Mr David Edward Graveston as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon17/11/2011
Appointment of Mr Frank Sutton as a director
dot icon17/11/2011
Appointment of Mr Roy Critchlow as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-15 no member list
dot icon30/11/2010
Registered office address changed from 77 High Street Great Barford Bedfordshire MK44 3LF on 2010-11-30
dot icon29/11/2010
Appointment of Mr Alistair George Black as a director
dot icon29/11/2010
Director's details changed for Herbert Anthony Milner on 2010-11-29
dot icon29/11/2010
Termination of appointment of Lynda Day as a director
dot icon29/11/2010
Termination of appointment of Bernard Hartshorn as a director
dot icon29/11/2010
Director's details changed for John Tangye Lean on 2010-11-29
dot icon29/11/2010
Director's details changed for James Henry Gill on 2010-11-29
dot icon29/11/2010
Appointment of Mrs Yvonne Froehlich as a secretary
dot icon29/11/2010
Termination of appointment of Alistair Black as a secretary
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-15 no member list
dot icon19/11/2009
Director's details changed for David Bradley on 2009-10-01
dot icon19/11/2009
Director's details changed for John Middleton Barker on 2009-10-01
dot icon19/11/2009
Director's details changed for Kenneth David Appleyard on 2009-10-01
dot icon19/11/2009
Director's details changed for Deborah Jane Dann on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr John Filmer Carrick on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr George Lawrence Hastings Alderson on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Annual return made up to 15/11/08
dot icon02/12/2008
Director appointed mr john filmer carrick
dot icon02/12/2008
Appointment terminated director simon austin
dot icon02/12/2008
Director's change of particulars / george alderon / 02/12/2008
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 15/11/07
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon15/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-3.02 % *

* during past year

Cash in Bank

£26,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.12K
-
0.00
27.62K
-
2022
0
27.05K
-
0.00
26.79K
-
2022
0
27.05K
-
0.00
26.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.05K £Descended-0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.79K £Descended-3.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myddelton, Guy Charles
Director
17/06/2016 - 17/06/2022
5
Bradley, David
Director
09/12/2006 - Present
1
Alderson, George Lawrence Hastings
Director
15/11/2006 - Present
7
Carrick, John Filmer
Director
05/06/2008 - 29/06/2018
7
Douglas Hughes, Jonathan Peter
Director
13/07/2007 - 14/06/2013
7

Persons with Significant Control

1
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 WHITE PARK CATTLE SOCIETY LIMITED

WHITE PARK CATTLE SOCIETY LIMITED is an(a) Active company incorporated on 15/11/2006 with the registered office located at 15 Palace Street, Norwich, Norfolk NR3 1RT. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITE PARK CATTLE SOCIETY LIMITED?

toggle

WHITE PARK CATTLE SOCIETY LIMITED is currently Active. It was registered on 15/11/2006 .

Where is WHITE PARK CATTLE SOCIETY LIMITED located?

toggle

WHITE PARK CATTLE SOCIETY LIMITED is registered at 15 Palace Street, Norwich, Norfolk NR3 1RT.

What does WHITE PARK CATTLE SOCIETY LIMITED do?

toggle

WHITE PARK CATTLE SOCIETY LIMITED operates in the Raising of other cattle and buffaloes (01.42 - SIC 2007) sector.

What is the latest filing for WHITE PARK CATTLE SOCIETY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.